C. MCMANUS LIMITED

Register to unlock more data on OkredoRegister

C. MCMANUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01400383

Incorporation date

17/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Dickfield Kibboth Crew, Ramsbottom, Bury BL0 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon11/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-06-30
dot icon31/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/02/2020
Director's details changed for Mrs Claire Mcmanus on 2020-02-07
dot icon14/02/2020
Director's details changed for Mr Christopher James Eoin Mcmanus on 2020-02-07
dot icon14/02/2020
Change of details for Mrs Claire Mcmanus as a person with significant control on 2020-02-07
dot icon14/02/2020
Change of details for Mr Christopher James Eoin Mcmanus as a person with significant control on 2020-02-07
dot icon01/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon01/11/2019
Registered office address changed from Lower Dickfield Helmshore Road Holcombe Bury BL8 4PD England to Lower Dickfield Kibboth Crew Ramsbottom Bury BL0 9DR on 2019-11-01
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon13/07/2018
Change of details for Mr Christopher James Eoin Mcmanus as a person with significant control on 2018-04-13
dot icon13/07/2018
Change of details for Mrs Claire Mcmanus as a person with significant control on 2018-04-13
dot icon02/05/2018
Registered office address changed from 6 Mitchell Street Bury BL8 1SF England to Lower Dickfield Helmshore Road Holcombe Bury BL8 4PD on 2018-05-02
dot icon11/04/2018
Registration of charge 014003830001, created on 2018-04-11
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/10/2017
Notification of Claire Mcmanus as a person with significant control on 2017-10-24
dot icon24/10/2017
Appointment of Mrs Claire Mcmanus as a director on 2017-10-24
dot icon24/10/2017
Cessation of Margaret Elizabeth Mcmanus as a person with significant control on 2017-10-23
dot icon24/10/2017
Termination of appointment of Margaret Elizabeth Mcmanus as a director on 2017-10-23
dot icon24/10/2017
Registered office address changed from Borden Way Croft Lane Bury Lancashire BL9 8QQ to 6 Mitchell Street Bury BL8 1SF on 2017-10-24
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon02/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/04/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/03/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon18/04/2012
Appointment of Mr Christopher James Eoin Mcmanus as a director
dot icon18/04/2012
Termination of appointment of Christopher Mcmanus as a director
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Margaret Mcmanus on 2010-01-31
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/02/2009
Registered office changed on 04/02/2009 from borden way croft lane hollinsvale bury lancashire BL9 8QQ
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/07/2008
Appointment terminated secretary margaret mcmanus
dot icon27/03/2008
Return made up to 31/01/08; no change of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: warth buildings warth road bury lancashire BL9 9NG
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/07/2007
Accounts for a dormant company made up to 2005-12-31
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/02/2004
Return made up to 31/01/04; full list of members
dot icon07/02/2003
Return made up to 31/01/03; full list of members
dot icon07/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/02/2002
Registered office changed on 15/02/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon11/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/03/2001
Return made up to 31/01/01; full list of members
dot icon24/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/02/2000
Return made up to 31/01/00; full list of members
dot icon24/02/1999
Return made up to 31/01/99; full list of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/05/1998
Return made up to 31/01/98; full list of members
dot icon26/02/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 31/01/97; full list of members
dot icon09/01/1997
Registered office changed on 09/01/97 from: 154-156 college road harrow middx HA1 1BH
dot icon16/02/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 31/01/96; no change of members
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Full accounts made up to 1993-12-31
dot icon27/02/1994
Return made up to 31/01/94; full list of members
dot icon08/02/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 31/01/93; no change of members
dot icon15/02/1992
Full accounts made up to 1991-12-31
dot icon15/02/1992
Return made up to 31/01/92; no change of members
dot icon12/04/1991
Return made up to 31/01/91; full list of members
dot icon12/04/1991
Return made up to 31/01/90; full list of members
dot icon25/03/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Full accounts made up to 1989-12-31
dot icon18/02/1989
Full accounts made up to 1988-12-31
dot icon18/02/1989
Return made up to 31/01/89; full list of members
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 31/03/88; full list of members
dot icon17/01/1987
Full accounts made up to 1986-12-31
dot icon17/01/1987
Return made up to 15/01/87; full list of members
dot icon27/08/1986
Full accounts made up to 1985-12-31
dot icon27/08/1986
Return made up to 31/01/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-67.77 % *

* during past year

Cash in Bank

£882.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
610.00
-
0.00
2.12K
-
2022
0
5.29K
-
0.00
2.74K
-
2023
0
10.00K
-
0.00
882.00
-
2023
0
10.00K
-
0.00
882.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Ascended89.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

882.00 £Descended-67.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Christopher James Eoin
Director
14/11/2011 - Present
6
Mcmanus, Claire
Director
24/10/2017 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. MCMANUS LIMITED

C. MCMANUS LIMITED is an(a) Active company incorporated on 17/11/1978 with the registered office located at Lower Dickfield Kibboth Crew, Ramsbottom, Bury BL0 9DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C. MCMANUS LIMITED?

toggle

C. MCMANUS LIMITED is currently Active. It was registered on 17/11/1978 .

Where is C. MCMANUS LIMITED located?

toggle

C. MCMANUS LIMITED is registered at Lower Dickfield Kibboth Crew, Ramsbottom, Bury BL0 9DR.

What does C. MCMANUS LIMITED do?

toggle

C. MCMANUS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C. MCMANUS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-24 with no updates.