MANEX ACCOUNTANTS LIMITED
DUDLEY THE MANEX PARTNERSHIP LIMITED

Hellopages » West Midlands » Dudley » DY1 4RD

Company number 04178897
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 9 CASTLECOURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of MANEX ACCOUNTANTS LIMITED are www.manexaccountants.co.uk, and www.manex-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Manex Accountants Limited is a Private Limited Company. The company registration number is 04178897. Manex Accountants Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Manex Accountants Limited is 9 Castlecourt 2 Castlegate Way Dudley West Midlands Dy1 4rd. . DEXTER, Lee is a Secretary of the company. MEEHAN, Clinton John is a Director of the company. Secretary MANEX GROUP LIMITED has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CHARLTON, Christopher Robert has been resigned. Director DEXTER, Lee has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DEXTER, Lee
Appointed Date: 30 June 2003

Director
MEEHAN, Clinton John
Appointed Date: 02 January 2003
66 years old

Resigned Directors

Secretary
MANEX GROUP LIMITED
Resigned: 30 June 2003
Appointed Date: 14 March 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
CHARLTON, Christopher Robert
Resigned: 02 January 2003
Appointed Date: 14 March 2001
82 years old

Director
DEXTER, Lee
Resigned: 01 May 2005
Appointed Date: 02 January 2003
52 years old

Persons With Significant Control

Mr Clinton John Meehan
Notified on: 14 March 2017
66 years old
Nature of control: Ownership of shares – 75% or more

MANEX ACCOUNTANTS LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100

...
... and 39 more events
21 Jan 2002
Accounting reference date shortened from 31/03/02 to 31/12/01
09 Aug 2001
Registered office changed on 09/08/01 from: holland house bath street walsall west midlands WS1 3BZ
22 Mar 2001
New secretary appointed
22 Mar 2001
Secretary resigned
14 Mar 2001
Incorporation

MANEX ACCOUNTANTS LIMITED Charges

21 July 2003
Debenture
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2002
Debenture containing fixed and floating charges
Delivered: 15 February 2002
Status: Satisfied on 1 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…