About

Registered Number: 05120955
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Hammond Mcnulty Bank House, Market Square, Congleton, CW12 1ET,

 

Manchester Vision Ltd was registered on 06 May 2004, it has a status of "Active". We don't know the number of employees at this organisation. Trumper, Anne Louise, Dr is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUMPER, Anne Louise, Dr 06 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 24 April 2020
AA01 - Change of accounting reference date 24 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 17 February 2017
AP01 - Appointment of director 16 February 2017
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 03 June 2016
CERTNM - Change of name certificate 16 December 2015
CONNOT - N/A 16 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 June 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 14 May 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.