CIVILMANNER LTD

Register to unlock more data on OkredoRegister

CIVILMANNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851702

Incorporation date

01/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

625 Liverpool Road, Eccles, Manchester, Lancashire M30 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon06/07/2017
Director's details changed for Yasmin Patel on 2017-07-06
dot icon06/07/2017
Secretary's details changed for Yasmin Patel on 2017-07-06
dot icon06/07/2017
Director's details changed for Nasim Akhtar Patel on 2017-07-06
dot icon06/07/2017
Change of details for Yasmin Patel as a person with significant control on 2017-07-06
dot icon06/07/2017
Change of details for Nasim Akhtar Patel as a person with significant control on 2017-07-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon04/12/2009
Director's details changed for Yasmin Patel on 2009-12-04
dot icon04/12/2009
Director's details changed for Nasim Akhtar Patel on 2009-12-04
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 01/10/08; full list of members
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 01/10/07; no change of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 01/10/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 01/10/05; full list of members
dot icon27/10/2004
Return made up to 01/10/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon01/10/2003
New director appointed
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 01/10/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 01/10/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon13/11/2000
Return made up to 01/10/00; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/07/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon26/07/2000
Resolutions
dot icon13/04/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: 48-54 fishwick parade preston lancashire PR1 4XQ
dot icon26/10/1999
New secretary appointed
dot icon22/10/1999
Registered office changed on 22/10/99 from: 39A leicester road salford lancashire M7 4AS
dot icon01/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
198.71K
-
0.00
32.40K
-
2022
13
183.60K
-
0.00
91.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Patel, Yasmin
Director
25/09/2003 - Present
-
Patel, Nasim Akhtar
Director
22/10/1999 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVILMANNER LTD

CIVILMANNER LTD is an(a) Active company incorporated on 01/10/1999 with the registered office located at 625 Liverpool Road, Eccles, Manchester, Lancashire M30 7BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVILMANNER LTD?

toggle

CIVILMANNER LTD is currently Active. It was registered on 01/10/1999 .

Where is CIVILMANNER LTD located?

toggle

CIVILMANNER LTD is registered at 625 Liverpool Road, Eccles, Manchester, Lancashire M30 7BY.

What does CIVILMANNER LTD do?

toggle

CIVILMANNER LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CIVILMANNER LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.