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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 June 2008 | Outstanding |
N/A |