About

Registered Number: 03090889
Date of Incorporation: 14/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: The Limes, Wood Road, Nailstone, Nuneaton, Warks, CV13 0QP

 

Manly Company Ltd was founded on 14 August 1995 with its registered office in Nuneaton, it has a status of "Active". We don't currently know the number of employees at this organisation. Lee, Melanie Jane, Lee, Alan Jefferson, Brown, Clare, Page, James Arthur, Finnegan, John Joseph, Whowell, Melissa Jane are listed as directors of Manly Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Alan Jefferson 29 June 2001 - 1
FINNEGAN, John Joseph 01 September 1995 31 July 2001 1
WHOWELL, Melissa Jane 14 August 1995 01 September 1995 1
Secretary Name Appointed Resigned Total Appointments
LEE, Melanie Jane 31 July 2001 - 1
BROWN, Clare 16 March 1999 31 July 2001 1
PAGE, James Arthur 01 May 1996 16 March 1999 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 18 October 2004
363s - Annual Return 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 07 December 1999
CERTNM - Change of name certificate 16 November 1999
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 08 September 1997
RESOLUTIONS - N/A 20 February 1997
AA - Annual Accounts 20 February 1997
225 - Change of Accounting Reference Date 20 February 1997
363s - Annual Return 10 October 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
287 - Change in situation or address of Registered Office 23 August 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.