Active
Company Information for MANCHESTER & SALFORD CENTRAL LTD.
61 GREAT ANCOATS STREET, MANCHESTER, M4 5AB,
|
Company Registration Number
06910553 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| MANCHESTER & SALFORD CENTRAL LTD. | ||
| Legal Registered Office | ||
| 61 GREAT ANCOATS STREET MANCHESTER M4 5AB Other companies in M15 | ||
| Previous Names | ||
|
| Company Number | 06910553 | |
|---|---|---|
| Company ID Number | 06910553 | |
| Date formed | 2009-05-20 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 20/05/2016 | |
| Return next due | 17/06/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB824928309 |
| Last Datalog update: | 2026-01-06 12:08:48 |
| 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 |
|---|---|---|
HARINDER SINGH DHALIWAL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ERIC COOPER |
Company Secretary | ||
BARBARA KAHAN |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25 | ||
| CONFIRMATION STATEMENT MADE ON 06/05/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM 69 Arches Whitworth Street West Manchester M1 5WQ England | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 69 Whitworth Street West Manchester M1 5WQ England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/05/21 FROM Unit 4 Royal Mills Redhill Street Manchester M4 5BA England | |
| PSC02 | Notification of Windridge Ltd as a person with significant control on 2021-04-23 | |
| PSC07 | CESSATION OF HARINDER SINGH DHALIWAL AS A PERSON OF SIGNIFICANT CONTROL | |
| AP01 | DIRECTOR APPOINTED MR SHARANJIT GILL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH DHALIWAL | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
| CH01 | Director's details changed for Mr Harinder Singh Dhaliwal on 2017-05-19 | |
| PSC04 | Change of details for Mr Harinder Singh Dhaliwal as a person with significant control on 2018-04-26 | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM02 | Termination of appointment of Eric Cooper on 2015-10-16 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069105530002 | |
| LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069105530002 | |
| LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Previous accounting period shortened from 31/05/12 TO 31/03/12 | |
| AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
| MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AR01 | 20/05/10 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM HILLSIDE HOLLOW 13 MACCLESFIELD ROAD ALDERLEY EDGE CHESHIRE SK9 7BW | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDER DHALIWAL / 01/04/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 13 BRAZIL HOUSE BRAZIL STREET MANCHESTER M1 3PW | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED BELVOIR MANCHESTER CITY CENTRE LTD CERTIFICATE ISSUED ON 24/07/09 | |
| 288a | SECRETARY APPOINTED ERIC COOPER | |
| 288a | DIRECTOR APPOINTED HARINDER DHALIWAL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Satisfied | BANK OF BARODA (MANCHESTER BRANCH) | ||
| DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
| Creditors Due After One Year | 2013-03-31 | £ 30,938 |
|---|---|---|
| Creditors Due After One Year | 2012-03-31 | £ 39,800 |
| Creditors Due Within One Year | 2013-03-31 | £ 962,331 |
| Creditors Due Within One Year | 2012-03-31 | £ 962,368 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MANCHESTER & SALFORD CENTRAL LTD.
| Debtors | 2013-03-31 | £ 212,075 |
|---|---|---|
| Debtors | 2012-03-31 | £ 160,385 |
| Fixed Assets | 2013-03-31 | £ 760,062 |
| Fixed Assets | 2012-03-31 | £ 818,763 |
| Tangible Fixed Assets | 2013-03-31 | £ 66,312 |
| Tangible Fixed Assets | 2012-03-31 | £ 35,013 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MANCHESTER & SALFORD CENTRAL LTD. 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. |