Active
Company Information for MISSION MARS PEOPLE LIMITED
8 HEWITT STREET, MANCHESTER, M15 4GB,
|
Company Registration Number
09555463
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MISSION MARS PEOPLE LIMITED | ||||
Legal Registered Office | ||||
8 HEWITT STREET MANCHESTER M15 4GB | ||||
Previous Names | ||||
|
Company Number | 09555463 | |
---|---|---|
Company ID Number | 09555463 | |
Date formed | 2015-04-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 08:09:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROY EDWARD ELLIS |
||
CHARLOTTE JANE KEMP |
||
JOEL DANIEL WILKINSON |
||
ADELAIDE LOUISE WINTER |
||
MICHAEL FRANCIS WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHISKEY (TOPCO) LIMITED | Director | 2018-02-01 | CURRENT | 2017-12-14 | Active | |
WHISKEY (BIDCO) LIMITED | Director | 2018-02-01 | CURRENT | 2017-12-19 | Active | |
DOVESTAR TRADING LIMITED | Director | 2017-10-16 | CURRENT | 2017-02-28 | Active | |
ZECOL LIMITED | Director | 2017-06-05 | CURRENT | 1998-07-13 | Active | |
ZECOL THOMAS LIMITED | Director | 2017-06-05 | CURRENT | 2006-08-25 | Active | |
RUDY'S PIZZA LIMITED | Director | 2017-04-12 | CURRENT | 2014-12-09 | Active | |
MM (RUDYS) LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
MISSION MARS LIMITED | Director | 2016-11-21 | CURRENT | 2015-01-16 | Active | |
ZECOL LIMITED | Director | 2017-06-05 | CURRENT | 1998-07-13 | Active | |
ZECOL THOMAS LIMITED | Director | 2017-06-05 | CURRENT | 2006-08-25 | Active | |
MISSION MARS LIMITED | Director | 2017-06-05 | CURRENT | 2015-01-16 | Active | |
RUDY'S PIZZA LIMITED | Director | 2017-06-05 | CURRENT | 2014-12-09 | Active | |
MM (RUDYS) LIMITED | Director | 2017-06-05 | CURRENT | 2017-03-30 | Active | |
MISSION MARS LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
ZECOL THOMAS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
MISSION MARS LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
ZECOL THOMAS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
ZECOL LIMITED | Director | 2018-05-09 | CURRENT | 1998-07-13 | Active | |
ZECOL THOMAS LIMITED | Director | 2018-05-09 | CURRENT | 2006-08-25 | Active | |
MISSION MARS LIMITED | Director | 2018-05-09 | CURRENT | 2015-01-16 | Active | |
MM (RUDYS) LIMITED | Director | 2018-05-09 | CURRENT | 2017-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 25/09/22 | ||
Director's details changed for Mr Michael Francis Woolley on 2022-08-01 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
Change of details for Mission Mars Limited as a person with significant control on 2018-09-17 | ||
Change of details for Mission Mars Limited as a person with significant control on 2016-04-06 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 26/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JANE KEMP | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL DANIEL WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADELAIDE LOUISE WINTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mr Joel Daniel Wilkinson on 2018-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM 2 Atherton Street Manchester M3 3GS England | |
CH01 | Director's details changed for Mr Joel Daniel Wilkinson on 2018-09-13 | |
AD03 | Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AD02 | Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/09/17 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS WOOLLEY | |
CH01 | Director's details changed for Head of People and Culture Charlotte Jane Kemp on 2017-12-09 | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/09/16 | |
AP01 | DIRECTOR APPOINTED CHARLOTTE JANE KEMP | |
AP01 | DIRECTOR APPOINTED MR ROY EDWARD ELLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AA01 | Current accounting period shortened from 30/04/16 TO 30/09/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095554630001 | |
CH01 | Director's details changed for Mr Joel Daniel Wilkinson on 2016-04-01 | |
RES15 | CHANGE OF NAME 08/09/2015 | |
CERTNM | Company name changed zecol 2015 LIMITED\certificate issued on 09/09/15 | |
RES15 | CHANGE OF NAME 13/08/2015 | |
CERTNM | Company name changed yetara LIMITED\certificate issued on 14/08/15 | |
AP01 | DIRECTOR APPOINTED ADELAIDE LOUISE WINTER | |
AP01 | DIRECTOR APPOINTED JOEL DANIEL WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 MISSION MARS PEOPLE LIMITED
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as MISSION MARS PEOPLE LIMITED are:
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. |