Company NameManual Services Limited
Company StatusActive
Company Number09192842
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleOffshore Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMiss Sharna Kimberley Wears
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMiss Lin Zhu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr David Kenneth Crosby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleForeman
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Christopher Mulcaster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(3 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2023)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Simon James Howe
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2023)
RoleOffshore Worker
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Daniel Jones
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2023)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Douglas Howe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2023)
RoleHGV Class One Driver
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMiss Lauren Eve Lee
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Alex Davies
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2023)
RoleDriver
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Nigel Patrick Connor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2023)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Gareth Stewart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2023)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW

Location

Registered Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 4 weeks ago)
Next Return Due4 April 2025 (10 months, 2 weeks from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 September 2023Notification of The Owl Group (Ne) Ltd as a person with significant control on 26 September 2023 (2 pages)
26 September 2023Change of details for Mr Michael Scott as a person with significant control on 26 September 2023 (2 pages)
6 April 2023Appointment of Mr David Kenneth Crosby as a director on 6 April 2023 (2 pages)
28 March 2023Change of details for Mr Michael Scott as a person with significant control on 28 March 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (3 pages)
28 March 2023Termination of appointment of Gareth Stewart as a director on 28 March 2023 (1 page)
21 March 2023Termination of appointment of Alex Davies as a director on 21 March 2023 (1 page)
21 March 2023Termination of appointment of Christopher Mulcaster as a director on 21 March 2023 (1 page)
21 March 2023Termination of appointment of Douglas Howe as a director on 21 March 2023 (1 page)
21 March 2023Termination of appointment of Daniel Jones as a director on 21 March 2023 (1 page)
21 March 2023Termination of appointment of Nigel Patrick Connor as a director on 21 March 2023 (1 page)
21 March 2023Termination of appointment of Simon James Howe as a director on 21 March 2023 (1 page)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Lauren Eve Lee as a director on 9 June 2022 (1 page)
1 June 2022Appointment of Miss Sharna Kimberley Wears as a director on 25 May 2022 (2 pages)
1 June 2022Appointment of Miss Lin Zhu as a director on 1 June 2022 (2 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 December 2020Appointment of Mr Gareth Stewart as a director on 17 December 2020 (2 pages)
30 November 2020Appointment of Mr Nigel Patrick Connor as a director on 27 November 2020 (2 pages)
26 November 2020Appointment of Mr Alex Davies as a director on 26 November 2020 (2 pages)
4 August 2020Appointment of Miss Lauren Eve Lee as a director on 4 August 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
8 July 2020Registered office address changed from 17 High Street Gosforth Newcastle upon Tyne NE3 4AD to 22 Ridley Place Newcastle upon Tyne NE1 8JW on 8 July 2020 (1 page)
7 July 2020Appointment of Mr Douglas Howe as a director on 6 July 2020 (2 pages)
15 June 2020Appointment of Mr Daniel Jones as a director on 12 June 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
4 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 October 2018Appointment of Mr Simon James Howe as a director on 15 October 2018 (2 pages)
6 September 2018Appointment of Mr Christopher Christopher Mulcaster as a director on 23 August 2018 (2 pages)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
17 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)