About

Registered Number: 06930633
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6, Mercury Park Mercury Way, Trafford Park, Manchester, M41 7LY,

 

100 Percent Group Ltd was established in 2009, it's status is listed as "Active". We don't know the number of employees at 100 Percent Group Ltd. The companies directors are Williams, Camilla, Williams, Daniel James, Williams, Will Henry, Williams, Daniel James, Wilkinson, Camilla.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Daniel James 11 June 2009 - 1
WILLIAMS, Will Henry 15 September 2014 - 1
WILKINSON, Camilla 11 June 2009 15 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Camilla 04 May 2017 - 1
WILLIAMS, Daniel James 11 June 2009 04 May 2017 1

Filing History

Document Type Date
PSC04 - N/A 17 July 2020
CH03 - Change of particulars for secretary 17 July 2020
PSC04 - N/A 17 July 2020
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
PSC04 - N/A 16 July 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 08 April 2020
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
MR01 - N/A 05 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 09 June 2019
CS01 - N/A 05 June 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 23 May 2017
MR01 - N/A 18 May 2017
AP03 - Appointment of secretary 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
MR04 - N/A 05 April 2017
AR01 - Annual Return 26 July 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH03 - Change of particulars for secretary 28 June 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 19 May 2015
SH01 - Return of Allotment of shares 19 May 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 07 May 2014
SH01 - Return of Allotment of shares 24 March 2014
MR01 - N/A 22 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 12 August 2011
AA01 - Change of accounting reference date 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 15 July 2010
288b - Notice of resignation of directors or secretaries 17 June 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 25 May 2018 Fully Satisfied

N/A

A registered charge 05 May 2017 Fully Satisfied

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.