About

Registered Number: 04538669
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1 Broseley Avenue, Culcheth, Warrington, WA3 4HH

 

Mn & Jf Price Ltd was setup in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Joanne Faith 19 September 2002 - 1
PRICE, Martyn Nicholas 19 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 October 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 13 October 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 29 September 2003
395 - Particulars of a mortgage or charge 01 April 2003
225 - Change of Accounting Reference Date 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.