Company NameManier Limited
DirectorFirat Mancak
Company StatusActive
Company Number06510812
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NameSihli Surek
NationalityBritish
StatusCurrent
Appointed01 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Firat Mancak
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Director NameMr Firat Mancak
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Darkes Lane
Potters Bar
Herts
EN6 1BW
Secretary NameVitalija Juskaite
NationalityLithuanian
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address91 Darkes Lane
Potters Bar
Herts
EN6 1BW
Director NameVitalija Juskaite
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed01 March 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address91 Darkes Lane
Potters Bar
Herts
EN6 1BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Firat Mancak
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,802
Cash£245
Current Liabilities£3,802

Accounts

Latest Accounts28 February 2024 (1 month ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Sihli Surek on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Sihli Surek on 19 February 2010 (1 page)
27 November 2009Termination of appointment of Vitalija Juskaite as a director (2 pages)
27 November 2009Termination of appointment of Vitalija Juskaite as a director (2 pages)
17 November 2009Appointment of Firat Mancak as a director (3 pages)
17 November 2009Appointment of Firat Mancak as a director (3 pages)
9 March 2009Secretary appointed sihli surek (2 pages)
9 March 2009Secretary appointed sihli surek (2 pages)
5 March 2009Appointment terminated secretary vitalija juskaite (1 page)
5 March 2009Director appointed vitalija juskaite (2 pages)
5 March 2009Appointment terminated director firat mancak (1 page)
5 March 2009Appointment terminated director firat mancak (1 page)
5 March 2009Appointment terminated secretary vitalija juskaite (1 page)
5 March 2009Director appointed vitalija juskaite (2 pages)
26 February 2009Return made up to 20/02/09; full list of members (3 pages)
26 February 2009Return made up to 20/02/09; full list of members (3 pages)
11 September 2008Director appointed firat mancak (1 page)
11 September 2008Director appointed firat mancak (1 page)
12 March 2008Secretary appointed vitalija juskaite (2 pages)
12 March 2008Secretary appointed vitalija juskaite (2 pages)
26 February 2008Appointment terminated director company directors LIMITED (1 page)
26 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 February 2008Appointment terminated director company directors LIMITED (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)