MANBAT LIMITED
SHREWSBURY BONROVER LIMITED

Hellopages » Shropshire » Shropshire » SY1 3NJ

Company number 02906519
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address LANCASTER HOUSE, LANCASTER ROAD, SHREWSBURY, SHROPSHIRE, SY1 3NJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Philippe Jean Fernand Desnos as a director on 31 August 2016. The most likely internet sites of MANBAT LIMITED are www.manbat.co.uk, and www.manbat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Manbat Limited is a Private Limited Company. The company registration number is 02906519. Manbat Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Manbat Limited is Lancaster House Lancaster Road Shrewsbury Shropshire Sy1 3nj. . WOOD, Kevin Godfrey is a Secretary of the company. DESNOS, Philippe Jean Fernand is a Director of the company. GRAY, Alan is a Director of the company. MACDONALD, Keith is a Director of the company. PAYNE, Paul John is a Director of the company. SHEPPARD, Steve is a Director of the company. WOOD, Kevin Godfrey is a Director of the company. Secretary PEMBERTON, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Jonathan Peter has been resigned. Director BODDY, Martin Charles has been resigned. Director HODGKINSON, Malcolm has been resigned. Director PEMBERTON, Michael John has been resigned. Director PEMBERTON, Roger Brentnall has been resigned. Director TURNER, John James has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WOOD, Kevin Godfrey
Appointed Date: 01 May 2012

Director
DESNOS, Philippe Jean Fernand
Appointed Date: 31 August 2016
56 years old

Director
GRAY, Alan
Appointed Date: 01 August 1999
72 years old

Director
MACDONALD, Keith
Appointed Date: 01 January 2012
55 years old

Director
PAYNE, Paul John
Appointed Date: 10 June 2013
55 years old

Director
SHEPPARD, Steve
Appointed Date: 01 January 2000
60 years old

Director
WOOD, Kevin Godfrey
Appointed Date: 01 August 1999
54 years old

Resigned Directors

Secretary
PEMBERTON, Michael John
Resigned: 01 May 2012
Appointed Date: 09 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Director
BAILEY, Jonathan Peter
Resigned: 28 February 2013
Appointed Date: 01 October 2010
61 years old

Director
BODDY, Martin Charles
Resigned: 31 August 2016
Appointed Date: 24 August 2009
69 years old

Director
HODGKINSON, Malcolm
Resigned: 06 May 1999
Appointed Date: 09 March 1994
81 years old

Director
PEMBERTON, Michael John
Resigned: 01 May 2012
Appointed Date: 09 March 1994
69 years old

Director
PEMBERTON, Roger Brentnall
Resigned: 01 May 2012
Appointed Date: 14 March 1994
74 years old

Director
TURNER, John James
Resigned: 27 May 2009
Appointed Date: 24 May 2001
79 years old

Persons With Significant Control

Mr Kevin Godfrey Wood
Notified on: 1 March 2017
54 years old
Nature of control: Has significant influence or control

MANBAT LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Appointment of Mr Philippe Jean Fernand Desnos as a director on 31 August 2016
19 Sep 2016
Termination of appointment of Martin Charles Boddy as a director on 31 August 2016
09 Sep 2016
Satisfaction of charge 6 in full
...
... and 83 more events
31 Mar 1994
New director appointed
21 Mar 1994
Accounting reference date notified as 28/02

21 Mar 1994
Ad 09/03/94--------- £ si 1@1=1 £ ic 2/3

16 Mar 1994
Secretary resigned

09 Mar 1994
Incorporation

MANBAT LIMITED Charges

24 August 2016
Charge code 0290 6519 0009
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 August 2016
Charge code 0290 6519 0008
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 April 2012
Rent deposit deed
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited
Description: £11,530 the deposit balance see image for full details.
23 September 2011
Charge over insurances
Delivered: 7 October 2011
Status: Satisfied on 9 September 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: All the rights titles benefits and interests under or…
23 September 2011
Debenture
Delivered: 4 October 2011
Status: Satisfied on 9 September 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: A fixed charge over debts and proceeds. Floating charge…
10 January 2008
Debenture
Delivered: 11 January 2008
Status: Satisfied on 23 August 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2007
Rent deposit deed
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Colin Michael Daniels and Christopher Mark Daniels
Description: The sum of £6,048.39,. see the mortgage charge document for…
16 March 2007
Rent deposit deed
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited
Description: An initial deposit of £11,530 plus any other sums.
19 March 1997
Mortgage debenture
Delivered: 26 March 1997
Status: Satisfied on 23 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

MANB LTD MANBANDS LTD MANBATALO LIMITED MANBEL LIMITED MANBERRY LIMITED MANBERT LTD MANBES SERVICES LIMITED