About

Registered Number: 05161508
Date of Incorporation: 23/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Waterford Road, Prenton, Wirral, Merseyside, CH43 6UT

 

Mannacom Ltd was founded on 23 June 2004, it has a status of "Active". The current directors of Mannacom Ltd are Mcnally, Jennifer Olivia, Mcnally, Mark, Parker, Geraldine, Moorhouse, Barbara, Moorhouse, John, Rogers, Helen Elizabeth. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Jennifer Olivia 27 July 2004 - 1
MCNALLY, Mark 27 July 2004 - 1
PARKER, Geraldine 27 July 2004 - 1
MOORHOUSE, Barbara 27 July 2004 30 June 2005 1
MOORHOUSE, John 27 July 2004 22 November 2004 1
ROGERS, Helen Elizabeth 27 July 2004 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 08 April 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
287 - Change in situation or address of Registered Office 14 December 2004
395 - Particulars of a mortgage or charge 20 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
225 - Change of Accounting Reference Date 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2004 Outstanding

N/A

Mortgage debenture 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.