MANUMIT TRADING LIMITED
Overview
| Company Name | MANUMIT TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03883996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANUMIT TRADING LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MANUMIT TRADING LIMITED located?
| Registered Office Address | 353 Cobridge Road Stoke On Trent ST1 5JP Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANUMIT TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINDCO 279 LIMITED | Nov 25, 1999 | Nov 25, 1999 |
What are the latest accounts for MANUMIT TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANUMIT TRADING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 25, 2025 |
| Next Confirmation Statement Due | Dec 09, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2024 |
| Overdue | Yes |
What are the latest filings for MANUMIT TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of Mr Trevor Clifton Smith as a director on May 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kelvin O'neill Garvey as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Mr Kelvin O'neill Garvey as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Howard Jones Jackson as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Chantel Delane Thomas-Lloyd as a secretary on Nov 15, 2023 | 2 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Pauline Fowler as a director on Aug 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Falconer as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Alphonso Parnell as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2021 with updates | 5 pages | CS01 | ||
Appointment of Carolyn Ann Jackson as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ruby Victoria Johns as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 25, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Ansel George Ramsey as a director on Oct 14, 2020 | 1 pages | TM01 | ||
Appointment of Mr Howard Jones Jackson as a director on Oct 14, 2020 | 2 pages | AP01 | ||
Appointment of Pauline Fowler as a director on Oct 14, 2020 | 2 pages | AP01 | ||
Appointment of Jacqueline Falconer as a director on Oct 14, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Who are the officers of MANUMIT TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Carolyn Ann | Director | Cobridge Road ST1 5JP Stoke On Trent Ccma 353 Staffordshire England | United Kingdom | British | 290020300001 | |||||
| SMITH, Trevor Clifton | Director | ST1 5JP Stoke On Trent 353 Cobridge Road Staffordshire United Kingdom | United Kingdom | British | 336506080001 | |||||
| GODFREY, Paul Edmund | Nominee Secretary | Silver Birches Whitmore Heath ST5 5HB Newcastle Under Lyme Staffordshire | British | 900014360001 | ||||||
| LEE, Phyllis Ann | Secretary | Flat4 Larch Court Commercial Street ST6 3JR Stoke On Trent Staffordshire | British | 69011770001 | ||||||
| MCCAUSLAND, Clarice May | Secretary | 222 Cobridge Road Hanley ST1 5JL Stoke On Trent Staffordshire | British | 87543400001 | ||||||
| NUGENT, Sharon | Secretary | 4 Hazelwood Close ST6 2PS Stoke On Trent Staffordshire | British | 68322270001 | ||||||
| THOMAS-LLOYD, Chantel Delane | Secretary | Cobridge Road ST1 5JP Stoke-On-Trent Ccma 353 Staffordshire England | British | 192356880001 | ||||||
| CAMPBELL, Dorrell Alphanso | Director | Harpfield Road ST4 5QJ Stoke On Trent 17 Staffordshire | British | 69011300002 | ||||||
| EARLE, Jarrell Archibald | Director | 17 East Crescent ST1 6ES Stoke On Trent Staffordshire | British | 68322330001 | ||||||
| EDWARDS, John Michael | Nominee Director | Wetley Abbey Farm Wetley Rocks ST9 0AS Stoke On Trent Staffordshire | British | 900014350001 | ||||||
| FALCONER, Jacqueline | Director | ST1 5JP Cobridge 353 Cobridge Road Stoke On Trent United Kingdom | United Kingdom | British | 275848100001 | |||||
| FOWLER, Pauline | Director | ST1 5JP Cobridge 353 Cobridge Road Stoke On Trent United Kingdom | United Kingdom | British | 275848520001 | |||||
| GARVEY, Kelvin O'Neill | Director | ST1 5JP Stoke On Trent 353 Cobridge Road Staffordshire United Kingdom | United Kingdom | British | 304642580001 | |||||
| JOHNS, Ruby Victoria | Director | 26 Garfield Street Shelton ST1 4LL Stoke On Trent Staffordshire | United Kingdom | British | 101055430001 | |||||
| JONES JACKSON, Howard | Director | ST1 5JP Cobridge 353 Cobridge Road Stoke On Trent United Kingdom | United Kingdom | Jamaican | 275848640001 | |||||
| LEE, Phyllis Ann | Director | Flat4 Larch Court Commercial Street ST6 3JR Stoke On Trent Staffordshire | United Kingdom | British | 69011770001 | |||||
| MCCAUSLAND, Clarice May | Director | 222 Cobridge Road Hanley ST1 5JL Stoke On Trent Staffordshire | United Kingdom | British | 87543400001 | |||||
| NUGENT, Sharon | Director | 4 Hazelwood Close ST6 2PS Stoke On Trent Staffordshire | British | 68322270001 | ||||||
| PARNELL, Alphonso | Director | Cobridge Road ST1 5JP Stoke On Trent Ccma 353 Staffordshire England | England | British | 193016800001 | |||||
| POWELL, Franklyn Churchill | Director | 179 Moorland Road ST6 1JH Burslem Staffordshire | United Kingdom | Jamaican | 93928570001 | |||||
| RAMSEY, Ansel George | Director | 1 Warburton Street ST6 2HG Stoke On Trent Staffordshire | United Kingdom | British | 68322670001 | |||||
| THOMAS, Julian Haydn Greville | Director | 40 Dickson House Ridgway Road ST1 3BA Stoke On Trent Staffordshire | British | 68322370001 |
Who are the persons with significant control of MANUMIT TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mary Farrell | Apr 06, 2016 | Cobridge Road ST1 5JP Stoke On Trent 353 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Laurel Lowe | Apr 06, 2016 | Cobridge Road Stoke On Trent 353 United Kingdom | No |
Nationality: Jamaican Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Gloria Earle | Apr 06, 2016 | Cobridge Road ST1 5JP Stoke On Trent 353 United Kingdom | No |
Nationality: Jamaican Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0