ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater Manchester. The UK Manufacturing Accelerator Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08329036
Private limited company
Age
12 years
Incorporated 12 December 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 291 days
Dated 6 November 2023 (1 year 10 months ago)
Next confirmation dated 6 November 2024
Was due on 20 November 2024 (9 months ago)
Last change occurred 2 years 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
109 Heyes Lane
Altrincham
Cheshire
WA15 6EH
England
Address changed on 12 Feb 2024 (1 year 6 months ago)
Previous address was 16 Granville Road Timperley Altrincham Cheshire WA15 7BE England
Telephone
01619146960
Email
Available in Endole App
People
Officers
4
Shareholders
26
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1949
Director • Financial Consultant • British • Lives in Britain • Born in Jul 1970
Director • British • Lives in UK • Born in Nov 1958
Director • Technology Director • British • Lives in England • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interland UK Limited
Anthony Knowles is a mutual person.
Active
Intergroup UK Limited
Anthony Knowles is a mutual person.
Active
Hale Financial Ltd
Anthony Knowles is a mutual person.
Active
Eluceda Limited
Mr. Matthew James Buchanan Harte is a mutual person.
Active
Hydanis Limited
Mr. Matthew James Buchanan Harte is a mutual person.
Active
Cheshire Garden Village Limited
Anthony Knowles is a mutual person.
Active
Japato Limited
Anthony Knowles is a mutual person.
Active
JPT Solar Limited
Anthony Knowles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.31M
Decreased by £200.6K (-13%)
Total Liabilities
-£607.81K
Decreased by £1.42K (-0%)
Net Assets
£703.03K
Decreased by £199.18K (-22%)
Debt Ratio (%)
46%
Increased by 6.06% (+15%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 14 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 2 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Mr James Stewart Murray-Smith Details Changed
1 Year 6 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Feb 2024
Mr Andrew Mclintock Details Changed
1 Year 6 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Mr Andrew Mclintock Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Get Credit Report
Discover The UK Manufacturing Accelerator Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Mar 2024
Confirmation statement made on 6 November 2023 with no updates
Submitted on 29 Feb 2024
Director's details changed for Mr James Stewart Murray-Smith on 12 February 2024
Submitted on 13 Feb 2024
Director's details changed for Mr Andrew Mclintock on 12 February 2024
Submitted on 12 Feb 2024
Registered office address changed from 16 Granville Road Timperley Altrincham Cheshire WA15 7BE England to 109 Heyes Lane Altrincham Cheshire WA15 6EH on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Andrew Mclintock on 8 February 2024
Submitted on 8 Feb 2024
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to 16 Granville Road Timperley Altrincham Cheshire WA15 7BE on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year