About

Registered Number: 05856213
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

 

Based in Gloucester, Manchester Working Ltd was setup in 2006, it has a status of "Active". The current directors of the business are Westran, Ben Robert, Baldwin, Peter, Allan, Robert James, Smith, Desmond Anthony, Truscott, Kevin Andrew, Turner, Michael, Wilson, Andrew.

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.