Background WavePink WaveYellow Wave

MANPOWER PROJECTS LTD (08110282)

MANPOWER PROJECTS LTD (08110282) is an active UK company. incorporated on 19 June 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MANPOWER PROJECTS LTD has been registered for 13 years. Current directors include ANWAR, Agha Sameer.

Company Number
08110282
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
Calico House Levenshulme Trading Estate, Manchester, M19 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANWAR, Agha Sameer
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANPOWER PROJECTS LTD

MANPOWER PROJECTS LTD is an active company incorporated on 19 June 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MANPOWER PROJECTS LTD was registered 13 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 13 years ago

Company No

08110282

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Calico House Levenshulme Trading Estate Printworks Lane Manchester, M19 3JP,

Previous Addresses

85 Stovell Avenue Longsight Manchester M12 5SE
From: 25 June 2013To: 23 June 2015
20 Campbell Road Manchester M13 0PR United Kingdom
From: 19 June 2012To: 25 June 2013
Timeline

31 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANWAR, Agha Sameer

Active
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986
Director
Appointed 20 Jun 2015

KHAN, Muhammad Atif

Resigned
Stovell Avenue, ManchesterM12 5SE
Born June 1985
Director
Appointed 19 Jun 2012
Resigned 20 Jun 2015

Persons with significant control

1

Mr Agha Sameer Anwar

Active
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Dissolution Withdrawal Application Strike Off Company
14 July 2014
DS02DS02
Gazette Notice Voluntary
24 June 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 June 2014
DS01DS01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Incorporation Company
19 June 2012
NEWINCIncorporation