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

MANNAMEAD CARS LTD

C/O OAKLEYS ACCOUNTANTS, 91, HOUNDISCOMBE ROAD, PLYMOUTH, PL4 6HB,
Company Registration Number
05391916
Private Limited Company
Active

Company Overview

About Mannamead Cars Ltd
MANNAMEAD CARS LTD was founded on 2005-03-14 and has its registered office in Plymouth. The organisation's status is listed as "Active". Mannamead Cars Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANNAMEAD CARS LTD
 
Legal Registered Office
C/O OAKLEYS ACCOUNTANTS, 91
HOUNDISCOMBE ROAD
PLYMOUTH
PL4 6HB
Other companies in PL4
 
Previous Names
SGBM LTD04/04/2017
STEVE BARTLETT ENTERPRISES LIMITED12/07/2012
Filing Information
Company Number 05391916
Company ID Number 05391916
Date formed 2005-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 05:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANNAMEAD CARS LTD
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 MANNAMEAD CARS LTD

Current Directors
Officer Role Date Appointed
STEVEN BARTLETT
Company Secretary 2011-12-01
STEVEN GEORGE BARTLETT
Director 2005-03-14
W.K. THOMSON LTD
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA COOPER
Company Secretary 2005-03-14 2011-12-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-03-14 2005-03-14
INCORPORATE DIRECTORS LIMITED
Nominated Director 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEORGE BARTLETT STEVE & EMMA BARTLETT LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
STEVEN GEORGE BARTLETT W.K. THOMSON LTD Director 2011-10-06 CURRENT 2011-10-06 Active
W.K. THOMSON LTD TAVISTOCK HOUSE FREEHOLD LTD Director 2015-08-20 CURRENT 2015-08-20 Active
W.K. THOMSON LTD JUST FLATS SALES & LETTINGS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
W.K. THOMSON LTD THE CAFFEINE CAFE LTD Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-01-24
W.K. THOMSON LTD SUTTON COMMERCIAL PROPERTY LTD Director 2014-01-27 CURRENT 2014-01-27 Active
W.K. THOMSON LTD DOUBLE DIAMOND BREWERY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
W.K. THOMSON LTD HYDE PARK FLATS MANAGEMENT LTD Director 2013-07-23 CURRENT 2013-07-23 Active
W.K. THOMSON LTD CENTRELINK MANAGEMENT LTD Director 2012-07-04 CURRENT 2012-07-04 Active
W.K. THOMSON LTD PEPPERPOT NEWS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE SOL (MUTLEY PLAIN) LTD Director 2011-12-02 CURRENT 2011-12-02 Active
W.K. THOMSON LTD CAMPUS COFFEE CO LTD Director 2011-10-21 CURRENT 2011-03-29 Dissolved 2017-05-30
W.K. THOMSON LTD CAFFEINE COWBOYS LIMITED Director 2011-10-21 CURRENT 2010-11-03 Active - Proposal to Strike off
W.K. THOMSON LTD GET STUFFED LIMITED Director 2011-10-21 CURRENT 2001-06-25 Active - Proposal to Strike off
W.K. THOMSON LTD 8A GIBBON LANE LTD Director 2011-10-21 CURRENT 2002-03-13 Active
W.K. THOMSON LTD 45 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2004-02-24 Active
W.K. THOMSON LTD 46 TAVISTOCK PLACE LIMITED Director 2011-10-21 CURRENT 2005-01-14 Active
W.K. THOMSON LTD 52 EBRINGTON STREET LIMITED Director 2011-10-21 CURRENT 2006-01-26 Active
W.K. THOMSON LTD 28 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2006-04-05 Active
W.K. THOMSON LTD BUDGET BOOZE LIMITED Director 2011-10-21 CURRENT 2006-05-02 Active
W.K. THOMSON LTD BURGER REPUBLIC LTD Director 2011-10-21 CURRENT 2009-10-23 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE AMERICANO LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active - Proposal to Strike off
W.K. THOMSON LTD ARMADA COFFEE LIMITED Director 2011-10-21 CURRENT 2010-07-28 Active - Proposal to Strike off
W.K. THOMSON LTD MINISTRY OF COFFEE LTD Director 2011-10-21 CURRENT 2010-12-08 Active
W.K. THOMSON LTD CAFFEINE REPUBLIC LTD Director 2011-10-21 CURRENT 2011-03-22 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFEINISTA LTD Director 2011-10-21 CURRENT 2011-03-29 Active - Proposal to Strike off
W.K. THOMSON LTD 50 NORTH HILL LTD Director 2011-10-21 CURRENT 2011-04-27 Active
W.K. THOMSON LTD SUTTON LAND & PROPERTY LTD Director 2011-10-21 CURRENT 2000-06-06 Active
W.K. THOMSON LTD RENT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2009-07-31 Active - Proposal to Strike off
W.K. THOMSON LTD P L (FREEHOLDS) LTD Director 2011-10-21 CURRENT 1994-04-29 Active
W.K. THOMSON LTD MUTLEY COURT LTD Director 2011-10-21 CURRENT 1996-11-05 Active
W.K. THOMSON LTD 49A MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 1998-03-03 Active
W.K. THOMSON LTD P L (GROUND RENT) LTD Director 2011-10-21 CURRENT 1998-04-20 Active
W.K. THOMSON LTD 3 GIBBON LANE LTD Director 2011-10-21 CURRENT 2000-07-20 Active
W.K. THOMSON LTD 69 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2001-01-03 Active - Proposal to Strike off
W.K. THOMSON LTD LISSON GROVE COMMERCIAL LTD Director 2011-10-21 CURRENT 2002-05-03 Active
W.K. THOMSON LTD CORNWALL STREET LEASEHOLD LTD Director 2011-10-21 CURRENT 2004-03-05 Active - Proposal to Strike off
W.K. THOMSON LTD 72 CORNWALL STREET LIMITED Director 2011-10-21 CURRENT 2005-10-12 Active - Proposal to Strike off
W.K. THOMSON LTD 34 DRAKE CIRCUS LIMITED Director 2011-10-21 CURRENT 2009-09-17 Active
W.K. THOMSON LTD CAFFE REPUBLICA LIMITED Director 2011-10-21 CURRENT 2010-02-10 Active - Proposal to Strike off
W.K. THOMSON LTD PENLEE PLACE MANAGEMENT CO. LTD. Director 2011-10-21 CURRENT 2010-03-03 Active
W.K. THOMSON LTD EAT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active
W.K. THOMSON LTD BARISTA BROTHERS LIMITED Director 2011-10-21 CURRENT 2010-06-08 Active
W.K. THOMSON LTD BOUTIQUE COFFEE BRANDS LTD Director 2011-10-21 CURRENT 2011-02-10 Active
W.K. THOMSON LTD 3CHEERS PROMOTIONS LTD Director 2011-10-21 CURRENT 2011-06-01 Active
W.K. THOMSON LTD BEGGARS BANQUET LTD Director 2011-10-21 CURRENT 2011-09-27 Active
W.K. THOMSON LTD 34 MAYFLOWER STREET LTD Director 2011-10-21 CURRENT 2011-09-27 Active - Proposal to Strike off
W.K. THOMSON LTD 1 TAVISTOCK PLACE LTD Director 2011-10-21 CURRENT 1999-09-09 Active
W.K. THOMSON LTD THE MILLION POUND SHARE CLUB LIMITED Director 2011-10-21 CURRENT 2000-09-26 Active
W.K. THOMSON LTD 1 LISSON GROVE LIMITED Director 2011-10-21 CURRENT 2004-11-09 Active
W.K. THOMSON LTD CASSEINISTA LTD Director 2011-10-21 CURRENT 2011-03-22 Active

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
2024-03-15CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/22 FROM Unit1,, 1 Lisson Grove Plymouth PL4 7DL England
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-06-22DISS40Compulsory strike-off action has been discontinued
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 28 Mutley Plain Plymouth PL4 6LD England
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Penlee Place Plymouth PL4 7DQ
2017-04-04RES15CHANGE OF COMPANY NAME 04/04/17
2017-04-04CERTNMCOMPANY NAME CHANGED SGBM LTD CERTIFICATE ISSUED ON 04/04/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AR0114/03/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0114/03/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12RES15CHANGE OF NAME 12/07/2012
2012-07-12CERTNMCompany name changed steve bartlett enterprises LIMITED\certificate issued on 12/07/12
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/12 FROM C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB England
2012-04-10AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-24AP03Appointment of Mr Steven Bartlett as company secretary
2011-12-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA COOPER
2011-12-08AP02Appointment of W.K. Thomson Ltd as coporate director
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA
2011-09-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0114/03/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-07AR0114/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE BARTLETT / 16/04/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA
2007-03-27353LOCATION OF REGISTER OF MEMBERS
2007-03-27190LOCATION OF DEBENTURE REGISTER
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 5C PERCY TERRACE PLYMOUTH PL4 8HB
2006-01-12225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bSECRETARY RESIGNED
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MANNAMEAD CARS LTD 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 MANNAMEAD CARS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANNAMEAD CARS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2012-01-01 £ 12,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANNAMEAD CARS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 1,606
Current Assets 2012-01-01 £ 10,606
Debtors 2012-01-01 £ 9,000
Shareholder Funds 2012-01-01 £ 1,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANNAMEAD CARS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MANNAMEAD CARS LTD
Trademarks
We have not found any records of MANNAMEAD CARS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANNAMEAD CARS LTD. 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 (45200 - Maintenance and repair of motor vehicles) as MANNAMEAD CARS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MANNAMEAD CARS LTD 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 MANNAMEAD CARS LTD 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 MANNAMEAD CARS LTD 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.