Manningtons Ltd EAST SUSSEX


Manningtons started in year 2003 as Private Limited Company with registration number 04988891. The Manningtons company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in East Sussex at 8 High Street. Postal code: TN21 8LS. Since 2006/02/06 Manningtons Ltd is no longer carrying the name Gm Services.

Currently there are 3 directors in the the firm, namely James S., Alan S. and Alexander T.. In addition one secretary - Alan S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicola J. who worked with the the firm until 18 April 2005.

Manningtons Ltd Address / Contact

Office Address 8 High Street
Office Address2 Heathfield
Town East Sussex
Post code TN21 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04988891
Date of Incorporation Tue, 9th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

James S.

Position: Director

Appointed: 01 April 2021

Alan S.

Position: Secretary

Appointed: 18 April 2005

Alan S.

Position: Director

Appointed: 09 December 2003

Alexander T.

Position: Director

Appointed: 09 December 2003

William D.

Position: Director

Appointed: 09 December 2003

Resigned: 01 August 2013

David H.

Position: Director

Appointed: 09 December 2003

Resigned: 10 February 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2003

Resigned: 09 December 2003

Roger D.

Position: Director

Appointed: 09 December 2003

Resigned: 31 March 2021

Nicola J.

Position: Secretary

Appointed: 09 December 2003

Resigned: 18 April 2005

Michael G.

Position: Director

Appointed: 09 December 2003

Resigned: 10 February 2006

Simon G.

Position: Director

Appointed: 09 December 2003

Resigned: 10 February 2006

Patrick L.

Position: Director

Appointed: 09 December 2003

Resigned: 01 August 2013

David A.

Position: Director

Appointed: 09 December 2003

Resigned: 31 March 2016

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 December 2003

Resigned: 09 December 2003

Daniel S.

Position: Director

Appointed: 09 December 2003

Resigned: 10 February 2006

Cheryl R.

Position: Director

Appointed: 09 December 2003

Resigned: 10 February 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is James S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roger D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

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

Roger D.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gm Services February 6, 2006
Gibbons Mannington September 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1110011 3312 8913 236       
Balance Sheet
Cash Bank On Hand     5 6635 6058631 9457 8541 6514 600 
Current Assets   84 98295 52467 01358 79160 97265 83464 99366 73258 78264 971
Debtors   79 65789 44761 35053 18760 10963 88957 13965 08054 18264 971
Net Assets Liabilities     3 23722 01245 16732 59137 53052 08043 26740 510
Other Debtors     30 40826 71423 73318 55717 54120 41713 38416 401
Cash Bank In Hand11001005 3256 0775 663       
Intangible Fixed Assets   126 66732 25115 922       
Net Assets Liabilities Including Pension Asset Liability1110011 3312 8913 236       
Reserves/Capital
Called Up Share Capital   100100100       
Profit Loss Account Reserve   11 2312 7913 136       
Shareholder Funds1110011 3312 8913 236       
Other
Accumulated Amortisation Impairment Intangible Assets     174 078190 000190 000190 000190 000190 000190 000190 000
Balances Amounts Owed By Related Parties          10 6073 1787 538
Balances Amounts Owed To Related Parties     68 37925 2578418 63710 297   
Bank Overdrafts            5 453
Comprehensive Income Expense     15 34618 775      
Creditors     79 69836 78015 80533 24327 46314 65215 51524 461
Dividend Per Share Interim     1 500       
Dividends Paid     -15 000       
Increase From Amortisation Charge For Year Intangible Assets      15 922      
Intangible Assets     15 922       
Intangible Assets Gross Cost     190 000190 000190 000190 000190 000190 000190 000190 000
Net Current Assets Liabilities   -115 336-29 360-12 68622 012      
Other Creditors     72 21629 8288418 63710 297   
Payments To Related Parties     15 76886 56589 43990 35376 80867 97759 81867 920
Profit Loss     15 34618 775      
Taxation Social Security Payable     7 4826 95115 72114 60617 16614 65215 51519 008
Total Borrowings            5 453
Trade Debtors Trade Receivables     30 94226 47336 37645 33239 59844 66340 79848 570
Creditors Due Within One Year   200 318124 88479 699       
Fixed Assets   126 66732 25115 922       
Number Shares Allotted 1100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid11100          
Value Shares Allotted   100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 8th, March 2024
Free Download (10 pages)

Company search

Advertisements