About

Registered Number: 04752825
Date of Incorporation: 02/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE

 

Manor Security Mobiles Ltd was founded on 02 May 2003 with its registered office in Leicester in Leicestershire, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARNOLD, Angela 26 March 2007 22 November 2007 1
SMITH, Rochelle Olga 11 August 2008 31 January 2009 1
URBANBANK LIMITED 22 November 2007 11 August 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 May 2019
MR01 - N/A 05 April 2019
AA - Annual Accounts 21 February 2019
DISS40 - Notice of striking-off action discontinued 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 06 December 2009
287 - Change in situation or address of Registered Office 21 May 2009
395 - Particulars of a mortgage or charge 20 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 01 December 2007
363a - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 27 April 2004
225 - Change of Accounting Reference Date 16 February 2004
287 - Change in situation or address of Registered Office 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

All assets debenture 15 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.