Manley Gold Holdings Limited

General information

Name:

Manley Gold Holdings Ltd

Office Address:

7 Marconi Gate Staffordshire Technology Park ST18 0FZ Stafford

Number: 04780995

Incorporation date: 2003-05-29

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manley Gold Holdings came into being in 2003 as a company enlisted under no 04780995, located at ST18 0FZ Stafford at 7 Marconi Gate. It has been in business for twenty one years and its official state is active. It has been already 20 years that Manley Gold Holdings Limited is no longer featured under the name Manley -gold Properties. This company's SIC and NACE codes are 70100, that means Activities of head offices. The business latest annual accounts were submitted for the period up to 2022/12/29 and the most recent confirmation statement was filed on 2023/05/29.

According to the latest data, this particular firm is managed by just one director: Kwok L., who was formally appointed in 2003. This firm had been directed by Kwok L. until 2009-07-07. Furthermore a different director, including Robert H. resigned in December 2017.

Kwok L. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Manley Gold Holdings Limited 2004-12-10
  • Manley -gold Properties Limited 2003-05-29

Financial data based on annual reports

Company staff

Kwok L.

Role: Director

Appointed: 29 May 2003

Latest update: 11 February 2024

People with significant control

Kwok L.
Notified on 1 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 September 2024
Account last made up date 29 December 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 30 December 2017
End Date For Period Covered By Report 29 December 2018
Annual Accounts
Start Date For Period Covered By Report 30 December 2018
End Date For Period Covered By Report 29 December 2019
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 29 December 2020
Annual Accounts
Start Date For Period Covered By Report 30 December 2020
End Date For Period Covered By Report 29 December 2021
Annual Accounts
Start Date For Period Covered By Report 30 December 2021
End Date For Period Covered By Report 29 December 2022
Annual Accounts 23rd October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd October 2013
Annual Accounts 23rd September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23rd September 2014
Annual Accounts
End Date For Period Covered By Report 30 December 2015
Annual Accounts 14th December 2016
Date Approval Accounts 14th December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 29th Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 15 Calibre Industrial Park Laches Close. Enterprise Drive Four Ashes

Post code:

WV10 7DZ

City / Town:

Wolverhampton

HQ address,
2013

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2014

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2015

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Accountant/Auditor,
2014 - 2013

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode