MANSOL (PREFORMS) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6JY

Company number 00536059
Status Active
Incorporation Date 23 July 1954
Company Type Private Limited Company
Address SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST EDMUNDS, SUFFOLK, IP28 6JY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 December 2016 with updates; Appointment of Kevin Godsall as a director on 19 August 2016. The most likely internet sites of MANSOL (PREFORMS) LIMITED are www.mansolpreforms.co.uk, and www.mansol-preforms.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy-one years and three months. The distance to to Thurston Rail Station is 5.3 miles; to Thetford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansol Preforms Limited is a Private Limited Company. The company registration number is 00536059. Mansol Preforms Limited has been working since 23 July 1954. The present status of the company is Active. The registered address of Mansol Preforms Limited is Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk Ip28 6jy. The company`s financial liabilities are £1464.59k. It is £143.51k against last year. The cash in hand is £1086.12k. It is £176.87k against last year. And the total assets are £1665.39k, which is £227.72k against last year. BROWN, Richard is a Director of the company. CHERRY, Derek Charles is a Director of the company. COLLINS, Jamie is a Director of the company. GODSALL, Kevin is a Director of the company. KIMBER, Adam is a Director of the company. WHEELER, Janet is a Director of the company. Secretary CHERRY, Judith has been resigned. Secretary POTTS, Derrick Livingstone has been resigned. Director BIRD, Melvyn David has been resigned. Director GODSALL, Ronald has been resigned. Director POTTS, Derrick Livingstone has been resigned. The company operates in "Other manufacturing n.e.c.".


mansol (preforms) Key Finiance

LIABILITIES £1464.59k
+10%
CASH £1086.12k
+19%
TOTAL ASSETS £1665.39k
+15%
All Financial Figures

Current Directors

Director
BROWN, Richard
Appointed Date: 19 August 2016
56 years old

Director

Director
COLLINS, Jamie
Appointed Date: 19 August 2016
56 years old

Director
GODSALL, Kevin
Appointed Date: 19 August 2016
63 years old

Director
KIMBER, Adam
Appointed Date: 19 August 2016
42 years old

Director
WHEELER, Janet
Appointed Date: 19 August 2016
52 years old

Resigned Directors

Secretary
CHERRY, Judith
Resigned: 19 August 2016
Appointed Date: 28 August 2002

Secretary
POTTS, Derrick Livingstone
Resigned: 28 August 2002

Director
BIRD, Melvyn David
Resigned: 15 October 1999
90 years old

Director
GODSALL, Ronald
Resigned: 30 April 1998
89 years old

Director
POTTS, Derrick Livingstone
Resigned: 28 August 2002
84 years old

Persons With Significant Control

Mansol (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANSOL (PREFORMS) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
06 Sep 2016
Appointment of Kevin Godsall as a director on 19 August 2016
06 Sep 2016
Appointment of Jamie Collins as a director on 19 August 2016
06 Sep 2016
Appointment of Adam Kimber as a director on 19 August 2016
...
... and 85 more events
15 Dec 1988
Return made up to 09/12/88; full list of members

04 Dec 1987
Accounts for a small company made up to 30 June 1987

04 Dec 1987
Return made up to 27/11/87; full list of members

09 Dec 1986
Accounts for a small company made up to 30 June 1986

09 Dec 1986
Annual return made up to 05/12/86

MANSOL (PREFORMS) LIMITED Charges

19 August 2016
Charge code 0053 6059 0005
Delivered: 27 August 2016
Status: Outstanding
Persons entitled: Derek Cherry
Description: Contains fixed charge…
24 June 2002
Guarantee & debenture
Delivered: 28 June 2002
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1994
Legal charge
Delivered: 25 February 1994
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: 1 hollands road haverhill suffolk.
3 January 1984
Legal charge
Delivered: 20 January 1984
Status: Satisfied on 25 February 1994
Persons entitled: Barclays Bank PLC
Description: L/H - 1 halands rd haverhill. Suffolk.
23 August 1983
Debenture
Delivered: 1 September 1983
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…