About

Registered Number: 06126162
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire, LE12 7JX

 

Founded in 2007, Manley Drainage Ltd are based in Leicestershire. Manley Drainage Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLEY, Simon Alan 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MANLEY, Corry Jain 01 March 2007 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 12 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 09 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 24 September 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 December 2013
AA01 - Change of accounting reference date 11 June 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 25 February 2013
AD01 - Change of registered office address 25 February 2013
SH01 - Return of Allotment of shares 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 July 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 11 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2009
353 - Register of members 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.