UKBizDB.co.uk

PRO-MANCHESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro-manchester Limited. The company was founded 20 years ago and was given the registration number 05001675. The firm's registered office is in MANCHESTER. You can find them at Level 9 - Tower 12, 18/22 Bridge Street Spinningfields, Manchester, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:PRO-MANCHESTER LIMITED
Company Number:05001675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Level 9 - Tower 12, 18/22 Bridge Street Spinningfields, Manchester, M3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Secretary24 June 2016Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director24 March 2022Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director07 July 2017Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director08 October 2015Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director22 September 2022Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director25 March 2021Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director22 September 2022Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director27 June 2013Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director07 July 2017Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director07 July 2017Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director18 July 2019Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director18 July 2019Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director20 September 2023Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director22 September 2022Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director20 September 2023Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director18 July 2019Active
Level 9 - Tower, 12, 18/22 Bridge Street Spinningfields, Manchester, M3 3BZ

Secretary17 July 2014Active
Heughfield, 5 Chesham Place, Bowdon, Altrincham, WA14 2JL

Secretary22 June 2006Active
Heathbank, 17 South Downs Road Hale, Altrincham, WA14 3HW

Secretary17 June 2004Active
9 Greenway, Wilmslow, SK9 1LU

Secretary15 January 2004Active
9 Greenway, Wilmslow, SK9 1LU

Secretary22 December 2003Active
10 Gladewood Close, Wilmslow, SK9 2GN

Director22 June 2006Active
Beechwood, 15 Buckingham Drive, Knutsford, WA16 8LH

Director15 January 2004Active
32 Harrop Road, Hale, WA15 9DQ

Director19 June 2008Active
Orchard House, Castle Hill Court, Prestbury, Macclesfield, England, SK10 4UT

Director19 June 2008Active
3 Green Meadows, Marple, SK6 6QF

Director15 January 2004Active
Level 9 - Tower, 12, 18/22 Bridge Street Spinningfields, Manchester, United Kingdom, M3 3BZ

Director18 June 2009Active
Bank View Cottage, Barkisland, HX4 ODN

Director16 June 2005Active
Level 9 - Tower, 12, 18/22 Bridge Street Spinningfields, Manchester, United Kingdom, M3 3BZ

Director02 November 2009Active
23, Woodlands Drive, Thelwall, Warrington, United Kingdom, WA4 2JL

Director18 June 2009Active
Level 9 - Tower, 12, 18/22 Bridge Street Spinningfields, Manchester, United Kingdom, M3 3BZ

Director17 June 2010Active
Church Lea 3 Downing Close, Sutton Lane Ends, Macclesfield, SK11 0EH

Director17 June 2004Active
Willaston Court, Hall Drive Willaston, Nantwich, CW5 6NA

Director15 January 2004Active
14 Broadway, Hale, Altrincham, WA15 0PG

Director17 June 2004Active
2 Bloomsbury Street, London, WC1B 3ST

Director15 January 2004Active

People with Significant Control

Mrs Nicola Mccormick
Notified on:01 May 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Centurion House, 129 Deansgate, Manchester, England, M3 3WR
Nature of control:
  • Significant influence or control
Miss Samantha Jane Booth
Notified on:01 October 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Centurion House, 129 Deansgate, Manchester, England, M3 3WR
Nature of control:
  • Significant influence or control as firm
Dr John Kevin Ashcroft
Notified on:01 January 2017
Status:Active
Date of birth:December 1948
Nationality:British
Address:Level 9 - Tower, 12, Manchester, M3 3BZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-11-18Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-05-03Resolution

Resolution.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-08Accounts

Accounts with accounts type small.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.