About

Registered Number: 04968341
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Turing House, Archway 5, Manchester, M15 5RL,

 

M247 Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINTILIESCU, Paul 24 November 2014 - 1
ASHCROFT, Warren 25 June 2014 20 March 2020 1
BUCKLE, Jean 20 March 2012 11 October 2016 1
BUCKLE, Nicole Lisa Jane 20 March 2012 11 October 2016 1
BYRD, Alice 20 March 2012 11 October 2016 1
LEIGH BRAMWELL, Brian Herbert 19 December 2008 11 October 2016 1
SILLARS, Anne Elizabeth 01 November 2012 20 December 2013 1
SILLARS, Paul Montgomerie 08 April 2011 20 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
MR01 - N/A 23 March 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 December 2018
AUD - Auditor's letter of resignation 24 September 2018
AD01 - Change of registered office address 05 September 2018
RP04CS01 - N/A 28 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 13 December 2016
RESOLUTIONS - N/A 04 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2016
SH08 - Notice of name or other designation of class of shares 23 November 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 26 October 2016
AA01 - Change of accounting reference date 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
MR01 - N/A 17 October 2016
MR01 - N/A 12 October 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 04 February 2015
SH01 - Return of Allotment of shares 12 December 2014
RESOLUTIONS - N/A 09 December 2014
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AR01 - Annual Return 28 November 2014
SH01 - Return of Allotment of shares 28 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 27 June 2014
AA - Annual Accounts 22 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 20 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
RESOLUTIONS - N/A 17 August 2011
SH01 - Return of Allotment of shares 17 August 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
RESOLUTIONS - N/A 26 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 24 August 2009
MEM/ARTS - N/A 18 June 2009
CERTNM - Change of name certificate 13 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 09 February 2009
363a - Annual Return 27 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
RESOLUTIONS - N/A 06 January 2009
RESOLUTIONS - N/A 06 January 2009
RESOLUTIONS - N/A 06 January 2009
123 - Notice of increase in nominal capital 06 January 2009
MEM/ARTS - N/A 06 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

Legal mortgage 04 November 2011 Fully Satisfied

N/A

Debenture 08 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.