E. J. MANNINGS LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA7 7BH

Company number 03783177
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 26-27 LOWER WOODCOCK STREET, CASTLE CARY, SOMERSET, BA7 7BH
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 105 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 105 . The most likely internet sites of E. J. MANNINGS LIMITED are www.ejmannings.co.uk, and www.e-j-mannings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. E J Mannings Limited is a Private Limited Company. The company registration number is 03783177. E J Mannings Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of E J Mannings Limited is 26 27 Lower Woodcock Street Castle Cary Somerset Ba7 7bh. The company`s financial liabilities are £94.14k. It is £-0.39k against last year. The cash in hand is £43.94k. It is £14.1k against last year. And the total assets are £94.83k, which is £-7.26k against last year. COOK, Sally Ann is a Secretary of the company. MANNINGS, Alan William is a Director of the company. MANNINGS, Dawn is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director MANNINGS, Edward John has been resigned. Director MANNINGS, Vera has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Painting".


e. j. mannings Key Finiance

LIABILITIES £94.14k
-1%
CASH £43.94k
+47%
TOTAL ASSETS £94.83k
-8%
All Financial Figures

Current Directors

Secretary
COOK, Sally Ann
Appointed Date: 07 June 1999

Director
MANNINGS, Alan William
Appointed Date: 07 June 1999
58 years old

Director
MANNINGS, Dawn
Appointed Date: 15 June 1999
54 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
MANNINGS, Edward John
Resigned: 04 July 2001
Appointed Date: 07 June 1999
89 years old

Director
MANNINGS, Vera
Resigned: 04 July 2001
Appointed Date: 15 June 1999
92 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

E. J. MANNINGS LIMITED Events

19 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 105

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 105

26 Feb 2015
Total exemption small company accounts made up to 30 June 2014
25 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 105

...
... and 42 more events
18 Jun 1999
Registered office changed on 18/06/99 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
18 Jun 1999
New secretary appointed
18 Jun 1999
Director resigned
18 Jun 1999
Secretary resigned
07 Jun 1999
Incorporation

E. J. MANNINGS LIMITED Charges

26 July 1999
Mortgage debenture
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…