Active
Company Information for MANNINGS NORTHERN LIMITED
UNIT 118, TANNERS DRIVE, BLAKELANDS, MILTON KEYNES, MK1 45B,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MANNINGS NORTHERN LIMITED | |
Legal Registered Office | |
UNIT 118 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK1 45B Other companies in E2 | |
Company Number | 08286854 | |
---|---|---|
Company ID Number | 08286854 | |
Date formed | 2012-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB151457911 |
Last Datalog update: | 2024-04-07 00:56:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MANNINGS NORTHERN TIRE CO | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
AIDAN PATRICK DELAMERE |
||
COLM PATRICK DELAMERE |
||
ELIZABETH BERNADETTE DOYLE-HIGGINS |
||
JAMES NOEL O'RIORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET CALLERY |
Company Secretary | ||
NIALL ROBERT O'DONOGHUE |
Director | ||
ERIC MICHAEL DOYLE-HIGGINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALETTA FALCON LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
MANNINGS CONSTRUCTION LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
J. MANNING AND SON (DUBLIN) LIMITED | Director | 2004-11-12 | CURRENT | 2004-11-11 | Active | |
MANNINGS CONSTRUCTION LIMITED | Director | 2016-06-15 | CURRENT | 2012-02-13 | Active | |
J. MANNING AND SON (DUBLIN) LIMITED | Director | 2016-06-15 | CURRENT | 2004-11-11 | Active | |
MANNINGS CONSTRUCTION LIMITED | Director | 2013-02-22 | CURRENT | 2012-02-13 | Active | |
J. MANNING AND SON (DUBLIN) LIMITED | Director | 2013-02-22 | CURRENT | 2004-11-11 | Active | |
MANNINGS CONSTRUCTION LIMITED | Director | 2013-02-01 | CURRENT | 2012-02-13 | Active | |
J. MANNING AND SON (DUBLIN) LIMITED | Director | 2013-02-01 | CURRENT | 2004-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 082868540002 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Julian Caplin on 2021-09-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colm Patrick Delamere on 2020-09-01 | |
PSC05 | Change of details for Mannings Construction Limited as a person with significant control on 2020-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 9 Perseverance Works Kingsland Road London E2 8DD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082868540001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RONAN QUINN | |
AP03 | Appointment of Mr Ronan Quinn as company secretary on 2018-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BERNADETTE DOYLE-HIGGINS | |
TM02 | Termination of appointment of Aidan Delamers on 2018-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NOEL O'RIORDAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Aidan Delamers as company secretary on 2017-12-31 | |
TM02 | Termination of appointment of Margaret Callery on 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLM PATRICK DELAMERE | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL ROBERT O'DONOGHUE | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-12-31 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES NOEL O'RIORDAN / 29/05/2013 | |
AP01 | DIRECTOR APPOINTED MRS. ELIZABETH BERNADETTE DOYLE-HIGGINS | |
AP01 | DIRECTOR APPOINTED MR. JAMES NOEL O'RIORDAN | |
AP01 | DIRECTOR APPOINTED MR. NIALL ROBERT O'DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC DOYLE-HIGGINS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-01-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-11-08 | £ 0 |
Creditors Due Within One Year | 2013-01-01 | £ 236,853 |
Creditors Due Within One Year | 2012-11-08 | £ 25,256 |
Provisions For Liabilities Charges | 2013-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-11-08 | £ 0 |
Creditors and other liabilities
|
|
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 MANNINGS NORTHERN LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-11-08 | £ 2 |
Cash Bank In Hand | 2013-01-01 | £ 252,023 |
Current Assets | 2013-01-01 | £ 265,947 |
Current Assets | 2012-11-08 | £ 20,551 |
Debtors | 2013-01-01 | £ 13,924 |
Debtors | 2012-11-08 | £ 20,551 |
Shareholder Funds | 2013-01-01 | £ 29,094 |
Shareholder Funds | 2012-11-08 | £ 4,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MANNINGS NORTHERN LIMITED are:
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. |