About

Registered Number: 06363694
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 134 Stallington Road, Blythe Bridge, Stoke On Trent, ST11 9PA

 

Founded in 2007, Manakin Services Ltd are based in Stoke On Trent. There are 3 directors listed as James, Derek, James, Christopher Simon, James, Pamela for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Christopher Simon 06 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Derek 15 June 2008 - 1
JAMES, Pamela 06 September 2007 15 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 June 2019
PSC09 - N/A 24 October 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 12 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.