MCMANUS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 01995588
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of MCMANUS LIMITED are www.mcmanus.co.uk, and www.mcmanus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcmanus Limited is a Private Limited Company. The company registration number is 01995588. Mcmanus Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Mcmanus Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. The company`s financial liabilities are £8.37k. It is £-7.23k against last year. And the total assets are £10.36k, which is £3.94k against last year. JONES, Debra Suzanna is a Secretary of the company. JONES, Eric George is a Director of the company. Secretary MC MANUS, Michael has been resigned. Director MC MANUS, Michael has been resigned. Director MC MANUS, Susan Mary Anne has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


mcmanus Key Finiance

LIABILITIES £8.37k
-47%
CASH n/a
TOTAL ASSETS £10.36k
+61%
All Financial Figures

Current Directors

Secretary
JONES, Debra Suzanna
Appointed Date: 11 February 2015

Director
JONES, Eric George
Appointed Date: 20 March 2000
63 years old

Resigned Directors

Secretary
MC MANUS, Michael
Resigned: 11 February 2015

Director
MC MANUS, Michael
Resigned: 11 February 2015
76 years old

Director
MC MANUS, Susan Mary Anne
Resigned: 11 February 2015
75 years old

Persons With Significant Control

Mr Eric George Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MCMANUS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Termination of appointment of Michael Mc Manus as a director on 11 February 2015
...
... and 66 more events
31 Jan 1989
Accounts for a small company made up to 31 March 1988

31 Jan 1989
Return made up to 03/01/89; full list of members

24 Sep 1987
Accounts for a small company made up to 31 March 1987

24 Sep 1987
Return made up to 02/09/87; full list of members

07 May 1986
Gazettable document

MCMANUS LIMITED Charges

14 November 1990
Mortgage debenture
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…