You are here: bizstats.co.uk > a-z index > H list

H.e. Manning Limited LIVERPOOL


H.e. Manning started in year 1985 as Private Limited Company with registration number 01929809. The H.e. Manning company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Liverpool at 77 Kempston Street. Postal code: L3 8HE. Since 27th December 2007 H.e. Manning Limited is no longer carrying the name H.e. Manning (taxis).

The firm has 2 directors, namely Sean G., Henry M.. Of them, Henry M. has been with the company the longest, being appointed on 22 June 1991 and Sean G. has been with the company for the least time - from 16 September 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brenda M. who worked with the the firm until 26 July 2011.

H.e. Manning Limited Address / Contact

Office Address 77 Kempston Street
Town Liverpool
Post code L3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929809
Date of Incorporation Thu, 11th Jul 1985
Industry Sale of used cars and light motor vehicles
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th April
Company age 39 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Sean G.

Position: Director

Appointed: 16 September 2015

Henry M.

Position: Director

Appointed: 22 June 1991

Brenda M.

Position: Secretary

Resigned: 26 July 2011

Graham T.

Position: Director

Appointed: 31 August 2011

Resigned: 16 March 2012

Joanna C.

Position: Secretary

Appointed: 26 July 2011

Resigned: 04 March 2015

Pamela M.

Position: Director

Appointed: 08 October 2009

Resigned: 20 March 2014

Brenda M.

Position: Director

Appointed: 22 June 1991

Resigned: 30 March 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Henry M. The abovementioned PSC and has 75,01-100% shares.

Henry M.

Notified on 29 June 2016
Nature of control: 75,01-100% shares

Company previous names

H.e. Manning (taxis) December 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth35 68746 19872 72678 024110 584264 197      
Balance Sheet
Cash Bank On Hand     18 29839 26013 798159 509253 440322 22368 430
Current Assets235 079138 0222 703208 600909 2151 305 8111 609 3531 927 6642 297 0922 223 1702 299 4322 468 578
Debtors58 4319 6782 156207 019259 7611 287 5131 570 0931 913 8662 137 5831 969 7301 977 2092 400 148
Property Plant Equipment     6 5855 5974 7584 0445 3734 5673 882
Cash Bank In Hand6565 888241 581425 87318 298      
Net Assets Liabilities Including Pension Asset Liability35 68746 19872 72678 624113 536264 197      
Stocks Inventory175 992122 456          
Tangible Fixed Assets9 9527 7456 0474 7386 0686 585      
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve35 68346 1947 13778 620113 532264 193      
Shareholder Funds35 68746 19872 72678 024110 584264 197      
Other
Accumulated Depreciation Impairment Property Plant Equipment     60 03561 02361 86262 57663 52464 33065 015
Average Number Employees During Period      223322
Creditors     1 048 1991 116 5541 122 8651 167 2971 096 880872 460850 163
Increase From Depreciation Charge For Year Property Plant Equipment      988839714948806685
Net Current Assets Liabilities25 73538 45366 67973 286104 516257 612492 799804 7991 129 7951 126 2901 426 9721 618 415
Other Creditors     1 005 0801 057 7341 048 1641 091 9341 096 534801 134803 314
Other Taxation Social Security Payable     43 12058 81874 70075 36334671 32646 849
Property Plant Equipment Gross Cost     66 62066 62066 62066 62068 89768 897 
Total Assets Less Current Liabilities35 68746 1987 14178 624110 584264 197498 396809 5571 133 8391 131 6631 431 5391 622 297
Trade Creditors Trade Payables     -121    
Trade Debtors Trade Receivables     1 287 5131 570 0931 913 8662 137 5831 969 7301 977 2092 400 148
Total Additions Including From Business Combinations Property Plant Equipment         2 277  
Creditors Due Within One Year Total Current Liabilities209 34455 777          
Fixed Assets9 9527 7456 0474 7386 0686 585      
Tangible Fixed Assets Cost Or Valuation62 54062 54062 54062 54064 94066 620      
Tangible Fixed Assets Depreciation52 58854 79555 95757 80258 87260 035      
Tangible Fixed Assets Depreciation Charge For Period 2 207          
Creditors Due Within One Year 99 56959 960135 314804 6991 048 199      
Tangible Fixed Assets Additions    2 4001 680      
Tangible Fixed Assets Depreciation Charged In Period  1 1621 3091 0701 163      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 8th, June 2023
Free Download (7 pages)

Company search

Advertisements