Mancini Sports Coaching Ltd MILTON KEYNES


Mancini Sports Coaching started in year 2013 as Private Limited Company with registration number 08699068. The Mancini Sports Coaching company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Milton Keynes at The Stable Yard Vicarage Road. Postal code: MK11 1BN.

The company has one director. Patrick M., appointed on 20 September 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Ross M.. There were no ex secretaries.

Mancini Sports Coaching Ltd Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08699068
Date of Incorporation Fri, 20th Sep 2013
Industry Sports and recreation education
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Patrick M.

Position: Director

Appointed: 20 September 2014

Ross M.

Position: Director

Appointed: 20 September 2013

Resigned: 20 September 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Patrick M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ross M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Patrick M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patrick M.

Notified on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross M.

Notified on 31 January 2020
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick M.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-7 487-12 497-14 462       
Balance Sheet
Cash Bank In Hand2321881 033       
Cash Bank On Hand  1 0339093050126312565
Net Assets Liabilities  -14 462-14 630-15 158     
Net Assets Liabilities Including Pension Asset Liability -12 497-14 462       
Property Plant Equipment  1 03372341410420513768 
Tangible Fixed Assets  1 033       
Current Assets      501898125 
Debtors       635  
Other Debtors       635  
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-7 488-12 498-14 463       
Shareholder Funds-7 487-12 497-14 462       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2055158241 1341 3071 3751 4441 512
Average Number Employees During Period  11111111
Creditors  16 32115 30615 5818 1655 8968 9994 1382 603
Creditors Due Within One Year7 71912 68516 321       
Increase From Depreciation Charge For Year Property Plant Equipment   310309310173686968
Net Current Assets Liabilities-7 487-12 497-15 288-15 216-15 572-8 135-5 395-8 101-4 013-2 538
Number Shares Allotted111       
Other Creditors  16 32015 30615 5817 9785 2538 9593 1802 215
Other Taxation Social Security Payable     18764340958388
Par Value Share111       
Property Plant Equipment Gross Cost  1 2381 2381 2381 2381 5121 5121 512 
Provisions For Liabilities Balance Sheet Subtotal  207137      
Provisions For Liabilities Charges  207       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  1 238       
Tangible Fixed Assets Cost Or Valuation  1 238       
Tangible Fixed Assets Depreciation  205       
Tangible Fixed Assets Depreciation Charged In Period  205       
Total Assets Less Current Liabilities-7 487-12 497-14 255-14 493-15 158-8 031-5 190-7 964-3 945-2 538
Trade Creditors Trade Payables  1       
Advances Credits Directors7 71912 68516 320       
Advances Credits Made In Period Directors 9 863        
Advances Credits Repaid In Period Directors 14 829        
Total Additions Including From Business Combinations Property Plant Equipment      274   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 3, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements