Background WavePink WaveYellow Wave

THE UK MANUFACTURING ACCELERATOR LTD (08329036)

THE UK MANUFACTURING ACCELERATOR LTD (08329036) is an active UK company. incorporated on 12 December 2012. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE UK MANUFACTURING ACCELERATOR LTD has been registered for 13 years. Current directors include HARTE, Matthew James Buchanan, Mr., KNOWLES, Anthony, MCLINTOCK, Andrew and 1 others.

Company Number
08329036
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
109 Heyes Lane, Altrincham, WA15 6EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARTE, Matthew James Buchanan, Mr., KNOWLES, Anthony, MCLINTOCK, Andrew, MURRAY-SMITH, James Stewart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK MANUFACTURING ACCELERATOR LTD

THE UK MANUFACTURING ACCELERATOR LTD is an active company incorporated on 12 December 2012 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE UK MANUFACTURING ACCELERATOR LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08329036

LTD Company

Age

13 Years

Incorporated 12 December 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 November 2023 (2 years ago)
Submitted on 29 February 2024 (2 years ago)

Next Due

Due by 20 November 2024
For period ending 6 November 2024
Contact
Address

109 Heyes Lane Altrincham, WA15 6EH,

Previous Addresses

16 Granville Road Timperley Altrincham Cheshire WA15 7BE England
From: 8 February 2024To: 12 February 2024
Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
From: 12 December 2012To: 8 February 2024
Timeline

15 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Apr 14
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 16
Funding Round
May 17
Funding Round
May 17
Director Joined
Oct 17
Director Left
Nov 20
New Owner
Nov 20
Director Left
Dec 21
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARTE, Matthew James Buchanan, Mr.

Active
AltrinchamWA15 6EH
Born March 1971
Director
Appointed 06 Oct 2017

KNOWLES, Anthony

Active
Leyland Lane, LeylandPR25 1LG
Born November 1958
Director
Appointed 13 Jan 2013

MCLINTOCK, Andrew

Active
AltrinchamWA15 6EH
Born July 1970
Director
Appointed 07 Jan 2013

MURRAY-SMITH, James Stewart

Active
AltrinchamWA15 6EH
Born February 1949
Director
Appointed 12 Dec 2012

EVANS, Malcolm

Resigned
Wendover Road, ManchesterM23 9JS
Born June 1960
Director
Appointed 12 Dec 2012
Resigned 05 Nov 2020

VEASEY, David Jeremy

Resigned
Spring Road, AltrinchamWA14 2UQ
Born July 1932
Director
Appointed 09 Jan 2014
Resigned 15 Dec 2021

Persons with significant control

1

Mr James Stewart Murray-Smith

Active
Timperley, AltrinchamWA15 6EH
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

62

Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
27 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
2 February 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name Date
20 February 2014
AP01Appointment of Director
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Incorporation Company
12 December 2012
NEWINCIncorporation