This company is commonly known as The University Of Manchester Car Parks Limited. The company was founded 29 years ago and was given the registration number 03040252. The firm's registered office is in MANCHESTER. You can find them at John Owens Building, Oxford Road, Manchester, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | THE UNIVERSITY OF MANCHESTER CAR PARKS LIMITED |
---|---|---|
Company Number | : | 03040252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Owens Building, Oxford Road, Manchester, England, M13 9PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Owens Building, Oxford Road, Manchester, England, M13 9PL | Secretary | 13 March 2020 | Active |
John Owens Building, Oxford Road, Manchester, England, M13 9PL | Director | 30 September 2018 | Active |
John Owens Building, Oxford Road, Manchester, England, M13 9PL | Director | 26 August 2005 | Active |
John Owens Building, Oxford Road, Manchester, England, M13 9PL | Director | 26 July 2022 | Active |
31 Milton Road, Prestwich, Manchester, M25 1PT | Secretary | 19 April 1995 | Active |
Beechwood 42 Grebe Close, Poynton, SK12 1HU | Secretary | 01 July 1997 | Active |
G.010 John Owens Building, Oxford Road, Manchester, England, M13 9PL | Secretary | 30 April 2007 | Active |
8 Whiteley Terrace, Sowerby Bridge, HX6 4EZ | Secretary | 28 February 2005 | Active |
10 Manor Crescent, Macclesfield, SK10 2EN | Secretary | 01 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1995 | Active |
17 Richmond Avenue, Finchfield, Wolverhampton, WV3 9JB | Director | 01 April 2001 | Active |
8 Hill Bank Close, Millbrook, Stalybridge, SK15 3RQ | Director | 17 May 2004 | Active |
G.010 John Owens Building, Oxford Road, Manchester, England, M13 9PL | Director | 18 April 2016 | Active |
John Owens Building, Oxford Road, Manchester, England, M13 9PL | Director | 01 October 2020 | Active |
Rose Cottage, Fishpool Road Cotebrook, Tarporley, CW6 0JN | Director | 15 February 2005 | Active |
20 Somerset Park, Fulwood, Preston, PR2 7HA | Director | 19 April 1995 | Active |
Apt 37 Lockes Yard, 4 Great Marlborough Street, Manchester, M1 5AL | Director | 28 February 2005 | Active |
The Owl House Eagle Brow, Lymm, WA13 0PY | Director | 02 January 2007 | Active |
29 Rudgwick Drive, Brandlesholme, Bury, BL8 1YA | Director | 07 November 2005 | Active |
G.010 John Owens Building, Oxford Road, Manchester, England, M13 9PL | Director | 21 July 2010 | Active |
G.010 John Owens Building, Oxford Road, Manchester, England, M13 9PL | Director | 03 October 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Accounts | Accounts amended with accounts type small. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Officers | Appoint person secretary company with name date. | Download |
2020-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type small. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.