About

Registered Number: 06389403
Date of Incorporation: 03/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Amber Rise Higher Halsdon, Exeter Road, Exmouth, Devon, EX8 1NT,

 

Founded in 2007, Singleton & Manning Ltd have registered office in Devon, it's status is listed as "Active". The current directors of this organisation are listed as Manning, David Paul, Singleton, Wayne Philip at Companies House. 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
MANNING, David Paul 03 October 2007 - 1
SINGLETON, Wayne Philip 03 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 August 2019
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 06 December 2017
PSC04 - N/A 06 December 2017
PSC04 - N/A 06 December 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
AA - Annual Accounts 22 August 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 25 October 2013
MR04 - N/A 25 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
AA - Annual Accounts 03 September 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AA - Annual Accounts 09 July 2009
225 - Change of Accounting Reference Date 16 May 2009
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 05 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
RESOLUTIONS - N/A 04 November 2007
RESOLUTIONS - N/A 04 November 2007
RESOLUTIONS - N/A 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 July 2010 Fully Satisfied

N/A

Mortgage deed 12 November 2009 Fully Satisfied

N/A

Mortgage deed 28 March 2008 Fully Satisfied

N/A

Debenture 03 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.