Mannings Facilities Management Limited BRISTOL


Founded in 1993, Mannings Facilities Management, classified under reg no. 02878565 is an active company. Currently registered at Offices 5-7 Tower Lane Business Park BS30 8XT, Bristol the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Jennifer C., Mathew G. and James P. and others. In addition one secretary - Terence K. - is with the firm. As of 23 April 2024, there were 3 ex directors - Jack H., Alan C. and others listed below. There were no ex secretaries.

Mannings Facilities Management Limited Address / Contact

Office Address Offices 5-7 Tower Lane Business Park
Office Address2 Warmley
Town Bristol
Post code BS30 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878565
Date of Incorporation Wed, 8th Dec 1993
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Jennifer C.

Position: Director

Appointed: 01 December 2023

Mathew G.

Position: Director

Appointed: 24 January 2022

James P.

Position: Director

Appointed: 24 January 2022

Robert C.

Position: Director

Appointed: 11 July 2003

Terence K.

Position: Director

Appointed: 09 September 1994

Terence K.

Position: Secretary

Appointed: 08 December 1993

Jack H.

Position: Director

Appointed: 09 September 1994

Resigned: 21 June 2001

Alan C.

Position: Director

Appointed: 08 December 1993

Resigned: 03 August 2019

William C.

Position: Director

Appointed: 08 December 1993

Resigned: 24 August 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1993

Resigned: 08 December 1993

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Ann C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is William C. This PSC owns 25-50% shares. Moving on, there is Alan C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Ann C.

Notified on 9 July 2021
Nature of control: 25-50% shares

William C.

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

Alan C.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand912 2181 864 6421 132 397764 260
Current Assets2 859 1233 467 1892 717 2072 621 925
Debtors1 946 9051 602 5471 584 8101 857 665
Net Assets Liabilities1 264 2091 702 3631 851 4031 776 320
Other Debtors92 543167 54379 24352 895
Property Plant Equipment758 657713 326693 628642 896
Other
Accrued Liabilities Deferred Income117 624124 37971 161136 909
Accumulated Depreciation Impairment Property Plant Equipment588 114615 710623 379650 884
Additions Other Than Through Business Combinations Property Plant Equipment 54 000100 21052 440
Amounts Recoverable On Contracts104 624605 744388 471342 318
Average Number Employees During Period55545351
Bank Borrowings Overdrafts251 842232 006213 562211 451
Corporation Tax Payable52 768132 22442 44210 140
Corporation Tax Recoverable   10 125
Creditors291 390262 828239 658259 828
Finance Lease Liabilities Present Value Total39 54830 82226 09648 377
Fixed Assets962 000916 669896 971872 896
Further Item Creditors Component Total Creditors136 85343 84427 859216 192
Future Minimum Lease Payments Under Non-cancellable Operating Leases178 900131 95794 76096 207
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   26 657
Increase From Depreciation Charge For Year Property Plant Equipment 78 50476 39863 907
Investment Property203 343203 343203 343230 000
Investment Property Fair Value Model203 343203 343203 343230 000
Net Current Assets Liabilities616 3221 069 6561 211 1351 163 737
Nominal Value Allotted Share Capital10 00010 00010 00010 000
Number Shares Issued Fully Paid10 00010 00010 00010 000
Other Creditors204 704177 901133 53416 527
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 90868 72936 402
Other Disposals Property Plant Equipment 71 735112 23975 667
Other Taxation Social Security Payable336 301467 881217 376274 464
Par Value Share 11 
Prepayments Accrued Income44 40378 57812 95314 393
Property Plant Equipment Gross Cost1 346 7711 329 0361 317 0071 293 780
Provisions For Liabilities Balance Sheet Subtotal22 72321 13417 045485
Total Assets Less Current Liabilities1 578 3221 986 3252 108 1062 036 633
Trade Creditors Trade Payables1 286 8871 398 310986 789777 621
Trade Debtors Trade Receivables1 705 335750 6821 104 1431 437 934
Advances Credits Made In Period Directors  500 000 
Advances Credits Repaid In Period Directors  575 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements