About

Registered Number: 04197068
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: Barratts Club, Kingsthorpe Road, Northampton, Northamptonshire, NN2 6HT

 

Based in Northamptonshire, Mcmanus Group Ltd was registered on 09 April 2001. This organisation has 3 directors listed as Wright, Christopher Neil, Mcmanus, Anne Mary, Mcmanus, Michael Patrick in the Companies House registry. We don't currently know the number of employees at Mcmanus Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Anne Mary 17 October 2002 05 December 2006 1
MCMANUS, Michael Patrick 17 October 2002 13 February 2005 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Christopher Neil 28 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 April 2019
RP04CS01 - N/A 16 January 2019
RP04AR01 - N/A 16 January 2019
RP04AR01 - N/A 16 January 2019
RP04AR01 - N/A 16 January 2019
RP04AR01 - N/A 16 January 2019
RP04AR01 - N/A 16 January 2019
PSC07 - N/A 20 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 22 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 24 April 2015
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 April 2013
AUD - Auditor's letter of resignation 17 April 2013
AA - Annual Accounts 07 November 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 January 2012
RESOLUTIONS - N/A 25 November 2011
CC04 - Statement of companies objects 25 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 25 November 2011
SH08 - Notice of name or other designation of class of shares 25 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 19 November 2008
395 - Particulars of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 March 2006
225 - Change of Accounting Reference Date 12 January 2006
CERTNM - Change of name certificate 17 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 05 April 2003
395 - Particulars of a mortgage or charge 20 February 2003
AA - Annual Accounts 12 February 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 September 2002
363s - Annual Return 14 May 2002
SA - Shares agreement 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
395 - Particulars of a mortgage or charge 24 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
CERTNM - Change of name certificate 15 October 2001
225 - Change of Accounting Reference Date 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Outstanding

N/A

Guarantee & debenture 03 February 2003 Fully Satisfied

N/A

Cross guarantee and debenture 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.