About

Registered Number: 03276230
Date of Incorporation: 11/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

 

Founded in 1996, Manucourt Ltd has its registered office in Hampshire, it has a status of "Active". The current directors of this organisation are listed as Walji, Rizwan Shafiq, Modha, Tracy. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALJI, Rizwan Shafiq 01 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MODHA, Tracy 04 November 1999 25 November 1999 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 12 November 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 19 November 2018
PSC07 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 07 December 2017
MR01 - N/A 27 November 2017
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CH03 - Change of particulars for secretary 08 November 2017
AA - Annual Accounts 07 November 2017
PSC02 - N/A 03 November 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 01 November 2016
SH08 - Notice of name or other designation of class of shares 21 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 November 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 September 2013
AAMD - Amended Accounts 16 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 November 2012
AA01 - Change of accounting reference date 21 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2009
AA - Annual Accounts 30 June 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
363a - Annual Return 04 December 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 21 October 2007
AA - Annual Accounts 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 05 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 01 November 2001
395 - Particulars of a mortgage or charge 15 March 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 05 March 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
AA - Annual Accounts 11 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
363s - Annual Return 16 November 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 13 November 1997
395 - Particulars of a mortgage or charge 07 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1997
RESOLUTIONS - N/A 11 February 1997
RESOLUTIONS - N/A 11 February 1997
RESOLUTIONS - N/A 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
123 - Notice of increase in nominal capital 11 February 1997
RESOLUTIONS - N/A 22 December 1996
MEM/ARTS - N/A 22 December 1996
287 - Change in situation or address of Registered Office 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Fully Satisfied

N/A

Assignment of contracts by way of security 20 March 2009 Fully Satisfied

N/A

Mortgage deed 25 March 2008 Fully Satisfied

N/A

Mortgage 20 February 2008 Fully Satisfied

N/A

Mortgage 20 February 2008 Fully Satisfied

N/A

Mortgage 20 February 2008 Fully Satisfied

N/A

Debenture 20 February 2008 Fully Satisfied

N/A

Debenture deed 15 January 2008 Fully Satisfied

N/A

Legal charge 01 July 2005 Fully Satisfied

N/A

Legal mortgage 01 March 2001 Fully Satisfied

N/A

Legal mortgage 16 June 1997 Fully Satisfied

N/A

Mortgage debenture 16 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.