Mankind Designerwear Limited BLACKPOOL


Founded in 1980, Mankind Designerwear, classified under reg no. 01476495 is an active company. Currently registered at 164-166 Church Street FY1 3PS, Blackpool the company has been in the business for fourty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since May 23, 2013 Mankind Designerwear Limited is no longer carrying the name Golf Discount Centre (blackpool).

There is a single director in the company at the moment - Philip C., appointed on 15 July 1991. In addition, a secretary was appointed - Stephen U., appointed on 31 August 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mankind Designerwear Limited Address / Contact

Office Address 164-166 Church Street
Town Blackpool
Post code FY1 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476495
Date of Incorporation Thu, 31st Jan 1980
Industry Retail sale of clothing in specialised stores
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Stephen U.

Position: Secretary

Appointed: 31 August 2010

Philip C.

Position: Director

Appointed: 15 July 1991

Janet C.

Position: Secretary

Appointed: 15 August 2001

Resigned: 31 August 2010

Philip C.

Position: Secretary

Appointed: 31 July 1999

Resigned: 15 August 2001

Stephen U.

Position: Secretary

Appointed: 30 August 1996

Resigned: 31 August 1999

Kevin A.

Position: Director

Appointed: 07 June 1994

Resigned: 14 April 1997

Janet C.

Position: Secretary

Appointed: 15 July 1991

Resigned: 30 August 1996

Stephen U.

Position: Director

Appointed: 01 August 1989

Resigned: 31 August 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Philip C. This PSC and has 50,01-75% shares.

Philip C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Golf Discount Centre (blackpool) May 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth78 64449 26740 70249 23066 43863 703       
Balance Sheet
Current Assets157 245184 104199 867194 360231 559228 205195 201207 009191 484179 061266 379283 167250 256
Net Assets Liabilities     67 06297 926121 318140 846143 172159 097165 748123 941
Cash Bank In Hand60 7615 08411 36213 25339 96156 635       
Debtors6 01845 52064 45550 73257 83147 613       
Net Assets Liabilities Including Pension Asset Liability78 64449 26740 70249 23066 43863 703       
Stocks Inventory90 466133 500124 050130 375133 767123 957       
Tangible Fixed Assets23 93622 01820 53019 16720 36418 511       
Reserves/Capital
Called Up Share Capital175175175175175175       
Profit Loss Account Reserve78 46949 09240 52749 05566 26363 528       
Shareholder Funds78 64449 26740 70249 23066 43863 703       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -8 342-2 102-1 848-1 800-2 452-2 374-4 156-2 502
Average Number Employees During Period        66666
Creditors     54 45051 50045 50039 50033 00030 50066 24054 684
Fixed Assets23 93622 01820 53019 16720 36418 51117 22415 18813 46111 97610 8249 6478 619
Net Current Assets Liabilities58 73331 07120 17230 06346 823103 001134 304153 478168 685166 648181 147226 497172 508
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     46 85657 95164 38263 86772 0131 9654 7325 345
Total Assets Less Current Liabilities82 66953 089 49 23067 187121 512151 528168 666182 146178 624191 971236 144181 127
Creditors Due After One Year     54 450       
Creditors Due Within One Year98 512153 033179 695164 297184 761125 204       
Non-instalment Debts Due After5 Years     24 200       
Number Shares Allotted175175175175175175       
Par Value Share 1 111       
Provisions For Liabilities Charges4 0253 822  7493 359       
Value Shares Allotted175175175175175175       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
Free Download (6 pages)

Company search

Advertisements