About

Registered Number: 03743357
Date of Incorporation: 30/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Union, Albert Square, Manchester, M2 6LW,

 

Founded in 1999, Manchester Technopark Ltd have registered office in Manchester, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies director is listed as Shaw, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, David 21 May 1999 11 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 27 November 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
PSC05 - N/A 14 June 2018
AA - Annual Accounts 12 June 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 December 2015
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
TM01 - Termination of appointment of director 31 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AUD - Auditor's letter of resignation 13 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
RESOLUTIONS - N/A 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA01 - Change of accounting reference date 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 14 December 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 14 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
395 - Particulars of a mortgage or charge 30 July 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 31 December 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
123 - Notice of increase in nominal capital 02 October 2001
395 - Particulars of a mortgage or charge 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 19 December 2000
395 - Particulars of a mortgage or charge 27 September 2000
395 - Particulars of a mortgage or charge 23 September 2000
395 - Particulars of a mortgage or charge 23 September 2000
225 - Change of Accounting Reference Date 11 September 2000
395 - Particulars of a mortgage or charge 01 June 2000
395 - Particulars of a mortgage or charge 01 June 2000
395 - Particulars of a mortgage or charge 30 May 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
RESOLUTIONS - N/A 28 May 1999
RESOLUTIONS - N/A 28 May 1999
RESOLUTIONS - N/A 28 May 1999
RESOLUTIONS - N/A 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2002 Fully Satisfied

N/A

Legal mortgage 05 September 2001 Fully Satisfied

N/A

Legal assignment 07 September 2000 Fully Satisfied

N/A

Legal charge 07 September 2000 Fully Satisfied

N/A

Debenture 07 September 2000 Fully Satisfied

N/A

Legal mortgage 25 May 2000 Fully Satisfied

N/A

Legal mortgage 25 May 2000 Outstanding

N/A

Mortgage debenture 25 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.