Mansign Mining Equipment Limited HUCKNALL


Mansign Mining Equipment started in year 1994 as Private Limited Company with registration number 02968118. The Mansign Mining Equipment company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hucknall at Elkingtons Accountants Limited. Postal code: NG15 7AW. Since January 13, 1995 Mansign Mining Equipment Limited is no longer carrying the name Foray 717.

At present there are 4 directors in the the company, namely Steven B., Derek H. and Ronald G. and others. In addition one secretary - Colleen B. - is with the firm. 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.

This company operates within the NG17 2HU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0226992 . It is located at Unit 3 & 4, County Ind. Estate, Huthwaite with a total of 1 cars.

Mansign Mining Equipment Limited Address / Contact

Office Address Elkingtons Accountants Limited
Office Address2 49 High Street
Town Hucknall
Post code NG15 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968118
Date of Incorporation Thu, 15th Sep 1994
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Steven B.

Position: Director

Appointed: 01 April 2017

Derek H.

Position: Director

Appointed: 01 April 2017

Colleen B.

Position: Secretary

Appointed: 01 October 2001

Ronald G.

Position: Director

Appointed: 23 December 1994

Harry G.

Position: Director

Appointed: 23 December 1994

Anthony H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 01 October 2001

Granville B.

Position: Director

Appointed: 14 December 1994

Resigned: 01 May 2001

Granville B.

Position: Secretary

Appointed: 14 December 1994

Resigned: 01 May 2001

Anthony H.

Position: Director

Appointed: 14 December 1994

Resigned: 01 April 2017

Andrew C.

Position: Secretary

Appointed: 15 September 1994

Resigned: 14 December 1994

Andrew C.

Position: Director

Appointed: 15 September 1994

Resigned: 14 December 1994

Yvonne G.

Position: Director

Appointed: 15 September 1994

Resigned: 14 December 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Gw 3156 Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Gw 3156 Limited

1st Floor, 49 High Street, Hucknall, Nottingham, NG15 7AW, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 5088357
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Foray 717 January 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth508 410488 685456 892486 574485 511        
Balance Sheet
Cash Bank In Hand257 025329 156289 078352 900370 590        
Cash Bank On Hand    370 590296 579348 165429 648424 454348 122348 763337 043313 356
Current Assets605 305624 641535 768585 515600 752565 080726 123797 327687 554590 331718 699628 287752 410
Debtors192 152173 992141 400157 633129 220181 633286 885260 395154 364174 805259 676175 756342 058
Net Assets Liabilities    485 511392 778450 964462 371444 881439 536499 386457 362459 650
Net Assets Liabilities Including Pension Asset Liability508 410488 685456 892486 574485 511        
Other Debtors    21 08122 75842 73846 03323 67934 82344 57735 40142 301
Property Plant Equipment    12 5279 6387 74428 31921 55615 20435 65624 0251 462
Stocks Inventory156 128121 493105 29074 982100 942        
Tangible Fixed Assets62 87846 06629 32920 16712 527        
Total Inventories    100 94286 86891 073107 284108 73667 404110 260115 48896 996
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 000        
Profit Loss Account Reserve409 910390 185358 392388 074387 011        
Shareholder Funds508 410488 685456 892486 574485 511        
Other
Accumulated Depreciation Impairment Property Plant Equipment    103 653107 295109 836113 807120 570126 922137 952149 583141 264
Amounts Owed By Group Undertakings    5 5006 2507 0007 7508 5009 25010 00010 75011 500
Average Number Employees During Period     610101111101111
Capital Redemption Reserve73 50073 50073 50073 50073 500        
Creditors    125 977180 598281 888358 268260 440163 361244 734190 554293 856
Creditors Due Within One Year152 648177 251105 982115 946125 977        
Increase From Depreciation Charge For Year Property Plant Equipment     3 6422 5413 9716 7636 35211 03011 6318 107
Net Current Assets Liabilities452 657447 390429 786469 569474 775384 482444 235439 059427 114426 970473 965437 733458 554
Number Shares Allotted 25 00025 00025 00025 000        
Other Creditors    6 3076 000104 540126 51163 88331 81860 33818 55521 795
Other Taxation Social Security Payable    8 9997 2227 0968 45515 43012 62657 03510 90541 465
Par Value Share 1111        
Property Plant Equipment Gross Cost    116 180116 933117 580142 126142 126142 126173 608173 608142 726
Provisions For Liabilities Balance Sheet Subtotal    1 7911 3421 0155 0073 7892 63810 2354 396366
Provisions For Liabilities Charges7 1254 7712 2233 1621 791        
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 000        
Tangible Fixed Assets Additions 2 292 17 181817        
Tangible Fixed Assets Cost Or Valuation125 640127 932127 932115 363116 180        
Tangible Fixed Assets Depreciation62 76281 86698 60395 196103 653        
Tangible Fixed Assets Depreciation Charged In Period 19 10416 73713 1248 457        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 531         
Tangible Fixed Assets Disposals   29 750         
Total Additions Including From Business Combinations Property Plant Equipment     75364724 546  55 752  
Total Assets Less Current Liabilities515 535493 456459 115489 736487 302394 120451 979467 378448 670442 174509 621461 758460 016
Trade Creditors Trade Payables    51 749100 88060 78883 76950334 06165 36142 93065 062
Trade Debtors Trade Receivables    102 639136 379210 256206 612122 185130 732205 099129 605288 257
Disposals Decrease In Depreciation Impairment Property Plant Equipment            16 426
Disposals Property Plant Equipment            30 882

Transport Operator Data

Unit 3 & 4
Address County Ind. Estate , Nunn Brook Road
City Huthwaite
Post code NG17 2HU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements