Manzanilla Nine Limited LEICESTER


Manzanilla Nine started in year 2005 as Private Limited Company with registration number 05331864. The Manzanilla Nine company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leicester at 7 Cross Hedge. Postal code: LE7 7RR.

The firm has 4 directors, namely Michael B., Kevin W. and Linda P. and others. Of them, Michael B., Kevin W., Linda P., David H. have been with the company the longest, being appointed on 6 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Scott C. who worked with the the firm until 28 October 2021.

Manzanilla Nine Limited Address / Contact

Office Address 7 Cross Hedge
Office Address2 Rothley
Town Leicester
Post code LE7 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331864
Date of Incorporation Thu, 13th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (138 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Michael B.

Position: Director

Appointed: 06 June 2023

Kevin W.

Position: Director

Appointed: 06 June 2023

Linda P.

Position: Director

Appointed: 06 June 2023

David H.

Position: Director

Appointed: 06 June 2023

Stuart S.

Position: Director

Appointed: 28 October 2021

Resigned: 06 June 2023

Sovereign Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2021

Resigned: 22 April 2022

Scott C.

Position: Secretary

Appointed: 20 June 2018

Resigned: 28 October 2021

Scott C.

Position: Director

Appointed: 20 June 2018

Resigned: 28 October 2021

Oliver N.

Position: Director

Appointed: 25 July 2012

Resigned: 20 August 2013

Martyn R.

Position: Director

Appointed: 13 July 2010

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 13 July 2010

Resigned: 20 June 2018

Adl One Limited

Position: Corporate Director

Appointed: 13 July 2010

Resigned: 20 June 2018

Peter B.

Position: Director

Appointed: 23 May 2008

Resigned: 13 July 2010

Fidsec Limited

Position: Corporate Secretary

Appointed: 13 January 2005

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 13 January 2005

Resigned: 23 May 2008

Adl One Limited

Position: Corporate Director

Appointed: 13 January 2005

Resigned: 23 May 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 11 names. As BizStats researched, there is Jill H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Linda P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jill H.

Notified on 13 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Linda P.

Notified on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 13 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Kevin W.

Notified on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Doreen S.

Notified on 13 January 2017
Ceased on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 13 January 2017
Ceased on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Tina W.

Notified on 13 January 2017
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Dawn H.

Notified on 13 January 2017
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 13 January 2017
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Vivian M.

Notified on 13 January 2017
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 4444
Net Assets Liabilities44444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44   
Number Shares Allotted 4444
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/01/31
filed on: 24th, October 2023
Free Download (2 pages)

Company search