The University Of Manchester Innovation Centre Limited MANCHESTER


The University Of Manchester Innovation Centre Limited was formally closed on 2021-07-06. The University Of Manchester Innovation Centre was a private limited company that was situated at The Incubator Building, 48 Grafton Street, Manchester, M13 9XX. Its full net worth was estimated to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 1996-11-11) was run by 2 directors and 1 secretary.
Director Stephen D. who was appointed on 21 November 2018.
Director Jane S. who was appointed on 23 September 2011.
Among the secretaries, we can name: Jane S. appointed on 23 September 2011.

The company was categorised as "other letting and operating of own or leased real estate" (68209), "letting and operating of conference and exhibition centres" (68202). According to the Companies House records, there was a name change on 2011-08-03 and their previous name was The Manchester Incubator Company. There is another name change: previous name was Manchester Biotech performed on 2001-02-21. The last confirmation statement was filed on 2020-11-11 and last time the annual accounts were filed was on 31 July 2019. 2015-11-11 was the date of the latest annual return.

The University Of Manchester Innovation Centre Limited Address / Contact

Office Address The Incubator Building
Office Address2 48 Grafton Street
Town Manchester
Post code M13 9XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278630
Date of Incorporation Mon, 11th Nov 1996
Date of Dissolution Tue, 6th Jul 2021
Industry Other letting and operating of own or leased real estate
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st July
Company age 25 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Thu, 25th Nov 2021
Last confirmation statement dated Wed, 11th Nov 2020

Company staff

Stephen D.

Position: Director

Appointed: 21 November 2018

Jane S.

Position: Director

Appointed: 23 September 2011

Jane S.

Position: Secretary

Appointed: 23 September 2011

Joanne K.

Position: Director

Appointed: 12 June 2018

Resigned: 26 January 2021

Jason S.

Position: Director

Appointed: 08 January 2018

Resigned: 18 June 2019

Luke H.

Position: Director

Appointed: 09 March 2017

Resigned: 02 February 2021

Martin S.

Position: Director

Appointed: 26 September 2016

Resigned: 02 February 2021

Scott F.

Position: Director

Appointed: 23 September 2013

Resigned: 15 October 2015

Krishnamurthy R.

Position: Director

Appointed: 23 September 2011

Resigned: 10 November 2016

Luke G.

Position: Director

Appointed: 23 September 2011

Resigned: 26 January 2021

Stephen M.

Position: Director

Appointed: 23 September 2011

Resigned: 18 April 2016

Alan C.

Position: Director

Appointed: 23 September 2011

Resigned: 31 July 2014

Colin B.

Position: Director

Appointed: 23 September 2011

Resigned: 04 January 2016

Claire M.

Position: Secretary

Appointed: 23 September 2011

Resigned: 17 July 2019

Keith L.

Position: Director

Appointed: 23 September 2011

Resigned: 23 May 2013

Bryan B.

Position: Director

Appointed: 23 September 2011

Resigned: 30 April 2016

Clive R.

Position: Director

Appointed: 14 January 2011

Resigned: 06 January 2019

Ian K.

Position: Director

Appointed: 17 June 2010

Resigned: 15 September 2011

Michael S.

Position: Director

Appointed: 17 June 2010

Resigned: 15 September 2011

Graham A.

Position: Director

Appointed: 17 June 2010

Resigned: 15 September 2011

Paul K.

Position: Director

Appointed: 17 June 2010

Resigned: 15 September 2011

Yvonne L.

Position: Secretary

Appointed: 28 May 2009

Resigned: 15 September 2011

Ian J.

Position: Secretary

Appointed: 21 March 2007

Resigned: 28 May 2009

Claire F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 21 March 2007

Richard N.

Position: Director

Appointed: 24 February 2005

Resigned: 17 January 2007

Martino P.

Position: Director

Appointed: 24 February 2005

Resigned: 01 February 2011

Roderick C.

Position: Director

Appointed: 24 February 2005

Resigned: 10 December 2014

Ian J.

Position: Director

Appointed: 24 February 2005

Resigned: 28 May 2009

David G.

Position: Director

Appointed: 24 February 2005

Resigned: 12 October 2006

John P.

Position: Director

Appointed: 24 February 2005

Resigned: 17 January 2007

Heather R.

Position: Secretary

Appointed: 02 August 2000

Resigned: 24 March 2005

Manchester Innovation Limited

Position: Corporate Director

Appointed: 04 May 2000

Resigned: 24 February 2005

Maire S.

Position: Director

Appointed: 03 November 1999

Resigned: 01 July 2004

Michael M.

Position: Director

Appointed: 03 February 1999

Resigned: 01 November 1999

Graham A.

Position: Director

Appointed: 11 December 1997

Resigned: 04 September 1998

Ian J.

Position: Secretary

Appointed: 11 December 1997

Resigned: 02 August 2000

Rodger P.

Position: Director

Appointed: 07 May 1997

Resigned: 04 May 2000

Arthur H.

Position: Director

Appointed: 24 March 1997

Resigned: 25 August 1999

John G.

Position: Director

Appointed: 24 March 1997

Resigned: 02 August 2000

John H.

Position: Director

Appointed: 04 February 1997

Resigned: 18 August 1999

Mark F.

Position: Director

Appointed: 04 February 1997

Resigned: 18 September 1999

Martin G.

Position: Secretary

Appointed: 11 November 1996

Resigned: 11 December 1997

Peter S.

Position: Director

Appointed: 11 November 1996

Resigned: 21 October 1999

Company previous names

The Manchester Incubator Company August 3, 2011
Manchester Biotech February 21, 2001
Manchester Biosciences Incubator May 20, 1998
Incubator Building December 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand2 865 7512 241 307
Current Assets3 910 2393 648 933
Debtors1 044 4881 407 626
Net Assets Liabilities12 790 19712 559 344
Other Debtors459 251451 906
Property Plant Equipment14 901 36114 581 248
Other
Accumulated Depreciation Impairment Property Plant Equipment3 351 9783 849 978
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -28 206
Administrative Expenses3 785 0294 125 535
Amounts Owed By Group Undertakings247 707397 084
Amounts Owed To Group Undertakings331 8304 169 053
Amounts Receivable In Respect Group Relief  
Applicable Tax Rate1919
Comprehensive Income Expense-299 184-230 853
Creditors4 086 5665 257 300
Current Tax For Period368 762 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -8 989
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences10 657-28 206
Increase Decrease In Current Tax From Adjustment For Prior Periods -10 046
Increase From Depreciation Charge For Year Property Plant Equipment 498 000
Interest Payable Similar Charges Finance Costs9 5167 241
Net Current Assets Liabilities2 417 145-1 608 367
Number Shares Issued Fully Paid 50 000
Operating Profit Loss89 751-251 818
Other Creditors4 086 566471 071
Other Increase Decrease In Net Deferred Tax Liability -2 261
Other Taxation Social Security Payable67 92679 575
Par Value Share 1
Profit Loss-299 184-230 853
Profit Loss On Ordinary Activities Before Tax80 235-259 059
Property Plant Equipment Gross Cost18 253 33918 431 226
Provisions441 743413 537
Provisions For Liabilities Balance Sheet Subtotal441 743413 537
Tax Decrease Increase From Effect Revenue Exempt From Taxation14 05514 055
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 10 046
Tax Increase Decrease From Effect Capital Allowances Depreciation39 50341 572
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 226
Tax Tax Credit On Profit Or Loss On Ordinary Activities379 419-28 206
Total Additions Including From Business Combinations Property Plant Equipment 177 887
Total Assets Less Current Liabilities17 318 50612 972 881
Total Current Tax Expense Credit15 245-49 221
Trade Creditors Trade Payables581 065537 601
Trade Debtors Trade Receivables337 530558 636
Turnover Revenue3 874 7803 873 717

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Accounts for a small company made up to July 31, 2019
filed on: 20th, December 2019
Free Download (21 pages)

Company search

Advertisements