About

Registered Number: 00539872
Date of Incorporation: 29/10/1954 (69 years and 7 months ago)
Company Status: Active
Registered Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ

 

Based in West Midlands, Manchester Galvanizing Ltd was setup in 1954. We don't know the number of employees at the business. There are 3 directors listed as Graham, Dawn Lesley, Childerley, David Richard, Warren, Brian for Manchester Galvanizing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDERLEY, David Richard 01 February 1994 10 December 1996 1
WARREN, Brian N/A 31 August 1992 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dawn Lesley 01 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 24 June 2014
CERTNM - Change of name certificate 26 March 2014
RESOLUTIONS - N/A 17 March 2014
CONNOT - N/A 17 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 March 2013
TM02 - Termination of appointment of secretary 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 20 November 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 29 November 1999
AUD - Auditor's letter of resignation 28 May 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 21 May 1997
395 - Particulars of a mortgage or charge 10 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
RESOLUTIONS - N/A 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
225 - Change of Accounting Reference Date 19 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1996
AA - Annual Accounts 03 October 1996
363x - Annual Return 09 May 1996
288 - N/A 03 January 1996
288 - N/A 02 January 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
AA - Annual Accounts 04 October 1995
363x - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 23 March 1995
288 - N/A 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 14 April 1994
288 - N/A 14 March 1994
AA - Annual Accounts 15 September 1993
288 - N/A 15 April 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 30 September 1992
288 - N/A 23 September 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 18 April 1990
288 - N/A 18 January 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 23 May 1989
288 - N/A 15 March 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 16 May 1988
288 - N/A 19 April 1988
AA - Annual Accounts 02 December 1987
288 - N/A 01 November 1987
363 - Annual Return 21 May 1987
288 - N/A 22 December 1986
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 05 October 1983

Mortgages & Charges

Description Date Status Charge by
Book debts debenture 09 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.