About

Registered Number: 01438951
Date of Incorporation: 23/07/1979 (45 years and 8 months ago)
Company Status: Active
Registered Address: Fir Street, Heywood, Lancashire, OL10 1NW

 

Manchester Safety Services Ltd was established in 1979, it's status is listed as "Active". There are 5 directors listed as Langhorn, Louise, Manchester, Paul, Grant, Paul William, Manchester, Jennifer, Schofield, Michelle for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGHORN, Louise 01 January 2005 - 1
MANCHESTER, Paul 01 January 2005 - 1
GRANT, Paul William 01 January 2005 01 November 2007 1
MANCHESTER, Jennifer N/A 31 May 2002 1
SCHOFIELD, Michelle 31 August 1995 21 March 2001 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
RESOLUTIONS - N/A 29 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 17 March 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 14 February 2006
363a - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
123 - Notice of increase in nominal capital 19 July 2003
363s - Annual Return 18 July 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 27 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 03 March 2000
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 10 February 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 06 March 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 20 March 1996
288 - N/A 19 September 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 12 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1993
123 - Notice of increase in nominal capital 17 March 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 16 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
395 - Particulars of a mortgage or charge 17 November 1992
AA - Annual Accounts 18 February 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
395 - Particulars of a mortgage or charge 15 October 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
MISC - Miscellaneous document 13 September 1979
MISC - Miscellaneous document 23 July 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2008 Outstanding

N/A

Legal mortgage 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.