Company Information for MANLEY TALKS LIMITED
2 Castle Business Village, Station Road, Hampton, MIDDLESEX, TW12 2BX,
|
Company Registration Number
03742704
Private Limited Company
Active |
Company Name | ||
---|---|---|
MANLEY TALKS LIMITED | ||
Legal Registered Office | ||
2 Castle Business Village Station Road Hampton MIDDLESEX TW12 2BX Other companies in TW12 | ||
Previous Names | ||
|
Company Number | 03742704 | |
---|---|---|
Company ID Number | 03742704 | |
Date formed | 1999-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-30 | |
Latest return | 2024-03-07 | |
Return next due | 2025-03-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-09 13:50:40 |
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 |
---|---|---|
CATHERINE GAIL HOPKINSON |
||
MANLEY CHARLES GRANT HOPKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CHARLES VIBRANS |
Nominated Secretary | ||
DAVENPORT CREDIT LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
Previous accounting period extended from 23/03/21 TO 31/03/21 | ||
AA01 | Previous accounting period extended from 23/03/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/20 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE GAIL HOPKINSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Manley Charles Grant Hopkinson on 2019-07-27 | |
AA01 | Previous accounting period shortened from 24/03/19 TO 23/03/19 | |
AA01 | Previous accounting period shortened from 25/03/19 TO 24/03/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Manley Charles Grant Hopkinson on 2019-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/03/18 TO 25/03/18 | |
AA01 | Previous accounting period shortened from 27/03/18 TO 26/03/18 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 28/03/17 TO 27/03/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE GAIL HOPKINSON on 2015-09-26 | |
CH01 | Director's details changed for Mr Manley Charles Grant Hopkinson on 2015-09-26 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE GAIL HOPKINSON on 2014-11-21 | |
CH01 | Director's details changed for Mr Manley Charles Grant Hopkinson on 2014-11-21 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE GAIL HOPKINSON on 2012-05-01 | |
CH01 | Director's details changed for Mr Manley Charles Grant Hopkinson on 2012-05-01 | |
RES15 | CHANGE OF NAME 25/04/2013 | |
CERTNM | Company name changed resolution services LIMITED\certificate issued on 25/04/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GAIL HOPKINSON / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANLEY CHARLES GRANT HOPKINSON / 30/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANLEY CHARLES GRANT HOPKINSON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1A HEATHFIELD SOUTH TWICKENHAM MIDDLESEX TW2 7SR | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/01 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 4A GARFIELD ROAD TWICKENHAM MIDDLESEX TW1 3JS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: MUNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/00 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 57,619 |
---|
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 MANLEY TALKS LIMITED
Called Up Share Capital | 2012-04-01 | £ 5 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 70 |
Current Assets | 2012-04-01 | £ 77,828 |
Debtors | 2012-04-01 | £ 77,758 |
Fixed Assets | 2012-04-01 | £ 232 |
Shareholder Funds | 2012-04-01 | £ 20,441 |
Tangible Fixed Assets | 2012-04-01 | £ 232 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MANLEY TALKS 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. |