Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 0161-MANC LIMITED
Company Information for

0161-MANC LIMITED

98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DS,
Company Registration Number
03865815
Private Limited Company
Active

Company Overview

About 0161-manc Ltd
0161-MANC LIMITED was founded on 1999-10-26 and has its registered office in Staffordshire. The organisation's status is listed as "Active". 0161-manc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
0161-MANC LIMITED
 
Legal Registered Office
98 LANCASTER ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1DS
Other companies in ST5
 
Previous Names
MAS-IF LIMITED23/04/2010
Filing Information
Company Number 03865815
Company ID Number 03865815
Date formed 1999-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732480249  
Last Datalog update: 2024-01-09 12:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 0161-MANC LIMITED
The accountancy firm based at this address is JACKSONS ACCOUNTANTS (MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 0161-MANC LIMITED

Current Directors
Officer Role Date Appointed
LEO BERNARD STANLEY
Company Secretary 2008-11-01
LEO BERNARD STANLEY
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SILLS
Company Secretary 1999-10-26 2008-11-01
LINDA STANLEY
Director 1999-10-26 2003-01-13
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-10-26 1999-10-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-10-26 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO BERNARD STANLEY INK EDIBLES LTD. Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2017-08-22
LEO BERNARD STANLEY IDENTITY-MANCHESTER LTD Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2014-09-23
LEO BERNARD STANLEY ICP FRAMING LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05APPOINTMENT TERMINATED, DIRECTOR LEO BERNARD STANLEY
2023-12-11Termination of appointment of Leo Bernard Stanley on 2023-11-30
2023-12-01APPOINTMENT TERMINATED, DIRECTOR LEO BERNARD STANLEY
2023-02-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16DISS40Compulsory strike-off action has been discontinued
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-10CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-01-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05DIRECTOR APPOINTED MR ZAHID ALI
2022-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID ALI
2022-01-05Change of details for Mr Leo Bernard Stanley as a person with significant control on 2022-01-05
2022-01-05PSC04Change of details for Mr Leo Bernard Stanley as a person with significant control on 2022-01-05
2022-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID ALI
2022-01-05AP01DIRECTOR APPOINTED MR ZAHID ALI
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038658150001
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 10100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 10100
2015-12-16AR0112/10/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10100
2014-12-01AR0112/10/14 ANNUAL RETURN FULL LIST
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038658150001
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 10100
2013-11-13AR0112/10/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0112/10/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25SH0101/10/10 STATEMENT OF CAPITAL GBP 10100
2012-01-30AR0112/10/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-30AA01Previous accounting period shortened from 30/04/10 TO 31/03/10
2010-12-17AR0112/10/10 ANNUAL RETURN FULL LIST
2010-04-23RES15CHANGE OF NAME 16/04/2010
2010-04-23CERTNMCOMPANY NAME CHANGED MAS-IF LIMITED
2010-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-23CERTNMCOMPANY NAME CHANGED MAS-IF LIMITED CERTIFICATE ISSUED ON 23/04/10
2010-03-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0112/10/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO BERNARD STANLEY / 12/10/2009
2008-12-10288aSECRETARY APPOINTED LEO STANLEY
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY RICHARD SILLS
2008-12-10225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-11-11363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: C/O HORWATH CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP
2005-10-13363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM:
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 52 CHURCH STREET MANCHESTER LANCASHIRE M4 1PW
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-25288bDIRECTOR RESIGNED
2002-10-31363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-30363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-1688(2)RAD 29/10/99--------- £ SI 99@1
2000-12-20363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-13225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-10-28288bSECRETARY RESIGNED
1999-10-28288aNEW SECRETARY APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288bDIRECTOR RESIGNED
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM:
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE BRITTANIA SUITE ST JAME'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-10-26NEWINCINCORPORATION DOCUMENTS
1999-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 0161-MANC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 0161-MANC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-30 Satisfied THE NORTH WEST FUND FOR BUSINESS LOANS LP
Creditors
Creditors Due Within One Year 2012-04-01 £ 61,100
Provisions For Liabilities Charges 2012-04-01 £ 4,448

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 0161-MANC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,100
Current Assets 2012-04-01 £ 48,102
Debtors 2012-04-01 £ 31,352
Fixed Assets 2012-04-01 £ 35,051
Secured Debts 2012-04-01 £ 21,386
Shareholder Funds 2012-04-01 £ 17,605
Stocks Inventory 2012-04-01 £ 16,750
Tangible Fixed Assets 2012-04-01 £ 35,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 0161-MANC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 0161-MANC LIMITED
Trademarks
We have not found any records of 0161-MANC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 0161-MANC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as 0161-MANC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 0161-MANC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 0161-MANC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 0161-MANC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 0161-MANC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.