Background WavePink WaveYellow Wave

MANCHESTER SAFETY SERVICES LIMITED (01438951)

MANCHESTER SAFETY SERVICES LIMITED (01438951) is an active UK company. incorporated on 23 July 1979. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MANCHESTER SAFETY SERVICES LIMITED has been registered for 46 years. Current directors include LANGHORN, Louise, MANCHESTER, David Peter, MANCHESTER, Paul.

Company Number
01438951
Status
active
Type
ltd
Incorporated
23 July 1979
Age
46 years
Address
Fir Street, Lancashire, OL10 1NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LANGHORN, Louise, MANCHESTER, David Peter, MANCHESTER, Paul
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER SAFETY SERVICES LIMITED

MANCHESTER SAFETY SERVICES LIMITED is an active company incorporated on 23 July 1979 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MANCHESTER SAFETY SERVICES LIMITED was registered 46 years ago.(SIC: 46900)

Status

active

Active since 46 years ago

Company No

01438951

LTD Company

Age

46 Years

Incorporated 23 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Fir Street Heywood Lancashire, OL10 1NW,

Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Feb 18
New Owner
Feb 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LANGHORN, Louise

Active
HeywoodOL10 1NW
Secretary
Appointed 16 Apr 2002

LANGHORN, Louise

Active
HeywoodOL10 1NW
Born December 1967
Director
Appointed 01 Jan 2005

MANCHESTER, David Peter

Active
HeywoodOL10 1NW
Born July 1949
Director
Appointed N/A

MANCHESTER, Paul

Active
Fir Street, LancashireOL10 1NW
Born March 1975
Director
Appointed 01 Jan 2005

MANCHESTER, Jennifer

Resigned
25 Balcombe Close, BuryBL8 4PL
Secretary
Appointed N/A
Resigned 16 Apr 2002

GRANT, Paul William

Resigned
3 Friars Avenue, WarringtonWA5 2AR
Born March 1953
Director
Appointed 01 Jan 2005
Resigned 01 Nov 2007

MANCHESTER, Jennifer

Resigned
25 Balcombe Close, BuryBL8 4PL
Born December 1946
Director
Appointed N/A
Resigned 31 May 2002

SCHOFIELD, Michelle

Resigned
8 Chelmer Grove, HeywoodOL10 4RX
Born August 1962
Director
Appointed 31 Aug 1995
Resigned 21 Mar 2001

Persons with significant control

2

Mrs Jennifer Manchester

Active
Fir Street, LancashireOL10 1NW
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017

Mr David Peter Manchester

Active
HeywoodOL10 1NW
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
363aAnnual Return
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
88(2)R88(2)R
Legacy
19 July 2003
123Notice of Increase in Nominal Capital
Resolution
19 July 2003
RESOLUTIONSResolutions
Resolution
19 July 2003
RESOLUTIONSResolutions
Resolution
19 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
17 March 1993
88(2)R88(2)R
Legacy
17 March 1993
123Notice of Increase in Nominal Capital
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
14 February 1993
287Change of Registered Office
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Small
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 September 1979
MISCMISC
Miscellaneous
23 July 1979
MISCMISC