Manchester Mac & Pc Centre Limited

General information

Name:

Manchester Mac & Pc Centre Ltd

Office Address:

C/o Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street M2 4NG Manchester

Number: 04148669

Incorporation date: 2001-01-26

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Manchester Mac & Pc Centre came into being in 2001 as a company enlisted under no 04148669, located at M2 4NG Manchester at C/o Clarke Bell Limited, 3rd Floor, The Pinnacle. The company has been in business for 23 years and its current state is liquidation. The company has operated under three different names. The initial name, Africa Trade, was changed on 2001-09-06 to Manchester Mac Centre. The current name, used since 2004, is Manchester Mac & Pc Centre Limited. This enterprise's SIC code is 47410 which stands for Retail sale of computers, peripheral units and software in specialised stores. 2020-06-30 is the last time the company accounts were filed.

  • Previous company's names
  • Manchester Mac & Pc Centre Limited 2004-08-04
  • Manchester Mac Centre Ltd 2001-09-06
  • Africa Trade Ltd 2001-01-26

Financial data based on annual reports

Company staff

Shahzad R.

Role: Secretary

Appointed: 04 September 2009

Latest update: 23 February 2024

Asif R.

Role: Director

Appointed: 20 June 2004

Latest update: 23 February 2024

People with significant control

Asima R.
Notified on 14 January 2017
Nature of control:
1/2 or less of shares
Asif R.
Notified on 14 January 2017
Nature of control:
1/2 or less of shares
Mavesh R.
Notified on 14 January 2017
Nature of control:
1/2 or less of shares
Shahzad R.
Notified on 14 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 June 2020
Confirmation statement next due date 09 February 2023
Confirmation statement last made up date 26 January 2022
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 2 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 February 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 6 April 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from 98 Grosvenor Street All Saints Manchester M1 7HL to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on Tuesday 2nd August 2022 (AD01)
filed on: 2nd, August 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
23
Company Age

Closest Companies - by postcode