About

Registered Number: 03659453
Date of Incorporation: 30/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 36 Church Street, Altrincham, Cheshire, WA14 4DW

 

Established in 1998, Martin Moore Manufacturing Ltd are based in Cheshire, it's status is listed as "Active". The organisation has only one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Paul 04 August 2014 27 August 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 05 December 2019
CH01 - Change of particulars for director 11 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 23 November 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 06 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 19 November 2013
AUD - Auditor's letter of resignation 23 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 19 October 2011
RESOLUTIONS - N/A 31 May 2011
SH08 - Notice of name or other designation of class of shares 31 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 10 January 2011
RESOLUTIONS - N/A 17 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 August 2010
SH08 - Notice of name or other designation of class of shares 17 August 2010
TM01 - Termination of appointment of director 22 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 20 December 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 24 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 05 January 2005
363s - Annual Return 02 December 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 19 September 2000
225 - Change of Accounting Reference Date 11 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
363s - Annual Return 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
225 - Change of Accounting Reference Date 08 February 1999
395 - Particulars of a mortgage or charge 15 January 1999
287 - Change in situation or address of Registered Office 19 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.