Manhattan Ink Aylesbury Ltd is a private limited company registered at Your Accounts, 16 Station Road, Redcar TS10 1AQ. Its net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-02-22, this 6-year-old company is run by 2 directors.
Director Scott H., appointed on 05 March 2024. Director Philip H., appointed on 08 January 2024.
The company is categorised as "operation of arts facilities" (Standard Industrial Classification code: 90040).
The last confirmation statement was filed on 2023-02-21 and the date for the following filing is 2024-03-06. Furthermore, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Office Address | Your Accounts |
Office Address2 | 16 Station Road |
Town | Redcar |
Post code | TS10 1AQ |
Country of origin | United Kingdom |
Registration Number | 11218991 |
Date of Incorporation | Thu, 22nd Feb 2018 |
Industry | Operation of arts facilities |
End of financial Year | 28th February |
Company age | 6 years old |
Account next due date | Thu, 30th Nov 2023 (181 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Wed, 6th Mar 2024 (2024-03-06) |
Last confirmation statement dated | Tue, 21st Feb 2023 |
The register of persons with significant control that own or control the company is made up of 6 names. As we found, there is Scott H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip H. This PSC has significiant influence or control over the company,. The third one is Katherine H., who also meets the Companies House criteria to be listed as a PSC. This PSC .
Scott H.
Notified on | 5 March 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
Philip H.
Notified on | 8 January 2024 |
Nature of control: |
significiant influence or control |
Katherine H.
Notified on | 8 January 2024 |
Ceased on | 5 March 2024 |
Nature of control: |
right to appoint and remove directors |
Jamey B.
Notified on | 28 September 2023 |
Ceased on | 8 January 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Charlie B.
Notified on | 21 February 2023 |
Ceased on | 1 January 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jamey B.
Notified on | 22 February 2018 |
Ceased on | 21 February 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||
Current Assets | 2 152 | 3 678 | 19 769 | 24 347 | 965 |
Net Assets Liabilities | 9 171 | 10 316 | 15 314 | 8 608 | 26 619 |
Other | |||||
Average Number Employees During Period | 1 | 2 | 2 | 2 | 2 |
Creditors | 1 459 | 810 | 1 021 | 1 607 | 1 609 |
Fixed Assets | 8 478 | 7 206 | 5 794 | 4 612 | 3 691 |
Net Current Assets Liabilities | 693 | 2 867 | 18 748 | 22 740 | 644 |
Total Assets Less Current Liabilities | 9 171 | 10 072 | 24 542 | 27 352 | 3 047 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2024-02-21 filed on: 8th, March 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy