Manders Construction Limited NORTHANTS


Founded in 1982, Manders Construction, classified under reg no. 01640720 is an active company. Currently registered at 5 St Georges Street NN1 2TN, Northants the company has been in the business for fourty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since June 7, 2007 Manders Construction Limited is no longer carrying the name Remedial Building Products.

The company has one director. Douglas U., appointed on 14 February 1992. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex secretaries - Yvette U., Shirley U. and others listed below. There were no ex directors.

Manders Construction Limited Address / Contact

Office Address 5 St Georges Street
Office Address2 Northampton
Town Northants
Post code NN1 2TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01640720
Date of Incorporation Thu, 3rd Jun 1982
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Douglas U.

Position: Director

Appointed: 14 February 1992

Yvette U.

Position: Secretary

Appointed: 14 October 2019

Resigned: 01 September 2023

Shirley U.

Position: Secretary

Appointed: 14 February 1992

Resigned: 01 January 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Douglas U. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Douglas U. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Douglas U.

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

Douglas U.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Remedial Building Products June 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand10 923392    
Current Assets30 27931 20822 6904 8187 02123 287
Debtors10 75015 643    
Net Assets Liabilities11 48526 87841 47944 33047 72349 332
Property Plant Equipment3 3223 672    
Total Inventories8 60615 173    
Other
Accumulated Depreciation Impairment Property Plant Equipment130 897133 232    
Average Number Employees During Period332222
Creditors22 11627 43215 5415 7714 77975 629
Fixed Assets3 3223 6723 0102 5602 0483 010
Increase From Depreciation Charge For Year Property Plant Equipment 2 335    
Net Current Assets Liabilities8 1633 7767 1499532 24223 287
Property Plant Equipment Gross Cost134 219136 904    
Total Additions Including From Business Combinations Property Plant Equipment 2 685    
Total Assets Less Current Liabilities11 4857 44810 1591 6074 29026 297
Amount Specific Advance Or Credit Directors 56    
Amount Specific Advance Or Credit Made In Period Directors 56    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements