Mana Resourcing Ltd HIGHAM FERRERS


Mana Resourcing started in year 2006 as Private Limited Company with registration number 06006087. The Mana Resourcing company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Higham Ferrers at Carlton House. Postal code: NN10 8BW. Since 17th January 2007 Mana Resourcing Ltd is no longer carrying the name Mana Recruitment.

At the moment there are 2 directors in the the firm, namely Calum T. and Alistair N.. In addition one secretary - Calum T. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mana Resourcing Ltd Address / Contact

Office Address Carlton House
Office Address2 High Street
Town Higham Ferrers
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06006087
Date of Incorporation Wed, 22nd Nov 2006
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Calum T.

Position: Secretary

Appointed: 02 January 2007

Calum T.

Position: Director

Appointed: 22 November 2006

Alistair N.

Position: Director

Appointed: 22 November 2006

Howard T.

Position: Nominee Secretary

Appointed: 22 November 2006

Resigned: 22 November 2006

William T.

Position: Nominee Director

Appointed: 22 November 2006

Resigned: 22 November 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Alistair N. This PSC and has 25-50% shares. The second entity in the PSC register is Calum T. This PSC owns 25-50% shares.

Alistair N.

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

Calum T.

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

Company previous names

Mana Recruitment January 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth36 19141 62050 494132 301189 243       
Balance Sheet
Cash Bank In Hand45 87236 23455 237141 727159 374       
Cash Bank On Hand    159 374166 126212 188261 076233 219305 224347 840324 890
Current Assets65 59056 09474 768164 726235 479206 649233 266298 966276 113361 260357 424354 285
Debtors19 71819 86019 53122 99976 10540 52321 07837 89042 89456 0369 58429 395
Intangible Fixed Assets47 25044 10040 95037 80034 650       
Net Assets Liabilities     203 817125 258169 039158 318165 796229 099268 427
Other Debtors     2 500108100    
Property Plant Equipment    19 67543 25130 68326 31617 44517 03916 03910 346
Tangible Fixed Assets4 2854 02811 42124 77119 675       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve36 18941 61850 492132 299189 241       
Shareholder Funds36 19141 62050 494132 301189 243       
Other
Amount Specific Advance Or Credit Directors    38 749  3 707 6 632  
Amount Specific Advance Or Credit Made In Period Directors    38 749  3 707 6 632  
Amount Specific Advance Or Credit Repaid In Period Directors     38 749  3 707 6 632 
Accrued Liabilities Deferred Income    16 9667 6566 03011 3786 7282 8923 0016 051
Accumulated Amortisation Impairment Intangible Assets    28 35031 50034 65037 80040 95044 10047 25050 400
Accumulated Depreciation Impairment Property Plant Equipment    20 21629 51342 08144 81554 70362 33668 58552 183
Average Number Employees During Period     14141412121110
Corporation Tax Payable    42 24029 36214 20529 18620 10130 34734 38328 181
Creditors    100 56177 58376 66762 68442 96145 00035 000108 804
Creditors Due Within One Year80 93462 60276 64594 996100 561       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 855   20 214
Disposals Property Plant Equipment       18 296   22 095
Fixed Assets51 53548 12852 37162 57154 32574 75159 03351 51639 49535 93931 78922 946
Increase From Amortisation Charge For Year Intangible Assets     3 1503 1503 1503 1503 1503 1503 150
Increase From Depreciation Charge For Year Property Plant Equipment     9 29712 56811 5899 8887 6336 2493 812
Intangible Assets    34 65031 50028 35025 20022 05018 90015 75012 600
Intangible Assets Gross Cost    63 00063 00063 00063 00063 00063 00063 000 
Intangible Fixed Assets Aggregate Amortisation Impairment15 75018 90022 05025 20028 350       
Intangible Fixed Assets Amortisation Charged In Period 3 1503 1503 1503 150       
Intangible Fixed Assets Cost Or Valuation63 00063 00063 00063 000        
Net Current Assets Liabilities-15 344-6 508-1 87769 730134 918129 066142 892180 207161 784174 857232 310245 481
Number Shares Allotted 2222       
Number Shares Issued Fully Paid      222222
Other Creditors    295 4 0278223 4203 0114 1351 310
Other Remaining Borrowings      36 66720 00020 0005 00010 000 
Par Value Share 1111 111111
Prepayments Accrued Income    2 6792 8785 2998 3427 0815 5945 2132 742
Property Plant Equipment Gross Cost    39 89172 76472 76471 13172 14879 37584 62462 529
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 9208 73719 4622 957       
Tangible Fixed Assets Cost Or Valuation17 39518 31527 05246 51439 891       
Tangible Fixed Assets Depreciation13 11014 28715 63121 74320 216       
Tangible Fixed Assets Depreciation Charged In Period 1 1771 3446 1126 587       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 114       
Tangible Fixed Assets Disposals    9 580       
Total Additions Including From Business Combinations Property Plant Equipment     32 873 16 6631 0177 2275 249 
Total Assets Less Current Liabilities36 19141 62050 494132 301189 243203 817201 925231 723201 279210 796264 099268 427
Trade Creditors Trade Payables    4 85610 4948 2633 4845 8474 6304 5483 286
Trade Debtors Trade Receivables    34 67735 14515 67115 97135 81339 5644 37126 653
Advances Credits Directors    38 749       
Other Taxation Social Security Payable           1 155

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements