About

Registered Number: 05856213
Date of Incorporation: 23/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

 

Manchester Working Ltd was registered on 23 June 2006, it's status at Companies House is "Active". The current directors of this organisation are listed as Westran, Ben Robert, Baldwin, Peter, Allan, Robert James, Smith, Desmond Anthony, Truscott, Kevin Andrew, Turner, Michael, Wilson, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Peter 29 January 2020 - 1
ALLAN, Robert James 17 July 2006 23 November 2008 1
SMITH, Desmond Anthony 15 March 2007 31 August 2008 1
TRUSCOTT, Kevin Andrew 10 July 2006 15 March 2007 1
TURNER, Michael 10 July 2006 21 April 2011 1
WILSON, Andrew 09 October 2017 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
WESTRAN, Ben Robert 07 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA01 - Change of accounting reference date 19 June 2020
AA - Annual Accounts 12 March 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 09 October 2017
TM02 - Termination of appointment of secretary 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 23 June 2017
CH03 - Change of particulars for secretary 17 February 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 18 November 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AP03 - Appointment of secretary 29 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 22 April 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 12 January 2010
AR01 - Annual Return 25 November 2009
AP01 - Appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM01 - Termination of appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 27 July 2007
287 - Change in situation or address of Registered Office 07 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
CERTNM - Change of name certificate 08 August 2006
225 - Change of Accounting Reference Date 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.