MANCHESTER BARBERS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER BARBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10472644

Incorporation date

10/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Appointment of a voluntary liquidator
dot icon12/12/2025
Statement of affairs
dot icon12/12/2025
Registered office address changed from Brown & Rear Accountants 838 Ecclesall Road Sheffield S11 8TD England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2025-12-12
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon03/04/2025
Registered office address changed from 838 Ecclesall Road Sheffield S Yorkshire S11 8TD England to Brown & Rear Accountants 838 Ecclesall Road Sheffield S11 8TD on 2025-04-03
dot icon28/02/2025
Micro company accounts made up to 2024-02-27
dot icon28/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon03/05/2024
Termination of appointment of Mowbray Accounting Limited as a secretary on 2024-05-03
dot icon03/05/2024
Appointment of Brown & Rear Accountants as a secretary on 2024-05-03
dot icon27/03/2024
Termination of appointment of Moneera Aziz as a director on 2024-03-27
dot icon27/03/2024
Cessation of Moneera Rauf Aziz as a person with significant control on 2024-03-27
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/09/2023
Appointment of Mrs Moneera Aziz as a director on 2023-09-25
dot icon26/09/2023
Notification of Moneera Aziz as a person with significant control on 2023-08-25
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/09/2022
Termination of appointment of Moneera Rauf Aziz as a director on 2022-09-01
dot icon20/09/2022
Cessation of Moneera Rauf Aziz as a person with significant control on 2022-09-01
dot icon09/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/09/2022
Previous accounting period shortened from 2022-11-30 to 2022-02-28
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/06/2022
Appointment of Mowbray Accounting Limited as a secretary on 2022-06-09
dot icon09/06/2022
Notification of Moneera Rauf Aziz as a person with significant control on 2022-06-09
dot icon09/06/2022
Appointment of Mrs Moneera Rauf Aziz as a director on 2022-06-09
dot icon09/06/2022
Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to 838 Ecclesall Road Sheffield S Yorkshire S11 8TD on 2022-06-09
dot icon31/05/2022
Termination of appointment of Brahim Chermim as a director on 2022-05-30
dot icon31/05/2022
Appointment of Mr Rzgar Omar Marouf as a director on 2022-05-19
dot icon31/05/2022
Cessation of Ibrahim Chermim as a person with significant control on 2022-05-20
dot icon31/05/2022
Notification of Rzgar Omar Marouf as a person with significant control on 2022-05-20
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-11-30
dot icon23/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/07/2020
Termination of appointment of Jamie Tyler Alaise as a director on 2020-07-14
dot icon30/06/2020
Director's details changed for Mr Ibrahim Chermin on 2020-06-25
dot icon14/05/2020
Registered office address changed from Unit 4, the Foundry 325 Ordsall Lane Salford Manchester M5 3LW England to 65 Bridge Street Manchester M3 3BQ on 2020-05-14
dot icon14/05/2020
Appointment of Mr Jamie Tyler Alaise as a director on 2020-05-14
dot icon24/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon25/09/2019
Termination of appointment of Nicola Anne Corridan as a director on 2019-09-20
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon05/04/2019
Notification of Ibrahim Chermim as a person with significant control on 2019-04-05
dot icon05/04/2019
Appointment of Mr Ibrahim Chermin as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Jamie Tyler Alaise as a director on 2019-04-01
dot icon05/04/2019
Cessation of Jamie Alaise as a person with significant control on 2019-04-01
dot icon20/03/2019
Appointment of Miss Nicola Anne Corridan as a director on 2019-03-07
dot icon30/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon29/10/2018
Amended total exemption full accounts made up to 2017-11-30
dot icon16/10/2018
Registered office address changed from Suite 1, the Second Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ United Kingdom to Unit 4, the Foundry 325 Ordsall Lane Salford Manchester M5 3LW on 2018-10-16
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/02/2018
Compulsory strike-off action has been discontinued
dot icon19/02/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8,593.00

Confirmation

dot iconLast made up date
27/02/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
27/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.92K
-
0.00
-
-
2022
1
43.92K
-
0.00
-
-
2023
1
21.60K
-
0.00
8.59K
-
2023
1
21.60K
-
0.00
8.59K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

21.60K £Descended-50.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOWBRAY ACCOUNTING LIMITED
Corporate Secretary
09/06/2022 - 03/05/2024
218
Alaise, Jamie Tyler
Director
10/11/2016 - 01/04/2019
112
Alaise, Jamie Tyler
Director
14/05/2020 - 14/07/2020
112
Mrs Moneera Rauf Aziz
Director
09/06/2022 - 01/09/2022
4
Chermim, Brahim
Director
01/04/2019 - 30/05/2022
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER BARBERS LIMITED

MANCHESTER BARBERS LIMITED is an(a) Liquidation company incorporated on 10/11/2016 with the registered office located at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER BARBERS LIMITED?

toggle

MANCHESTER BARBERS LIMITED is currently Liquidation. It was registered on 10/11/2016 .

Where is MANCHESTER BARBERS LIMITED located?

toggle

MANCHESTER BARBERS LIMITED is registered at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY.

What does MANCHESTER BARBERS LIMITED do?

toggle

MANCHESTER BARBERS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does MANCHESTER BARBERS LIMITED have?

toggle

MANCHESTER BARBERS LIMITED had 1 employees in 2023.

What is the latest filing for MANCHESTER BARBERS LIMITED?

toggle

The latest filing was on 12/12/2025: Resolutions.