About

Registered Number: 09079875
Date of Incorporation: 10/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Unit A The Verdonis Works, Gilmorton Road, Lutterworth, Leicestershire, LE17 4DY

 

Manic Minors Ltd was registered on 10 June 2014, it's status is listed as "Active". Manic Minors Ltd has 8 directors listed as Carr, Pamela Vivienne, Bennett, Simon, Bolderston, Ashley, Cheney, David, Griffin, David Kelly, Mehlfeld, Rachel, Radcliffe, David, Wright, Philip in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Pamela Vivienne 23 December 2016 - 1
BENNETT, Simon 10 June 2014 24 December 2016 1
BOLDERSTON, Ashley 10 June 2014 24 December 2016 1
CHENEY, David 10 June 2014 24 December 2016 1
GRIFFIN, David Kelly 10 June 2014 24 December 2016 1
MEHLFELD, Rachel 23 December 2016 02 May 2019 1
RADCLIFFE, David 10 June 2014 24 December 2016 1
WRIGHT, Philip 10 June 2014 24 December 2016 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 June 2019
PSC07 - N/A 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 11 September 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AD01 - Change of registered office address 09 July 2014
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.