Background WavePink WaveYellow Wave

MANX GENERICS LIMITED (09697414)

MANX GENERICS LIMITED (09697414) is an active UK company. incorporated on 22 July 2015. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MANX GENERICS LIMITED has been registered for 10 years. Current directors include TAYLOR, Michael James, TAYLOR, Richard Jeffery.

Company Number
09697414
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
Unit 2 Bosworth Avenue, Warwick, CV34 6UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
TAYLOR, Michael James, TAYLOR, Richard Jeffery
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANX GENERICS LIMITED

MANX GENERICS LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MANX GENERICS LIMITED was registered 10 years ago.(SIC: 46460)

Status

active

Active since 10 years ago

Company No

09697414

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 2 Bosworth Avenue Tournament Fields Warwick, CV34 6UQ,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA United Kingdom
From: 31 October 2023To: 28 February 2024
Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ England
From: 8 August 2023To: 31 October 2023
Taylor Group House Wedgnock Lane Warwick CV34 5YA United Kingdom
From: 22 July 2015To: 8 August 2023
Timeline

2 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Jul 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 22 Jul 2015

TAYLOR, Richard Jeffery

Active
Bosworth Avenue, WarwickCV34 6UQ
Born March 1955
Director
Appointed 22 Jul 2015

Persons with significant control

3

2 Active
1 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Industrial Estate, WarwickCV34 5YA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2020
Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2015
NEWINCIncorporation