UKBizDB.co.uk

THE UK MANUFACTURING ACCELERATOR LTD

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

This company is commonly known as The Uk Manufacturing Accelerator Ltd. The company was founded 11 years ago and was given the registration number 08329036. The firm's registered office is in ALTRINCHAM. You can find them at Spring Court Spring Road, Hale, Altrincham, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE UK MANUFACTURING ACCELERATOR LTD
Company Number:08329036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 Heyes Lane, Altrincham, England, WA15 6EH

Director06 October 2017Active
1 Little Firs Fold, Leyland Lane, Leyland, United Kingdom, PR25 1LG

Director13 January 2013Active
109 Heyes Lane, Altrincham, England, WA15 6EH

Director07 January 2013Active
109 Heyes Lane, Altrincham, England, WA15 6EH

Director12 December 2012Active
137, Wendover Road, Brooklands, Manchester, England, M23 9JS

Director12 December 2012Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director09 January 2014Active

People with Significant Control

Mr James Stewart Murray-Smith
Notified on:05 November 2020
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:109 Heyes Lane, Timperley, Altrincham, England, WA15 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Address

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

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Address

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

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-05-27Gazette

Gazette filings brought up to date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.