CLI MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

CLI MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06901790

Incorporation date

11/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Byron Place, 34 Heyes Lane, Alderley Edge SK9 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon16/12/2025
Micro company accounts made up to 2025-05-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon23/04/2025
Cessation of Rebecca Elouise Hanson as a person with significant control on 2025-04-23
dot icon23/04/2025
Change of details for Mr Jordan Matthew Ingoe as a person with significant control on 2025-04-23
dot icon23/04/2025
Termination of appointment of Rebecca Elouise Hanson as a director on 2025-04-23
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon07/02/2025
Registered office address changed from 3 Byron Place 24 Heyes Lane Alderley Edge Cheshire SK9 7JY United Kingdom to 3 Byron Place 34 Heyes Lane Alderley Edge SK9 7JY on 2025-02-07
dot icon05/07/2024
Change of details for Mr Jordan Matthew Ingoe as a person with significant control on 2024-06-01
dot icon05/07/2024
Notification of Rebecca Hanson as a person with significant control on 2024-06-01
dot icon05/07/2024
Appointment of Miss Rebecca Elouise Hanson as a director on 2024-06-01
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2024
Registered office address changed from Unit B2 Manor Point Business Park Manor Lane Holmes Chapel CW4 8GL United Kingdom to 3 Byron Place 24 Heyes Lane Alderley Edge Cheshire SK9 7JY on 2024-01-10
dot icon08/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/12/2022
Registered office address changed from The Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom to Unit B2 Manor Point Business Park Manor Lane Holmes Chapel CW4 8GL on 2022-12-08
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon03/11/2022
Change of details for Mr Jordan Matthew Ingoe as a person with significant control on 2022-11-02
dot icon02/11/2022
Change of details for Mr Jordan Matthew Ingoe as a person with significant control on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Jordan Matthew Ingoe on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Jordan Matthew Ingoe on 2022-11-02
dot icon10/10/2022
Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD United Kingdom to The Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB on 2022-10-10
dot icon07/02/2022
Resolutions
dot icon03/02/2022
Cancellation of shares. Statement of capital on 2021-06-01
dot icon03/02/2022
Purchase of own shares.
dot icon13/12/2021
Change of details for Jordan Matthew Ingoe as a person with significant control on 2021-12-09
dot icon10/12/2021
Director's details changed for Jordan Matthew Ingoe on 2021-12-09
dot icon10/12/2021
Director's details changed for Jordan Matthew Ingoe on 2021-12-09
dot icon10/12/2021
Change of details for Jordan Matthew Ingoe as a person with significant control on 2021-12-09
dot icon23/11/2021
Change of details for Jordan Matthew Ingoe as a person with significant control on 2021-06-01
dot icon23/11/2021
Cessation of Rebecca Elouise Hanson as a person with significant control on 2021-06-01
dot icon15/11/2021
Termination of appointment of Rebecca Elouise Hanson as a secretary on 2021-06-01
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon14/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/11/2020
Change of details for Jordan Matthew Ingoe as a person with significant control on 2020-11-02
dot icon03/11/2020
Change of details for Rebecca Elouise Hanson as a person with significant control on 2020-11-02
dot icon02/11/2020
Director's details changed for Jordan Matthew Ingoe on 2020-11-02
dot icon02/11/2020
Secretary's details changed for Rebecca Elouise Hanson on 2020-11-02
dot icon02/11/2020
Change of details for Rebecca Elouise Hanson as a person with significant control on 2020-11-02
dot icon02/11/2020
Director's details changed for Jordan Matthew Ingoe on 2020-11-02
dot icon02/11/2020
Change of details for Jordan Matthew Ingoe as a person with significant control on 2020-11-02
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon12/11/2018
Change of details for Jordan Matthew Ingoe as a person with significant control on 2018-11-12
dot icon12/11/2018
Director's details changed for Jordan Matthew Ingoe on 2018-11-12
dot icon12/11/2018
Change of details for Rebecca Elouise Hanson as a person with significant control on 2018-11-12
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon21/09/2017
Director's details changed for Jordan Matthew Ingoe on 2017-09-21
dot icon21/09/2017
Secretary's details changed for Rebecca Elouise Hanson on 2017-09-21
dot icon21/09/2017
Change of details for Jordan Matthew Ingoe as a person with significant control on 2017-09-21
dot icon21/09/2017
Change of details for Rebecca Elouise Hanson as a person with significant control on 2017-09-21
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon10/11/2016
Secretary's details changed for Rebecca Elouise Hanson on 2016-11-07
dot icon10/11/2016
Director's details changed for Jordan Matthew Ingoe on 2016-11-07
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon10/03/2016
Registered office address changed from Fern Street Rochdale Lancashire OL11 4HG to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 2016-03-10
dot icon15/09/2015
Director's details changed for Jordan Matthew Ingoe on 2015-09-14
dot icon15/09/2015
Secretary's details changed for Rebecca Elouise Hanson on 2015-09-14
dot icon11/09/2015
Certificate of change of name
dot icon24/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Appointment of Rebecca Elouise Hanson as a secretary
dot icon09/08/2013
Termination of appointment of Jordan Ingoe as a secretary
dot icon20/05/2013
Registration of charge 069017900001
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/12/2011
Director's details changed for Jordan Matthew Ingoe on 2011-12-05
dot icon06/12/2011
Director's details changed for Jordan Matthew Ingoe on 2011-12-05
dot icon06/12/2011
Termination of appointment of John Ingoe as a director
dot icon06/12/2011
Secretary's details changed for Jordan Matthew Ingoe on 2011-12-05
dot icon25/11/2011
Registered office address changed from Dingle Farm Hollin Lane Middleton Manchester Lancashire M24 6XW United Kingdom on 2011-11-25
dot icon22/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Director's details changed for John Matthew Ingoe on 2010-05-11
dot icon14/05/2010
Director's details changed for Jordan Matthew Ingoe on 2010-05-11
dot icon14/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon14/05/2010
Director's details changed for John Matthew Ingoe on 2010-05-11
dot icon14/05/2010
Director's details changed for Jordan Matthew Ingoe on 2010-05-11
dot icon11/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

1
2023
change arrow icon+305.36 % *

* during past year

Cash in Bank

£9,526.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
311.19K
-
0.00
88.17K
-
2022
4
247.69K
-
0.00
2.35K
-
2023
1
83.37K
-
0.00
9.53K
-
2023
1
83.37K
-
0.00
9.53K
-

Employees

2023

Employees

1 Descended-75 % *

Net Assets(GBP)

83.37K £Descended-66.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.53K £Ascended305.36 % *

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
Ingoe, Jordan Matthew
Director
11/05/2009 - Present
9
Hanson, Rebecca Elouise
Director
01/06/2024 - 23/04/2025
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLI MANCHESTER LIMITED

CLI MANCHESTER LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at 3 Byron Place, 34 Heyes Lane, Alderley Edge SK9 7JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLI MANCHESTER LIMITED?

toggle

CLI MANCHESTER LIMITED is currently Active. It was registered on 11/05/2009 .

Where is CLI MANCHESTER LIMITED located?

toggle

CLI MANCHESTER LIMITED is registered at 3 Byron Place, 34 Heyes Lane, Alderley Edge SK9 7JY.

What does CLI MANCHESTER LIMITED do?

toggle

CLI MANCHESTER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLI MANCHESTER LIMITED have?

toggle

CLI MANCHESTER LIMITED had 1 employees in 2023.

What is the latest filing for CLI MANCHESTER LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-05-31.