Manning Construction Limited BRIDGEND


Manning Construction started in year 2002 as Private Limited Company with registration number 04430069. The Manning Construction company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bridgend at Brodawel. Postal code: CF35 5BU.

Currently there are 7 directors in the the firm, namely Jayne C., Edward J. and Philip B. and others. In addition one secretary - Fay M. - is with the company. As of 13 May 2024, there were 3 ex directors - William P., Sean O. and others listed below. There were no ex secretaries.

Manning Construction Limited Address / Contact

Office Address Brodawel
Office Address2 Coychurch
Town Bridgend
Post code CF35 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04430069
Date of Incorporation Thu, 2nd May 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jayne C.

Position: Director

Appointed: 01 April 2019

Edward J.

Position: Director

Appointed: 01 November 2018

Philip B.

Position: Director

Appointed: 01 November 2018

Stephen E.

Position: Director

Appointed: 01 May 2004

David M.

Position: Director

Appointed: 23 May 2002

Fay M.

Position: Director

Appointed: 23 May 2002

Fay M.

Position: Secretary

Appointed: 23 May 2002

Brian M.

Position: Director

Appointed: 23 May 2002

William P.

Position: Director

Appointed: 01 May 2004

Resigned: 01 May 2013

Sean O.

Position: Director

Appointed: 23 May 2002

Resigned: 31 October 2003

Bramwell B.

Position: Director

Appointed: 23 May 2002

Resigned: 29 September 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2002

Resigned: 02 May 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 May 2002

Resigned: 02 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Brian M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Stephen A. This PSC has significiant influence or control over the company,. Then there is Fay M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Brian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Fay M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand66 081226 845 851 4541 037 171180 453
Current Assets2 567 6572 354 7722 113 7802 726 8843 437 7333 428 198
Debtors2 484 9762 111 3272 097 1801 858 8302 383 9623 231 145
Net Assets Liabilities1 503 6511 556 1861 626 1121 798 8562 422 3582 740 513
Other Debtors39 6484 29089 7432 4962 4942 480
Property Plant Equipment105 32776 128122 962103 613182 684 
Total Inventories16 60016 60016 60016 60016 60016 600
Other
Amount Specific Advance Or Credit Directors20 5541 9881 9887 15692331 489
Amount Specific Advance Or Credit Made In Period Directors10 8883 0773 7467 1569 76753 757
Amount Specific Advance Or Credit Repaid In Period Directors5 5741 0896 2129 75916 00010 000
Accrued Liabilities156 57438 23141 339226 269372 233244 815
Accumulated Depreciation Impairment Property Plant Equipment485 564510 098451 887414 906318 175252 474
Amounts Owed By Group Undertakings837 699856 1171 306 6651 034 0421 493 9682 463 305
Amounts Recoverable On Contracts144 966436 34734 874151 78758 41336 151
Average Number Employees During Period626460535146
Bank Borrowings Overdrafts  7 6889 16710 00020 833
Corporation Tax Payable 976  9 32949 270
Corporation Tax Recoverable    9 32910 268
Creditors15 34543812 35344 46630 833865 022
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 91289 23868 014141 73112 360
Disposals Property Plant Equipment 7 47989 24984 395163 49113 505
Finance Lease Liabilities Present Value Total15 34543812 3538 7203 63321 546
Fixed Assets115 32786 128132 962113 613192 684219 716
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 59125 170    
Increase From Depreciation Charge For Year Property Plant Equipment 29 44631 02731 03345 000256
Investments Fixed Assets10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities1 403 6691 470 4961 505 5031 729 7092 260 5072 563 176
Number Shares Issued Fully Paid 11111
Other Creditors14 43326 4202 8402 8825 0468 219
Other Investments Other Than Loans10 00010 00010 00010 00010 00010 000
Other Taxation Social Security Payable42 34253 80829 37764 75749 08339 347
Par Value Share 11111
Prepayments12 1828 3079 9626 3826 85510 499
Profit Loss 52 535    
Property Plant Equipment Gross Cost590 891586 226574 849518 519500 859238 033
Total Additions Including From Business Combinations Property Plant Equipment 2 81477 87228 065145 8317 070
Total Assets Less Current Liabilities1 518 9961 556 6241 638 4651 843 3222 453 1912 782 892
Trade Creditors Trade Payables765 566640 293426 916433 300506 629389 242
Trade Debtors Trade Receivables1 324 865711 599543 670490 281643 455605 188

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements