Company NameManatee Limited
DirectorJill Stewart
Company StatusActive
Company Number08336203
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Jill Stewart
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RolePrint Broker
Country of ResidenceEngland
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN

Location

Registered AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jill Drysdale
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£461
Current Liabilities£4,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
30 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 January 2020Registered office address changed from 28 Bells Lonnen Prudhoe NE42 5FR England to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 13 January 2020 (1 page)
31 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
31 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
20 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
27 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Registered office address changed from Tyne Vale Works High Street Newburn Newcastle upon Tyne NE15 8LN England to 28 Bells Lonnen Prudhoe NE42 5FR on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Tyne Vale Works High Street Newburn Newcastle upon Tyne NE15 8LN England to 28 Bells Lonnen Prudhoe NE42 5FR on 27 March 2017 (1 page)
25 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
25 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
29 December 2015Registered office address changed from 28 Bells Lonnen Prudhoe Newcastle upon Tyne NE42 5FR to Tyne Vale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 28 Bells Lonnen Prudhoe Newcastle upon Tyne NE42 5FR to Tyne Vale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 29 December 2015 (1 page)
28 December 2015Director's details changed for Miss Jill Drysdale on 23 December 2015 (2 pages)
28 December 2015Director's details changed for Miss Jill Drysdale on 23 December 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Director's details changed for Miss Jill Drysdale on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Miss Jill Drysdale on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
12 June 2014Registered office address changed from Orchard House Princess Way Prudhoe Newcastle upon Tyne NE42 6HB on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from Orchard House Princess Way Prudhoe Newcastle upon Tyne NE42 6HB on 12 June 2014 (2 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2013Registered office address changed from Orchard House Princess Way Low Prudhoe South Shields Newcastle upon Tyne NE42 6HB United Kingdom on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Orchard House Princess Way Low Prudhoe South Shields Newcastle upon Tyne NE42 6HB United Kingdom on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Orchard House Princess Way Low Prudhoe South Shields Newcastle upon Tyne NE42 6HB United Kingdom on 4 January 2013 (2 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)