FAC51 THE HACIENDA (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

FAC51 THE HACIENDA (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07092058

Incorporation date

01/12/2009

Size

Dormant

Contacts

Registered address

Registered address

79 Tib Street, Manchester M4 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon11/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon19/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon10/01/2019
Notification of Peter Hook as a person with significant control on 2019-01-10
dot icon08/01/2019
Director's details changed for Mr Peter Hook on 2019-01-01
dot icon08/01/2019
Secretary's details changed for Mrs Rebeca Georgieff-Hook on 2019-01-01
dot icon08/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon08/01/2019
Registered office address changed from 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA United Kingdom to 79 Tib Street Manchester M4 1LS on 2019-01-08
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2017-12-01 with updates
dot icon27/07/2018
Confirmation statement made on 2016-12-01 with updates
dot icon27/07/2018
Accounts for a dormant company made up to 2016-12-31
dot icon27/07/2018
Administrative restoration application
dot icon20/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 2017-01-31
dot icon16/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon18/12/2012
Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 2012-12-18
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 2011-05-26
dot icon26/05/2011
Appointment of Mrs Rebeca Georgieff-Hook as a secretary
dot icon26/05/2011
Appointment of Mr Peter Hook as a director
dot icon26/05/2011
Termination of appointment of Stephen Lea as a secretary
dot icon26/05/2011
Termination of appointment of Claire Garside as a director
dot icon21/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hook, Peter
Director
01/04/2011 - Present
10
Garside, Claire
Director
01/12/2009 - 01/04/2011
16
Lea, Stephen Henry Quick
Secretary
01/12/2009 - 01/04/2011
13
Georgieff-Hook, Rebeca
Secretary
01/04/2011 - Present
-

Persons with Significant Control

1
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 FAC51 THE HACIENDA (MANCHESTER) LIMITED

FAC51 THE HACIENDA (MANCHESTER) LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at 79 Tib Street, Manchester M4 1LS. 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 FAC51 THE HACIENDA (MANCHESTER) LIMITED?

toggle

FAC51 THE HACIENDA (MANCHESTER) LIMITED is currently Active. It was registered on 01/12/2009 .

Where is FAC51 THE HACIENDA (MANCHESTER) LIMITED located?

toggle

FAC51 THE HACIENDA (MANCHESTER) LIMITED is registered at 79 Tib Street, Manchester M4 1LS.

What does FAC51 THE HACIENDA (MANCHESTER) LIMITED do?

toggle

FAC51 THE HACIENDA (MANCHESTER) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for FAC51 THE HACIENDA (MANCHESTER) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-10 with no updates.