General information

Name:

Man Power First Limited

Office Address:

The Oakley Kidderminster Road WR9 9AY Droitwich

Number: 07862830

Incorporation date: 2011-11-28

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Man Power First Ltd can be found at The Oakley, Kidderminster Road in Droitwich. Its postal code is WR9 9AY. Man Power First has been on the market since the firm was established on 2011-11-28. Its registration number is 07862830. From 2014-07-15 Man Power First Ltd is no longer under the business name Barlow Fleet Services. The company's declared SIC number is 52103 : Operation of warehousing and storage facilities for land transport activities. The most recent filed accounts documents describe the period up to Fri, 31st Jan 2020 and the most current confirmation statement was released on Sat, 25th Sep 2021.

At the moment, there’s only a single director in the company: Julie H. (since 2014-09-25). Since 2011-11-28 Neil W., had been managing this specific firm up until the resignation in 2014.

Julie H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Man Power First Ltd 2014-07-15
  • Barlow Fleet Services Limited 2011-11-28

Financial data based on annual reports

Company staff

Julie H.

Role: Director

Appointed: 25 September 2014

Latest update: 1 January 2024

People with significant control

Julie H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 09 October 2022
Confirmation statement last made up date 25 September 2021
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2011-11-28
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 2 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 5 March 2015
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 2 September 2015
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts 27 June 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
12
Company Age

Similar companies nearby

Closest companies