D.c. Manyweathers & Co. Limited

General information

Name:

D.c. Manyweathers & Co. Ltd

Office Address:

1 Cumberland Avenue CT10 1HU Broadstairs

Number: 04655276

Incorporation date: 2003-02-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known as D.c. Manyweathers & Co. Limited. The firm was established twenty one years ago and was registered with 04655276 as its registration number. The head office of this firm is based in Broadstairs. You may find it at 1 Cumberland Avenue. The enterprise's SIC and NACE codes are 41100 which means Development of building projects. D.c. Manyweathers & Co. Ltd filed its account information for the period that ended on 31st August 2022. The business latest confirmation statement was released on 3rd February 2023.

At the moment, there’s only a single director in the company: Darren M. (since Monday 3rd February 2003). That business had been governed by David M. till 18 years ago.

Darren M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Darren M.

Role: Director

Appointed: 03 February 2003

Latest update: 25 November 2023

People with significant control

Darren M.
Notified on 4 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 August 2014
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 February 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Marlborough House Marlborough Road

Post code:

CT9 5SU

City / Town:

Margate

HQ address,
2013

Address:

Unit 5 Copperleaf Business Park Dane Valley Road

Post code:

CT10 3AT

City / Town:

Broadstairs

HQ address,
2014

Address:

Unit 5 Copperleaf Business Park Dane Valley Road

Post code:

CT10 3AT

City / Town:

Broadstairs

HQ address,
2015

Address:

Unit 21 The Oaks Invicta Way Manston Business Park

Post code:

CT12 5FD

City / Town:

Manston

HQ address,
2016

Address:

7 Percy Road

Post code:

CT10 2BJ

City / Town:

Broadstairs

Accountant/Auditor,
2014 - 2015

Name:

J Michael & Co Ltd

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Closest Companies - by postcode