Background WavePink WaveYellow Wave

MANNY'S TRADITIONAL FISH AND CHIPS LTD (NI608654)

MANNY'S TRADITIONAL FISH AND CHIPS LTD (NI608654) is an active UK company. incorporated on 18 August 2011. with registered office in Londonderry. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MANNY'S TRADITIONAL FISH AND CHIPS LTD has been registered for 14 years.

Company Number
NI608654
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
33 Tracys Way, Londonderry, BT47 4JZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNY'S TRADITIONAL FISH AND CHIPS LTD

MANNY'S TRADITIONAL FISH AND CHIPS LTD is an active company incorporated on 18 August 2011 with the registered office located in Londonderry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MANNY'S TRADITIONAL FISH AND CHIPS LTD was registered 14 years ago.(SIC: 56103)

Status

active

Active since 14 years ago

Company No

NI608654

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

33 Tracys Way Dungiven Londonderry, BT47 4JZ,

Previous Addresses

405 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 19 October 2021To: 5 February 2024
170 Upper Dunmurry Lane Dunmurry Belfast BT17 0HE Northern Ireland
From: 12 June 2020To: 19 October 2021
170 Upper Dunmurry Lane Dunmurry Belfast BT17 0LE Northern Ireland
From: 12 June 2020To: 12 June 2020
15 Finaghy Road North Belfast BT10 0JA Northern Ireland
From: 20 June 2016To: 12 June 2020
35 William Alexander Park Belfast Co. Antrim BT10 0LX
From: 18 August 2011To: 20 June 2016
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
New Owner
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Gazette Notice Compulsary
12 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Incorporation Company
18 August 2011
NEWINCIncorporation