Company number 03567855
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 14 June 2016; Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 100
; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of MANMADE PRODUCTS LIMITED are www.manmadeproducts.co.uk, and www.manmade-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Manmade Products Limited is a Private Limited Company.
The company registration number is 03567855. Manmade Products Limited has been working since 20 May 1998.
The present status of the company is Active. The registered address of Manmade Products Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The cash in hand is £0.1k. It is £0k against last year. . MANN, Nicola Mary is a Secretary of the company. MANN, Paul Henry is a Director of the company. Secretary MANN, Paul Henry has been resigned. Secretary SOBELL RHODES REGISTRARS LIMITED has been resigned. Director FIELDING, Jane Margaret has been resigned. Director HUGHES, Krista has been resigned. Director MANN, George has been resigned. Director MANN, Phillip Gary Edward has been resigned. The company operates in "Non-trading company".
manmade products Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
SOBELL RHODES REGISTRARS LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998
Director
HUGHES, Krista
Resigned: 31 October 2008
Appointed Date: 20 May 1998
68 years old
Director
MANN, George
Resigned: 13 March 2000
Appointed Date: 20 May 1998
92 years old
MANMADE PRODUCTS LIMITED Events
14 Jun 2016
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 14 June 2016
14 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
15 Feb 2016
Accounts for a dormant company made up to 30 September 2015
01 Sep 2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015
01 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
...
... and 63 more events
03 Feb 2000
Return made up to 20/05/99; full list of members
02 Feb 2000
Company name changed mannmade products LIMITED\certificate issued on 03/02/00
02 Feb 2000
New director appointed
16 Nov 1999
First Gazette notice for compulsory strike-off
20 May 1998
Incorporation