About

Registered Number: 03883996
Date of Incorporation: 25/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 353 Cobridge Road, Stoke On Trent, Staffordshire, ST1 5JP

 

Based in Staffordshire, Manumit Trading Ltd was setup in 1999, it's status is listed as "Active". The companies directors are Thomas-lloyd, Chantel Delane, Johns, Ruby Victoria, Parnell, Alphonso, Ramsey, Ansel George, Campbell, Dorrell Alphanso, Earle, Jarrell Archibald, Mccausland, Clarice May, Nugent, Sharon, Powell, Franklyn Churchill, Thomas, Julian Haydn Greville. 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
JOHNS, Ruby Victoria 26 May 2003 - 1
PARNELL, Alphonso 03 October 2014 - 1
RAMSEY, Ansel George 04 February 2000 - 1
CAMPBELL, Dorrell Alphanso 10 March 2000 19 July 2009 1
EARLE, Jarrell Archibald 04 February 2000 08 January 2003 1
MCCAUSLAND, Clarice May 15 January 2003 15 September 2014 1
NUGENT, Sharon 04 February 2000 10 March 2000 1
POWELL, Franklyn Churchill 29 August 2003 17 August 2015 1
THOMAS, Julian Haydn Greville 04 February 2000 10 March 2000 1
Secretary Name Appointed Resigned Total Appointments
THOMAS-LLOYD, Chantel Delane 31 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 27 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AP03 - Appointment of secretary 04 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 11 February 2000
225 - Change of Accounting Reference Date 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
395 - Particulars of a mortgage or charge 08 February 2000
CERTNM - Change of name certificate 12 January 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.