Manaman Limited BRADLEY STOKE BRISTOL


Founded in 2004, Manaman, classified under reg no. 05066696 is an active company. Currently registered at Woodlands Grange BS32 4JY, Bradley Stoke Bristol the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Michael A., appointed on 15 March 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Helen A. and who left the the firm on 31 March 2018. In addition, there is one former secretary - Helen A. who worked with the the firm until 31 August 2018.

Manaman Limited Address / Contact

Office Address Woodlands Grange
Office Address2 Woodlands Lane
Town Bradley Stoke Bristol
Post code BS32 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05066696
Date of Incorporation Mon, 8th Mar 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Michael A.

Position: Director

Appointed: 15 March 2004

Helen A.

Position: Director

Appointed: 23 March 2016

Resigned: 31 March 2018

Helen A.

Position: Secretary

Appointed: 15 March 2004

Resigned: 31 August 2018

Iso Chartered Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2004

Resigned: 15 March 2004

Professional Formations Limited

Position: Nominee Director

Appointed: 08 March 2004

Resigned: 15 March 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Michael A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 98930 74251 872       
Balance Sheet
Cash Bank In Hand954 12276 137       
Cash Bank On Hand  76 13755 31521 0883 7022 6971133935
Current Assets9 04755 21079 13758 94026 3388 3866 7742 21339 
Debtors9 0381 0883 0003 6255 2504 6844 0772 100  
Other Debtors     160160   
Property Plant Equipment  302522125279149490 
Tangible Fixed Assets423530       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve-3 99930 73251 862       
Shareholder Funds-3 98930 74251 872       
Other
Accrued Liabilities  814816816624900948500360
Accumulated Depreciation Impairment Property Plant Equipment  7 2377 2427 245130201331569194
Average Number Employees During Period   21     
Bank Borrowings Overdrafts       29749525
Corporation Tax Payable  20 75828 38817 750     
Corporation Tax Recoverable     2 0762 0762 076  
Creditors  27 29536 38225 88919 47023 67124 80228 42930 621
Creditors Due Within One Year13 07824 50327 295       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 171   630
Disposals Property Plant Equipment     7 171   855
Increase From Depreciation Charge For Year Property Plant Equipment   535671130238255
Net Current Assets Liabilities-4 03130 70751 84222 558449-11 084-16 897-22 589-28 390-30 586
Number Shares Allotted 1010       
Number Shares Issued Fully Paid   10101010101010
Other Taxation Social Security Payable  1 8132 1661 736     
Par Value Share 111111111
Profit Loss     -11 430-5 659-5 822-5 460-2 676
Property Plant Equipment Gross Cost  7 2677 2677 2672554804801 05996
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation7 2677 267        
Tangible Fixed Assets Depreciation7 2257 2327 237       
Tangible Fixed Assets Depreciation Charged In Period 75       
Total Additions Including From Business Combinations Property Plant Equipment     159225 579 
Total Assets Less Current Liabilities-3 98930 74251 87222 583471-10 959-16 618-22 440-27 900-30 576
Trade Debtors Trade Receivables  3 0003 6255 2502 448    
Advances Credits Directors4 350892       
Advances Credits Made In Period Directors6 292         
Advances Credits Repaid In Period Directors 4 358        
Prepayments      32524  
Prepayments Accrued Income      1 516   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements