G & K MANSON LIMITED
EASTLEIGH C.E. HILL LIMITED

Hellopages » Hampshire » Eastleigh » SO50 9PD

Company number 00685764
Status Active
Incorporation Date 8 March 1961
Company Type Private Limited Company
Address FLEMING COURT, LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9PD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 202 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of G & K MANSON LIMITED are www.gkmanson.co.uk, and www.g-k-manson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Shawford Rail Station is 3.9 miles; to Romsey Rail Station is 5.5 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G K Manson Limited is a Private Limited Company. The company registration number is 00685764. G K Manson Limited has been working since 08 March 1961. The present status of the company is Active. The registered address of G K Manson Limited is Fleming Court Leigh Road Eastleigh Hampshire So50 9pd. The company`s financial liabilities are £46.66k. It is £-14.85k against last year. And the total assets are £122.14k, which is £6.3k against last year. MANSON, Vicki Deborah is a Secretary of the company. MANSON, Gary John is a Director of the company. Secretary HILL, Cyril Enoch has been resigned. Secretary MANSON, Gary John has been resigned. Director HILL, Cyril Enoch has been resigned. Director HILL, Marjorie Hetty has been resigned. Director MANSON, Kevin Ian has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


g & k manson Key Finiance

LIABILITIES £46.66k
-25%
CASH n/a
TOTAL ASSETS £122.14k
+5%
All Financial Figures

Current Directors

Secretary
MANSON, Vicki Deborah
Appointed Date: 25 June 2013

Director
MANSON, Gary John
Appointed Date: 01 March 2000
64 years old

Resigned Directors

Secretary
HILL, Cyril Enoch
Resigned: 06 August 2004

Secretary
MANSON, Gary John
Resigned: 25 June 2013
Appointed Date: 06 August 2004

Director
HILL, Cyril Enoch
Resigned: 06 August 2004
100 years old

Director
HILL, Marjorie Hetty
Resigned: 01 March 2000
104 years old

Director
MANSON, Kevin Ian
Resigned: 31 May 2013
Appointed Date: 01 March 2000
61 years old

G & K MANSON LIMITED Events

11 May 2016
Total exemption small company accounts made up to 28 February 2016
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 202

27 May 2015
Total exemption small company accounts made up to 28 February 2015
11 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 202

13 May 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 70 more events
09 Mar 1989
Return made up to 31/01/89; full list of members

19 Dec 1988
Return made up to 28/08/88; full list of members

14 Mar 1988
Full accounts made up to 28 February 1987

15 Sep 1987
Return made up to 28/05/87; full list of members

01 May 1986
Full accounts made up to 28 February 1986

G & K MANSON LIMITED Charges

2 May 1984
Legal charge
Delivered: 8 May 1984
Status: Satisfied on 25 February 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 3 alfred street blandford forum dorset.
4 August 1983
Charge
Delivered: 9 August 1983
Status: Satisfied on 21 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
29 July 1975
Mortgage
Delivered: 18 August 1975
Status: Satisfied on 21 December 2012
Persons entitled: Midland Bank LTD
Description: F/H 3 alfred street blandford forum somerset together with…
25 January 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 13 June 2001
Persons entitled: W.B. Dillon G.W Dillon
Description: 3, alfred street, blandford forum, dorset.
22 August 1964
Charge
Delivered: 1 September 1964
Status: Satisfied on 21 December 2012
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…