Mangetout (UK) Ltd KINGSBRIDGE


Mangetout (UK) started in year 2007 as Private Limited Company with registration number 06370058. The Mangetout (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Kingsbridge at 84 Fore Street. Postal code: TQ7 1PP.

At present there are 3 directors in the the firm, namely April G., Geoffrey E. and Christopher P.. In addition one secretary - Christopher P. - is with the company. As of 28 March 2024, there were 8 ex directors - Melody G., Gavin A. and others listed below. There were no ex secretaries.

Mangetout (UK) Ltd Address / Contact

Office Address 84 Fore Street
Town Kingsbridge
Post code TQ7 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06370058
Date of Incorporation Thu, 13th Sep 2007
Industry Other food services
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

April G.

Position: Director

Appointed: 15 April 2022

Geoffrey E.

Position: Director

Appointed: 12 December 2019

Christopher P.

Position: Director

Appointed: 13 September 2007

Christopher P.

Position: Secretary

Appointed: 13 September 2007

Melody G.

Position: Director

Appointed: 22 April 2021

Resigned: 15 April 2022

Gavin A.

Position: Director

Appointed: 19 October 2020

Resigned: 22 April 2021

Gavin A.

Position: Director

Appointed: 19 July 2020

Resigned: 20 August 2020

Kelly G.

Position: Director

Appointed: 12 December 2019

Resigned: 01 January 2020

Kelly G.

Position: Director

Appointed: 01 July 2014

Resigned: 04 October 2019

Melody G.

Position: Director

Appointed: 26 January 2010

Resigned: 01 July 2014

Saul G.

Position: Director

Appointed: 23 December 2009

Resigned: 26 January 2010

Kelly G.

Position: Director

Appointed: 13 September 2007

Resigned: 23 December 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Mark P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Kelly G. This PSC owns 25-50% shares.

Mark P.

Notified on 13 September 2016
Nature of control: 25-50% shares

Kelly G.

Notified on 13 September 2016
Ceased on 3 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth14 7356 094147517853 400-12 032 
Balance Sheet
Current Assets37 24829 39529 28047 12746 66366 03377 21592 987
Net Assets Liabilities      12 03241
Cash Bank In Hand22 65810 6201 25017 18325 400   
Debtors8 59012 77522 03023 94415 263   
Intangible Fixed Assets6 0002 000      
Net Assets Liabilities Including Pension Asset Liability14 7356 094147517853 400-12 032 
Stocks Inventory6 0006 0006 0006 0006 000   
Tangible Fixed Assets40 09232 98527 75024 48231 302   
Reserves/Capital
Called Up Share Capital33333   
Profit Loss Account Reserve14 7326 09111748782   
Shareholder Funds14 7356 094147517853 400-12 032 
Other
Advances Credits Directors       10 984
Creditors      106 659108 697
Fixed Assets46 09234 98527 75024 48231 30227 53129 27322 862
Net Current Assets Liabilities-3 585-4 340-10 233-9 436-9 769-7 720-29 44415 710
Total Assets Less Current Liabilities42 50730 64517 51715 04621 53319 811-1717 152
Creditors Due After One Year27 77224 55117 50314 29520 74816 41111 861 
Creditors Due Within One Year40 83333 73539 51356 56356 43273 753106 659 
Intangible Fixed Assets Aggregate Amortisation Impairment14 00018 00020 00020 00020 000   
Intangible Fixed Assets Amortisation Charged In Period 4 0002 000     
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 00020 000   
Number Shares Allotted 1111   
Par Value Share 1111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 9905 218  
Share Capital Allotted Called Up Paid11111   
Tangible Fixed Assets Additions  7512 05914 646   
Tangible Fixed Assets Cost Or Valuation77 26677 26678 01780 07694 722   
Tangible Fixed Assets Depreciation37 17444 28150 26755 59463 420   
Tangible Fixed Assets Depreciation Charged In Period 7 1075 9865 3277 826   
Amount Specific Advance Or Credit Directors  11 7201 1973 826   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 28th Sep 2023 director's details were changed
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements