Manor Building Solutions (UK) Ltd BOOTLE


Manor Building Solutions (UK) started in year 2012 as Private Limited Company with registration number 08013157. The Manor Building Solutions (UK) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bootle at Unit 6 Farriers Way. Postal code: L30 4XL. Since 2013-09-17 Manor Building Solutions (UK) Ltd is no longer carrying the name Dbco 106.

At the moment there are 2 directors in the the company, namely James J. and Ian L.. In addition one secretary - James J. - is with the firm. As of 16 May 2024, there were 3 ex directors - Kevin J., Debra J. and others listed below. There were no ex secretaries.

Manor Building Solutions (UK) Ltd Address / Contact

Office Address Unit 6 Farriers Way
Office Address2 Farriers Industrial Estate
Town Bootle
Post code L30 4XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08013157
Date of Incorporation Fri, 30th Mar 2012
Industry Other building completion and finishing
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (229 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

James J.

Position: Director

Appointed: 01 November 2014

Ian L.

Position: Director

Appointed: 01 November 2014

James J.

Position: Secretary

Appointed: 13 April 2012

Kevin J.

Position: Director

Appointed: 18 May 2012

Resigned: 30 April 2013

Debra J.

Position: Director

Appointed: 11 April 2012

Resigned: 19 September 2018

Lee S.

Position: Director

Appointed: 30 March 2012

Resigned: 11 April 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is James J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Ian L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Debra J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

James J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian L.

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

Debra J.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Dbco 106 September 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8742 6613 57110 010       
Balance Sheet
Cash Bank On Hand   116 91737 197 31 265110 486164 873246 318132 907
Current Assets27 43264 86553 800166 67373 628103 120153 459234 376310 264420 022299 773
Debtors20 03454 24538 92438 29725 61189 316108 25561 025127 850162 571124 504
Net Assets Liabilities   10 0106 3887 26942 80751 12198 222192 177194 502
Other Debtors    11 3 981 11 67848 814
Property Plant Equipment   6 7452 8261 84713 4429 74624 35233 919 
Total Inventories   11 45910 82013 80413 93962 86517 54111 13342 362
Cash Bank In Hand7 3984 124 116 917       
Net Assets Liabilities Including Pension Asset Liability1 87423 9733 57110 010       
Stocks Inventory  14 87611 459       
Tangible Fixed Assets4 0972 73110 3396 745       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve1 77423 8733 4719 910       
Shareholder Funds1 8742 6613 57110 010       
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 75714 93016 33020 97824 67332 38744 41960 821
Additions Other Than Through Business Combinations Property Plant Equipment    25442116 243    
Average Number Employees During Period     465566
Bank Overdrafts     26 293     
Corporation Tax Payable   18 84711 80312 896     
Creditors   163 40870 06697 698113 406193 00125 73619 014129 798
Finance Lease Liabilities Present Value Total      3 4353 435  7 962
Fixed Assets4 0972 73110 3396 7452 8261 84713 4429 746   
Increase From Depreciation Charge For Year Property Plant Equipment    4 1731 4004 6483 6967 71412 03216 402
Net Current Assets Liabilities-2 223-70-6 7683 2653 5625 42240 05341 37599 606177 272169 975
Other Creditors   15 00442181 9043 34031 9616 4413 324
Other Taxation Social Security Payable   64 24637 70014 582 57 78184 15295 66765 915
Property Plant Equipment Gross Cost   17 50217 75618 17734 42034 41956 73978 338120 536
Taxation Social Security Payable     27 47833 29957 781   
Total Assets Less Current Liabilities1 8742 6613 57110 0106 3887 26953 49551 121123 958211 191229 690
Trade Creditors Trade Payables   65 31119 93743 70974 768121 19190 280134 83046 764
Trade Debtors Trade Receivables   38 29725 61089 315108 25557 044127 850150 89375 690
Bank Borrowings Overdrafts       10 68925 73619 01413 668
Total Additions Including From Business Combinations Property Plant Equipment        22 32021 59920 349
Creditors Due Within One Year29 65543 62360 568163 408       
Tangible Fixed Assets Additions5 463 11 574465       
Tangible Fixed Assets Cost Or Valuation5 4635 46317 03717 502       
Tangible Fixed Assets Depreciation1 3662 7326 69810 757       
Tangible Fixed Assets Depreciation Charged In Period1 3661 3663 9664 059       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements