About

Registered Number: 02619827
Date of Incorporation: 12/06/1991 (33 years ago)
Company Status: Active
Registered Address: The Front Part Of The Dyes Works, Kenwood Road, Stockport, Cheshire, SK5 6PH

 

Having been setup in 1991, Manchester Colour Company Ltd are based in Stockport, Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are no directors listed for Manchester Colour Company Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 12 January 2015
MR05 - N/A 24 June 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2007
353 - Register of members 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 19 January 2007
287 - Change in situation or address of Registered Office 16 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 05 July 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
123 - Notice of increase in nominal capital 03 February 2006
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 26 January 2001
287 - Change in situation or address of Registered Office 02 October 2000
CERTNM - Change of name certificate 30 June 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 09 June 1999
287 - Change in situation or address of Registered Office 28 April 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 09 June 1996
AA - Annual Accounts 21 February 1996
395 - Particulars of a mortgage or charge 03 August 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 06 June 1995
363s - Annual Return 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 01 July 1993
288 - N/A 01 July 1993
AA - Annual Accounts 25 March 1993
363b - Annual Return 02 July 1992
RESOLUTIONS - N/A 17 June 1992
RESOLUTIONS - N/A 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
123 - Notice of increase in nominal capital 17 June 1992
288 - N/A 05 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
288 - N/A 25 March 1992
287 - Change in situation or address of Registered Office 23 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1992
288 - N/A 13 November 1991
MEM/ARTS - N/A 20 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
CERTNM - Change of name certificate 12 August 1991
CERTNM - Change of name certificate 12 August 1991
RESOLUTIONS - N/A 18 July 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.