About

Registered Number: 02149608
Date of Incorporation: 23/07/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: The Old School House, 39 Bengal Street, Manchester, M4 6AF

 

151 Products Ltd was registered on 23 July 1987 and are based in Manchester, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Gayle, Jennifer Claire, Price, Lita. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYLE, Jennifer Claire 21 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Lita N/A 15 September 1995 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 20 April 2018
AUD - Auditor's letter of resignation 29 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 May 2014
MR01 - N/A 08 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AUD - Auditor's letter of resignation 27 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2001
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 02 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 11 May 1998
395 - Particulars of a mortgage or charge 13 December 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 13 May 1997
CERTNM - Change of name certificate 12 May 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 14 May 1996
288 - N/A 13 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 19 September 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 02 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 07 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1989
PUC 2 - N/A 13 June 1989
288 - N/A 09 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 June 1989
MEM/ARTS - N/A 18 November 1988
RESOLUTIONS - N/A 24 October 1988
CERTNM - Change of name certificate 21 October 1988
288 - N/A 18 October 1988
288 - N/A 18 October 1988
287 - Change in situation or address of Registered Office 18 October 1988
NEWINC - New incorporation documents 23 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

Floating charge (all assets) 13 January 2011 Outstanding

N/A

Legal assignment 09 December 2010 Outstanding

N/A

Legal mortgage 21 October 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 December 2000 Outstanding

N/A

Debenture 29 November 2000 Outstanding

N/A

Debenture 10 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.