About

Registered Number: 03060447
Date of Incorporation: 24/05/1995 (29 years ago)
Company Status: Active
Registered Address: 76 Manchester Road, Denton, Manchester, M34 3PS

 

Having been setup in 1995, Manchester Electroplating Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Gary Roy 17 July 1995 - 1
PAUL, Joy Pepita Merle 17 July 1995 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 05 May 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 04 June 2017
CH01 - Change of particulars for director 05 May 2017
CH03 - Change of particulars for secretary 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 June 2016
SH01 - Return of Allotment of shares 18 September 2015
SH01 - Return of Allotment of shares 18 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 15 April 2014
MR04 - N/A 01 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 March 2011
CERTNM - Change of name certificate 11 February 2011
CONNOT - N/A 11 February 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 13 June 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 25 May 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 05 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 31 May 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 21 May 1999
287 - Change in situation or address of Registered Office 16 November 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 17 June 1998
RESOLUTIONS - N/A 26 June 1997
RESOLUTIONS - N/A 26 June 1997
RESOLUTIONS - N/A 26 June 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 15 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1995
395 - Particulars of a mortgage or charge 06 December 1995
395 - Particulars of a mortgage or charge 03 November 1995
CERTNM - Change of name certificate 29 September 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
287 - Change in situation or address of Registered Office 27 July 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2002 Outstanding

N/A

Debenture 04 December 1995 Fully Satisfied

N/A

Debenture 01 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.