Manchester Property Refurbs Limited

General information

Name:

Manchester Property Refurbs Ltd

Office Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle

Number: 08495213

Incorporation date: 2013-04-18

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Manchester Property Refurbs Limited could be reached at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park in Cheadle. The company's postal code is SK8 3TD. Manchester Property Refurbs has been active on the market for 11 years. The company's Companies House Reg No. is 08495213. This enterprise's SIC and NACE codes are 43390 which means Other building completion and finishing. The latest annual accounts cover the period up to 2021/03/31 and the most current annual confirmation statement was submitted on 2021/09/15.

With regards to this specific business, all of director's duties have so far been carried out by Benjamin C. who was chosen to lead the company in 2013 in April. That business had been supervised by Matthew C. till 3 years ago.

Benjamin C. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Benjamin C.

Role: Director

Appointed: 18 April 2013

Latest update: 9 November 2023

People with significant control

Benjamin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Matthew C.
Notified on 8 September 2020
Ceased on 15 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 29 September 2022
Confirmation statement last made up date 15 September 2021
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 18 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
11
Company Age

Similar companies nearby

Closest companies