MANNY'S MOTORS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B38 0AY

Company number 09397219
Status Active
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address 22 WALTHAM HOUSE ICKNIELD STREET, KINGS NORTON, BIRMINGHAM, ENGLAND, B38 0AY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of MANNY'S MOTORS LIMITED are www.mannysmotors.co.uk, and www.manny-s-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Manny S Motors Limited is a Private Limited Company. The company registration number is 09397219. Manny S Motors Limited has been working since 20 January 2015. The present status of the company is Active. The registered address of Manny S Motors Limited is 22 Waltham House Icknield Street Kings Norton Birmingham England B38 0ay. The company`s financial liabilities are £2.14k. It is £2.14k against last year. The cash in hand is £0.1k. It is £0.1k against last year. And the total assets are £1.4k, which is £1.4k against last year. CHINDOVE, Emmanuel Kudakwashe is a Secretary of the company. CHINDOVE, Emmanuel Kudakwashe is a Director of the company. Secretary CHINDOVE, Emmanuel Kudakwashe has been resigned. Secretary GAMBIZA, Griffin has been resigned. Director CHINDOVE, Emmanuel Kudakwashe has been resigned. Director GAMBIZA, Tichafa Griffin has been resigned. Director POPOVA, Kateryna has been resigned. The company operates in "Sale of used cars and light motor vehicles".


manny's motors Key Finiance

LIABILITIES £2.14k
CASH £0.1k
TOTAL ASSETS £1.4k
All Financial Figures

Current Directors

Secretary
CHINDOVE, Emmanuel Kudakwashe
Appointed Date: 09 April 2015

Director
CHINDOVE, Emmanuel Kudakwashe
Appointed Date: 09 April 2015
43 years old

Resigned Directors

Secretary
CHINDOVE, Emmanuel Kudakwashe
Resigned: 11 April 2015
Appointed Date: 20 January 2015

Secretary
GAMBIZA, Griffin
Resigned: 10 April 2015
Appointed Date: 10 April 2015

Director
CHINDOVE, Emmanuel Kudakwashe
Resigned: 10 March 2015
Appointed Date: 20 January 2015
43 years old

Director
GAMBIZA, Tichafa Griffin
Resigned: 10 April 2015
Appointed Date: 09 March 2015
49 years old

Director
POPOVA, Kateryna
Resigned: 09 March 2015
Appointed Date: 28 January 2015
40 years old

MANNY'S MOTORS LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Apr 2016
Compulsory strike-off action has been discontinued
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

19 Apr 2016
First Gazette notice for compulsory strike-off
09 Mar 2016
Appointment of Mr Emmanuel Kudakwashe Chindove as a secretary on 9 April 2015
...
... and 9 more events
08 Sep 2015
Termination of appointment of Emmanuel Kudakwashe Chindove as a secretary on 11 April 2015
08 Sep 2015
Registered office address changed from 1197B Pershore Road Birmingham B30 2YT England to Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 8 September 2015
02 Feb 2015
Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100

28 Jan 2015
Appointment of Mrs Kateryna Popova as a director on 28 January 2015
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted