About

Registered Number: 07922451
Date of Incorporation: 24/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Broom Manor Peacock Lane, High Legh, Knutsford, WA16 6PW,

 

Manchester Automotive Ltd was founded on 24 January 2012 with its registered office in Knutsford, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Sweetman, Debra Jayne, Cornforth, Simon John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETMAN, Debra Jayne 15 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CORNFORTH, Simon John 24 January 2012 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 06 February 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
AA - Annual Accounts 30 September 2019
MR04 - N/A 03 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 23 October 2017
MR01 - N/A 25 August 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 16 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 29 June 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 12 August 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 25 October 2013
AD01 - Change of registered office address 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AR01 - Annual Return 13 February 2013
AA01 - Change of accounting reference date 20 March 2012
CERTNM - Change of name certificate 30 January 2012
AR01 - Annual Return 30 January 2012
NEWINC - New incorporation documents 24 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.