About

Registered Number: 05763140
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: 9a Stocks Street, St Chad's Street Entrance, Cheetham Hill, Manchester, M8 8GW,

 

Founded in 2006, Shopfittings Manchester Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 16 April 2019
TM02 - Termination of appointment of secretary 22 January 2019
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 25 March 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 25 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 17 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 13 November 2007
225 - Change of Accounting Reference Date 19 April 2007
363a - Annual Return 16 April 2007
MEM/ARTS - N/A 13 June 2006
CERTNM - Change of name certificate 08 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.