About

Registered Number: 04660366
Date of Incorporation: 10/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: International House 30 Holyoak Street, Newton Heath, Manchester, Greater Manchester, M40 1HB

 

Martins Cakes Ltd was established in 2003. We don't know the number of employees at this organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Kirsty Campbell 17 December 2009 26 August 2013 1
SHAW, Marcus 12 February 2003 15 May 2004 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 February 2018
AAMD - Amended Accounts 30 September 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
363a - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
225 - Change of Accounting Reference Date 04 December 2003
395 - Particulars of a mortgage or charge 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.