Manlift Limited MAWDESLEY


Founded in 2006, Manlift, classified under reg no. 05693311 is an active company. Currently registered at 3 Tarnbeck Drive L40 2RU, Mawdesley the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2006-02-06 Manlift Limited is no longer carrying the name Nainlift.

There is a single director in the company at the moment - Kevin S., appointed on 31 January 2006. In addition, a secretary was appointed - Suzanne S., appointed on 31 January 2006. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Manlift Limited Address / Contact

Office Address 3 Tarnbeck Drive
Town Mawdesley
Post code L40 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05693311
Date of Incorporation Tue, 31st Jan 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Suzanne S.

Position: Secretary

Appointed: 31 January 2006

Kevin S.

Position: Director

Appointed: 31 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2006

Resigned: 31 January 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Kevin S. The abovementioned PSC and has 50,01-75% shares.

Kevin S.

Notified on 31 January 2017
Nature of control: 50,01-75% shares

Company previous names

Nainlift February 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth66 537132 361100 25896 504114 46796 535       
Balance Sheet
Cash Bank On Hand     55 41335 90226 69654 15233 53239 79759 81243 263
Current Assets76 742139 19274 97273 44191 87659 21839 94730 07172 81154 44160 09576 76961 450
Debtors2 9134 9973 0171 8752 6213 8054 0453 37518 65920 90920 29816 95718 187
Net Assets Liabilities     96 53376 63953 81178 08269 82570 34881 41869 554
Other Debtors     1 6042 5401 260 7127127564 871
Property Plant Equipment     66 25052 93535 36228 17222 04219 83117 20414 509
Cash Bank In Hand73 829134 19571 95571 56689 25555 413       
Net Assets Liabilities Including Pension Asset Liability66 537132 361100 25896 504114 46796 535       
Tangible Fixed Assets28 56874 37959 82348 63460 15666 251       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve66 535132 359100 25696 502114 46596 533       
Shareholder Funds66 537132 361100 25896 504114 46796 535       
Other
Accrued Liabilities      7807807807807801 150952
Accumulated Depreciation Impairment Property Plant Equipment     62 88478 48957 19665 34471 68177 26082 02886 004
Additions Other Than Through Business Combinations Property Plant Equipment      2 29025 7879572083 3682 1411 281
Amounts Owed To Related Parties     6 6583 929      
Average Number Employees During Period     22222222
Creditors     28 93416 24311 62222 9016 6589 57812 5556 405
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -31 904     
Disposals Property Plant Equipment       -64 653     
Increase From Depreciation Charge For Year Property Plant Equipment      15 60510 6118 1476 3375 5794 7683 976
Net Current Assets Liabilities37 96957 98240 43547 87054 31130 28423 70418 44949 91147 78350 51764 21455 045
Number Shares Issued Fully Paid      2222222
Other Creditors     20 41512 3149 44015 0544 0423 5943 2743 871
Par Value Share 11111 111111
Prepayments      1 6719201 3669211 007891808
Property Plant Equipment Gross Cost     129 134131 42492 55893 51593 72397 09199 232100 513
Taxation Social Security Payable     1 861 1 4027 0671 8365 2048 131 
Trade Creditors Trade Payables            1 582
Trade Debtors Trade Receivables     2 2001 5051 19517 29319 27618 57915 31012 508
Director Remuneration      6 0006 0006 0006 0005 3005 800 
Creditors Due Within One Year38 77381 21034 53725 57137 56528 934       
Fixed Assets28 56874 37959 82348 63460 15666 251       
Number Shares Allotted222222       
Value Shares Allotted222222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-03-31
filed on: 8th, April 2024
Free Download (3 pages)

Company search