About

Registered Number: 04569441
Date of Incorporation: 22/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 54 White Road, Quinton, Birmingham, B32 2AG

 

Established in 2002, Mann's Limousines Ltd has its registered office in Birmingham, it has a status of "Active". There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Gurnek Singh 22 October 2002 - 1
MANN, Ravinder Singh 01 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LALL, Surjit Singh 22 October 2002 14 June 2004 1
PATEL, Rajendra 01 January 2005 01 November 2005 1
ALPHATAX SECRETARIAL SERVICES LTD 01 November 2005 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 09 July 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 17 November 2008
395 - Particulars of a mortgage or charge 28 June 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.