About

Registered Number: 04701006
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA

 

Founded in 2003, The Manex Partnership Ltd has its registered office in Walsall. We don't know the number of employees at The Manex Partnership Ltd. This business has 2 directors listed as Charlton, Benjamin James Robert, Charlton, Christopher Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Benjamin James Robert 16 June 2014 31 December 2015 1
CHARLTON, Christopher Robert 26 June 2014 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 April 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 25 April 2015
TM01 - Termination of appointment of director 25 April 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 29 June 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 November 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 07 November 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 21 March 2007
353 - Register of members 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 06 January 2006
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
CERTNM - Change of name certificate 05 April 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.