Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCMANN INTERIORS LIMITED
Company Information for

MCMANN INTERIORS LIMITED

C/O Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, LINCOLNSHIRE, NG31 7UH,
Company Registration Number
01816757
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mcmann Interiors Ltd
MCMANN INTERIORS LIMITED was founded on 1984-05-16 and has its registered office in Grantham. The organisation's status is listed as "Active - Proposal to Strike off". Mcmann Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCMANN INTERIORS LIMITED
 
Legal Registered Office
C/O Tienda Limited Tollemache Road South
Spittlegate Level
Grantham
LINCOLNSHIRE
NG31 7UH
Other companies in NG31
 
Filing Information
Company Number 01816757
Company ID Number 01816757
Date formed 1984-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-03-31
Account next due 2019-12-31
Latest return 2018-10-25
Return next due 2019-11-08
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-17 13:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCMANN INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCMANN INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GRIMOLDBY
Director 2001-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK BYWATER
Director 2015-02-25 2016-09-21
MELANIE ANN HIRD
Director 2012-07-02 2016-09-21
MICHAEL SANDERS
Director 2012-07-02 2014-04-09
ATULKUMAR LAKHANI
Company Secretary 2012-07-02 2014-04-08
ATULKUMAR LAKHANI
Director 2012-07-02 2014-04-08
GEOFFREY ANTHONY LATHAM
Company Secretary 2001-11-30 2012-07-02
GEOFFREY ANTHONY LATHAM
Director 2001-11-30 2012-07-02
JOSEPH JAMES MCMANNIMAN
Company Secretary 1992-05-30 2001-11-30
JOHN EDWARD GEORGE MANN
Director 1992-05-30 2001-11-30
SYLVIA ANN MANN
Director 1992-05-30 2001-11-30
BERYL MCMANNIMAN
Director 1992-05-30 2001-11-30
JOSEPH JAMES MCMANNIMAN
Director 1992-05-30 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GRIMOLDBY TIENDA GROUP LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NICHOLAS GRIMOLDBY TIENDA LIMITED Director 2006-10-20 CURRENT 1991-11-05 In Administration/Administrative Receiver
NICHOLAS GRIMOLDBY ADM CONSULTANCY SERVICES LIMITED Director 2000-04-27 CURRENT 1999-03-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28SECOND GAZETTE not voluntary dissolution
2021-01-12SOAS(A)Voluntary dissolution strike-off suspended
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-19DS01Application to strike the company off the register
2020-02-18DISS40Compulsory strike-off action has been discontinued
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-05AD02Register inspection address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-16AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 018167570004
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018167570003
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HIRD
2016-11-25AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1120
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-25AD02Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20DISS40Compulsory strike-off action has been discontinued
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1120
2016-01-15AR0125/10/15 ANNUAL RETURN FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MR JOHN PATRICK BYWATER
2015-02-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1120
2014-11-17AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ATULKUMAR LAKHANI
2014-10-14TM02Termination of appointment of Atulkumar Lakhani on 2014-04-08
2014-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERS
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1120
2013-11-18AR0125/10/13 FULL LIST
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 05/09/2013
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-21AR0125/10/12 FULL LIST
2012-11-21AP03SECRETARY APPOINTED MR ATULKUMAR LAKHANI
2012-11-21AP01DIRECTOR APPOINTED MR ATULKUMAR LAKHANI
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LATHAM
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LATHAM
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SANDERS / 20/07/2012
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O TIENDA LIMITED TOLLEMARCHE ROAD SOUTH SPITTLEGATE LEVEL GRANTHAM LINCOLNSHIRE NG31 7UH ENGLAND
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRIMOLDBY / 20/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 20/07/2012
2012-07-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SANDERS / 19/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRIMOLDBY / 19/07/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 19/07/2012
2012-07-11AP01DIRECTOR APPOINTED MS MELANIE ANN HIRD
2012-07-10AP01DIRECTOR APPOINTED MR MICHAEL SANDERS
2012-07-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-07AR0125/10/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-18AR0125/10/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY LATHAM / 15/11/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY LATHAM / 15/11/2010
2010-04-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-18AR0125/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY LATHAM / 25/10/2009
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRIMOLDBY / 25/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ANTHONY LATHAM / 25/10/2009
2009-11-17AD02SAIL ADDRESS CREATED
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 14 ALL SAINTS STREET STAMFORD LINCOLNSHIRE PE9 2PA
2009-03-30363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-12225PREVSHO FROM 31/10/2008 TO 30/09/2008
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-02-27190LOCATION OF DEBENTURE REGISTER
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-03363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-19363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-06-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-15363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-06-25363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-25325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MCMANN INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCMANN INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MCMANN INTERIORS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 2,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCMANN INTERIORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,120
Cash Bank In Hand 2011-10-01 £ 2,562
Current Assets 2011-10-01 £ 67,842
Debtors 2011-10-01 £ 65,280
Shareholder Funds 2011-10-01 £ 64,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCMANN INTERIORS LIMITED registering or being granted any patents
Domain Names

MCMANN INTERIORS LIMITED owns 1 domain names.

mcmanninteriors.co.uk  

Trademarks
We have not found any records of MCMANN INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCMANN INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MCMANN INTERIORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCMANN INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCMANN INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCMANN INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.