About

Registered Number: 06381122
Date of Incorporation: 25/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA,

 

Founded in 2007, The Inventory Manager Ltd have registered office in Manchester, it's status at Companies House is "Active". This organisation has one director listed as Bentley, Alan Paul in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Alan Paul 09 June 2009 08 March 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 November 2019
CS01 - N/A 08 October 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 20 August 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 24 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 15 June 2016
RP04 - N/A 13 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 26 June 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 19 July 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 18 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
AA - Annual Accounts 17 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
287 - Change in situation or address of Registered Office 13 March 2008
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.