Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Director Name | Mr Christopher Alan Jenkins |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Installation Manager |
Country of Residence | England |
Correspondence Address | Martin House Unit 504 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
Director Name | Mrs Paula Stephens |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Martin House Unit 504 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
Director Name | Raymond Douglas Martin |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 62 Windsor Drive Brinscall Chorley Lancashire PR6 8PX |
Director Name | Mr David John Simpson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Great Flatt Albany Park Rochdale Lancashire OL12 7AS |
Secretary Name | Mr David John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Great Flatt Albany Park Rochdale Lancashire OL12 7AS |
Director Name | Barbara Martin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 62 Windsor Drive Brinscall Chorley Lancashire PR6 8PX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | manescontrolsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 625500 |
Telephone region | Rochdale |
Registered Address | Martin House Unit 504 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Manes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,755 |
Cash | £449,308 |
Current Liabilities | £987,961 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
3 June 2019 | Delivered on: 8 June 2019 Persons entitled: Stephen Neild Classification: A registered charge Outstanding |
---|---|
3 June 2019 | Delivered on: 8 June 2019 Persons entitled: David John Simpson Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 31 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 March 1995 | Delivered on: 30 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 1999 | Delivered on: 9 January 1999 Satisfied on: 2 August 2001 Persons entitled: Denise Neild Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 1996 | Delivered on: 6 January 1996 Satisfied on: 2 August 2001 Persons entitled: Stephen Neild Raymond Douglas Martin David John Simpson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings property and assets of the company present and future including uncalled capital for the time being. Fully Satisfied |
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 June 2022 | Appointment of Mr Christopher Alan Jenkins as a director on 6 June 2022 (2 pages) |
6 June 2022 | Appointment of Mrs Paula Stephens as a director on 6 June 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
9 March 2021 | Change of details for Manes Ltd as a person with significant control on 9 March 2021 (2 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 June 2019 | Registration of charge 029903780005, created on 3 June 2019 (43 pages) |
8 June 2019 | Registration of charge 029903780006, created on 3 June 2019 (51 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 January 2017 | Registration of charge 029903780004, created on 20 January 2017 (26 pages) |
31 January 2017 | Registration of charge 029903780004, created on 20 January 2017 (26 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Director's details changed for Stephen Neild on 28 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Stephen Neild on 28 March 2014 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Termination of appointment of David Simpson as a director (1 page) |
1 April 2011 | Termination of appointment of David Simpson as a secretary (1 page) |
1 April 2011 | Termination of appointment of David Simpson as a secretary (1 page) |
1 April 2011 | Termination of appointment of David Simpson as a director (1 page) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Director's details changed for Stephen Neild on 25 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Stephen Neild on 25 February 2010 (2 pages) |
18 May 2010 | Director's details changed for David John Simpson on 25 February 2010 (2 pages) |
18 May 2010 | Director's details changed for David John Simpson on 25 February 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
10 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 April 2003 | Return made up to 25/02/03; full list of members
|
2 April 2003 | Return made up to 25/02/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: martin house unit 5 sherwood business park queensway rochdale lancs OL11 2NU (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: martin house unit 5 sherwood business park queensway rochdale lancs OL11 2NU (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 May 2000 | Return made up to 25/02/00; full list of members
|
3 May 2000 | Return made up to 25/02/00; full list of members
|
9 November 1999 | Auditor's resignation (1 page) |
9 November 1999 | Auditor's resignation (1 page) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
13 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 15/11/98; no change of members
|
1 December 1998 | Return made up to 15/11/98; no change of members
|
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 November 1997 | Return made up to 15/11/97; full list of members (5 pages) |
14 November 1997 | Return made up to 15/11/97; full list of members (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
14 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
27 October 1996 | Director resigned (2 pages) |
27 October 1996 | Director resigned (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: unit 5 sherwood business park queensway rochdale lancashire OL11 2NU (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: unit 5 sherwood business park queensway rochdale lancashire OL11 2NU (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Director resigned (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: unit 5 canalside industrial est woodbine street east rochdale lancashire OL16 5LB (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: unit 5 canalside industrial est woodbine street east rochdale lancashire OL16 5LB (1 page) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 7 greatflatt albany park rochdale lancashire OL12 7AS (1 page) |
6 December 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 7 greatflatt albany park rochdale lancashire OL12 7AS (1 page) |
6 December 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
27 November 1995 | Return made up to 15/11/95; full list of members
|
27 November 1995 | Return made up to 15/11/95; full list of members
|
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |