MANHOLE COVERS LIMITED
TRING

Hellopages » Buckinghamshire » Aylesbury Vale » HP23 4QR

Company number 02758811
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address AIRFIELD INDUSTRIAL ESTATE CHEDDINGTON LANE, LONG MARSTON, TRING, BUCKINGHAMSHIRE, HP23 4QR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Daniel Bunce as a director on 20 October 2015. The most likely internet sites of MANHOLE COVERS LIMITED are www.manholecovers.co.uk, and www.manhole-covers.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and twelve months. The distance to to Tring Rail Station is 3.5 miles; to Leighton Buzzard Rail Station is 5.4 miles; to Wendover Rail Station is 6 miles; to Berkhamsted Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manhole Covers Limited is a Private Limited Company. The company registration number is 02758811. Manhole Covers Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Manhole Covers Limited is Airfield Industrial Estate Cheddington Lane Long Marston Tring Buckinghamshire Hp23 4qr. The company`s financial liabilities are £260.6k. It is £41.06k against last year. And the total assets are £947.34k, which is £-52.25k against last year. WILTON, Damian Noel is a Secretary of the company. BUNCE, Daniel is a Director of the company. STUART-JERVIS, Romilly Edward is a Director of the company. Secretary STUART JERVIS, Marie Pierre Patricia Jane has been resigned. Secretary STUART-JERVIS, Colleen Dorothy has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SHILLONG, Teresa Ann Cecelia has been resigned. Director STUART JERVIS, Marie Pierre Patricia Jane has been resigned. Director STUART JERVIS, Toby Charles has been resigned. Director STUART-JERVIS, Colleen Dorothy has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


manhole covers Key Finiance

LIABILITIES £260.6k
+18%
CASH n/a
TOTAL ASSETS £947.34k
-6%
All Financial Figures

Current Directors

Secretary
WILTON, Damian Noel
Appointed Date: 20 June 2005

Director
BUNCE, Daniel
Appointed Date: 20 October 2015
50 years old

Director
STUART-JERVIS, Romilly Edward
Appointed Date: 26 October 1992
62 years old

Resigned Directors

Secretary
STUART JERVIS, Marie Pierre Patricia Jane
Resigned: 20 June 2005
Appointed Date: 21 March 2003

Secretary
STUART-JERVIS, Colleen Dorothy
Resigned: 21 March 2003
Appointed Date: 26 October 1992

Nominee Secretary
THOMAS, Howard
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Director
SHILLONG, Teresa Ann Cecelia
Resigned: 26 March 1993
Appointed Date: 26 October 1992
65 years old

Director
STUART JERVIS, Marie Pierre Patricia Jane
Resigned: 21 March 2003
Appointed Date: 01 August 1997
52 years old

Director
STUART JERVIS, Toby Charles
Resigned: 03 July 1997
Appointed Date: 01 August 1994
65 years old

Director
STUART-JERVIS, Colleen Dorothy
Resigned: 21 March 2003
Appointed Date: 26 October 1992
103 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 October 1992
Appointed Date: 26 October 1992
63 years old

Persons With Significant Control

Mr Romilly Edward Stuart-Jervis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MANHOLE COVERS LIMITED Events

27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Appointment of Mr Daniel Bunce as a director on 20 October 2015
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

13 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
10 Nov 1992
Registered office changed on 10/11/92 from: 16 st. John street london EC1M 4AY

10 Nov 1992
Director resigned;new director appointed

10 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

10 Nov 1992
New director appointed

26 Oct 1992
Incorporation

MANHOLE COVERS LIMITED Charges

23 November 2010
Debenture
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2008
Debenture
Delivered: 20 August 2008
Status: Satisfied on 25 November 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2001
Charge by way of debenture
Delivered: 8 August 2001
Status: Satisfied on 25 November 2010
Persons entitled: Close Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
14 September 1994
Charge
Delivered: 20 September 1994
Status: Satisfied on 25 November 2010
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts now…