MANANA RESTAURANT LIMITED
PWLLHELI

Hellopages » Gwynedd » Gwynedd » LL53 5HH
Company number 04506801
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address 1 THOMAS BUILDINGS, NEW STREET, PWLLHELI, GWYNEDD, LL53 5HH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 150 . The most likely internet sites of MANANA RESTAURANT LIMITED are www.mananarestaurant.co.uk, and www.manana-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Abererch Rail Station is 1.9 miles; to Penychain Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manana Restaurant Limited is a Private Limited Company. The company registration number is 04506801. Manana Restaurant Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Manana Restaurant Limited is 1 Thomas Buildings New Street Pwllheli Gwynedd Ll53 5hh. The company`s financial liabilities are £68.23k. It is £19.01k against last year. And the total assets are £23.07k, which is £-3.66k against last year. HOOKES, Rosemary Ann is a Secretary of the company. HOOKES, Christopher Thomas is a Director of the company. HOOKES, Leigh Kenneth is a Director of the company. HOOKES, Rosemary Ann is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Licensed restaurants".


manana restaurant Key Finiance

LIABILITIES £68.23k
+38%
CASH n/a
TOTAL ASSETS £23.07k
-14%
All Financial Figures

Current Directors

Secretary
HOOKES, Rosemary Ann
Appointed Date: 08 August 2002

Director
HOOKES, Christopher Thomas
Appointed Date: 08 August 2002
53 years old

Director
HOOKES, Leigh Kenneth
Appointed Date: 08 August 2002
52 years old

Director
HOOKES, Rosemary Ann
Appointed Date: 08 August 2002
80 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 August 2002
Appointed Date: 08 August 2002
73 years old

Persons With Significant Control

Mr Leigh Kenneth Hookes
Notified on: 8 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Thomas Hookes
Notified on: 8 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANANA RESTAURANT LIMITED Events

19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 January 2016
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150

17 Aug 2015
Director's details changed for Rosemary Ann Hookes on 8 August 2015
17 Aug 2015
Director's details changed for Christopher Thomas Hookes on 8 August 2015
...
... and 39 more events
16 Aug 2002
Registered office changed on 16/08/02 from: somerset house 40-49 price street birmingham B4 6LZ
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
15 Aug 2002
Ad 08/08/02--------- £ si 149@1=149 £ ic 1/150
08 Aug 2002
Incorporation

MANANA RESTAURANT LIMITED Charges

6 May 2003
Legal charge of licensed premises
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and buildings k/a unit 3 lon pen cei…
12 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and buildings k/a serendipity and flat 3…
6 November 2002
Debenture
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…