Mann Plumbing And Heating Limited COLCHESTER


Mann Plumbing And Heating Limited is a private limited company situated at The Lodge, Beacon End Farmhouse London Road, Stanway, Colchester CO3 0NQ. Its net worth is valued to be around 100 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2005-11-01, this 18-year-old company is run by 2 directors and 1 secretary.
Director Adam M., appointed on 03 November 2005. Director Fiona J., appointed on 03 November 2005.
Changing the topic to secretaries, we can name: Adam M., appointed on 03 November 2005.
The company is categorised as "plumbing, heat and air-conditioning installation" (Standard Industrial Classification code: 43220). According to CH data there was a change of name on 2019-06-11 and their previous name was Adam Mann Plumbing and Heating Limited.
The latest confirmation statement was filed on 2022-11-01 and the due date for the subsequent filing is 2023-11-15. Furthermore, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Mann Plumbing And Heating Limited Address / Contact

Office Address The Lodge, Beacon End Farmhouse London Road
Office Address2 Stanway
Town Colchester
Post code CO3 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05608908
Date of Incorporation Tue, 1st Nov 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Adam M.

Position: Director

Appointed: 03 November 2005

Adam M.

Position: Secretary

Appointed: 03 November 2005

Fiona J.

Position: Director

Appointed: 03 November 2005

Pauline G.

Position: Director

Appointed: 01 November 2005

Resigned: 03 November 2005

Sandra B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 03 November 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Adam M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fiona J. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fiona J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Adam Mann Plumbing And Heating June 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth10072 197147 986322 948480 196537 306      
Balance Sheet
Cash Bank In Hand100139 360292 896414 985571 822577 266      
Cash Bank On Hand     577 266763 7531 035 5191 270 0341 227 2651 387 5671 504 542
Current Assets100139 360292 896519 594686 630693 5191 034 4961 166 9631 396 8101 404 5561 502 7731 703 480
Debtors   104 609114 308115 253269 243126 444121 776172 291110 206193 938
Net Assets Liabilities     537 306808 238953 1021 178 7271 178 6381 245 3641 413 077
Net Assets Liabilities Including Pension Asset Liability10072 197147 986322 948480 196537 306      
Other Debtors     13 38439 19023 98716 80516 55321 65968 796
Property Plant Equipment     8 77021 43518 19714 77812 6148 97749 102
Stocks Inventory    5001 000      
Tangible Fixed Assets 2 4171 69214 22311 4888 770      
Total Inventories     1 0001 5005 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve 72 097147 886322 848480 096537 206      
Shareholder Funds10072 197147 986322 948480 196537 306      
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 9518 26514 52019 88524 52128 30837 132
Average Number Employees During Period      344444
Creditors     163 229243 550228 602230 053236 135264 680330 176
Creditors Due Within One Year 69 580146 602210 869215 624163 229      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 051    579
Disposals Property Plant Equipment      17 385    616
Increase From Depreciation Charge For Year Property Plant Equipment      5 3656 2555 3654 6363 7879 403
Net Current Assets Liabilities10069 780146 294308 725471 006530 290790 946938 3611 166 7571 168 4211 238 0931 373 304
Nominal Value Shares Issued Specific Share Issue       1    
Number Shares Allotted    100100      
Number Shares Issued But Not Fully Paid       100    
Number Shares Issued Fully Paid      100100100100100100
Number Shares Issued Specific Share Issue       100    
Other Creditors     97 97497 984128 158120 820146 796158 775171 846
Other Taxation Social Security Payable     34 15181 82557 93078 88026 77140 65063 381
Par Value Share    11111111
Property Plant Equipment Gross Cost     21 72129 70032 71734 66337 13537 28586 234
Provisions For Liabilities Balance Sheet Subtotal     1 7544 1433 4562 8082 3971 7069 329
Provisions For Liabilities Charges    2 2981 754      
Share Capital Allotted Called Up Paid   100100100      
Tangible Fixed Assets Additions 3 021 17 385961354      
Tangible Fixed Assets Cost Or Valuation 3 0213 02120 40621 36721 721      
Tangible Fixed Assets Depreciation 6041 3296 1839 87912 951      
Tangible Fixed Assets Depreciation Charged In Period 6047254 8543 6963 072      
Total Additions Including From Business Combinations Property Plant Equipment      25 3643 0171 9462 47215049 565
Total Assets Less Current Liabilities10072 197147 986322 948482 494539 060812 381956 5581 181 5351 181 0351 247 0701 422 406
Trade Creditors Trade Payables     31 10463 74142 51430 35362 56865 25594 949
Trade Debtors Trade Receivables     101 869230 053102 457104 971155 73888 547125 142
Fixed Assets 2 4171 69214 223        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with updates 1st November 2023
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements