Manor Hire Marquees Limited LEIGH


Manor Hire Marquees started in year 1997 as Private Limited Company with registration number 03406132. The Manor Hire Marquees company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leigh at Manor Buildings. Postal code: TN11 9AS. Since 24th February 2021 Manor Hire Marquees Limited is no longer carrying the name Manor Marquee & Catering Equipment Hire.

There is a single director in the firm at the moment - Andrew L., appointed on 1 July 2001. In addition, a secretary was appointed - Andrew L., appointed on 26 February 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TN11 9AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228650 . It is located at Manor Buildings, Powder Mill Lane, Tonbridge with a total of 4 cars.

Manor Hire Marquees Limited Address / Contact

Office Address Manor Buildings
Office Address2 Powdermill Lane
Town Leigh
Post code TN11 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406132
Date of Incorporation Mon, 21st Jul 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Andrew L.

Position: Secretary

Appointed: 26 February 2007

Andrew L.

Position: Director

Appointed: 01 July 2001

Dominic O.

Position: Director

Appointed: 01 July 2001

Resigned: 11 June 2018

Ronald L.

Position: Director

Appointed: 01 August 2000

Resigned: 26 February 2007

Ronald L.

Position: Secretary

Appointed: 18 May 2000

Resigned: 26 February 2007

Barbara T.

Position: Secretary

Appointed: 13 October 1997

Resigned: 31 July 2000

Paul B.

Position: Director

Appointed: 13 October 1997

Resigned: 26 February 2007

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 July 1997

Resigned: 13 October 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1997

Resigned: 13 October 1997

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Andrew L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Dominic O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dominic O., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

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

Dominic O.

Notified on 11 June 2018
Ceased on 20 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Dominic O.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Manor Marquee & Catering Equipment Hire February 24, 2021
Manor Marque And Catering Equipment Hire July 28, 1999
Twitten Contractors September 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth3744 060104126-8 846-13 388
Balance Sheet
Cash Bank In Hand    37 
Current Assets16 71710 6459 38517 02211 73023 038
Debtors   17 02211 69323 038
Tangible Fixed Assets65 85961 79854 35749 87246 67042 828
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve2743 960425-8 946-13 488
Shareholder Funds3744 060104126-8 846-13 388
Other
Creditors Due After One Year  7 8815 6403 27010 070
Creditors Due Within One Year82 20268 38355 75661 12963 97669 184
Intangible Fixed Assets Aggregate Amortisation Impairment 3 901    
Intangible Fixed Assets Cost Or Valuation 3 901    
Net Assets Liability Excluding Pension Asset Liability3744 060105126-8 846-13 388
Net Current Assets Liabilities-65 485-57 738-46 372-44 107-52 246-46 146
Number Shares Allotted 100100100100100
Par Value Share 11111
Share Capital Allotted Called Up Paid100100100100100100
Tangible Fixed Assets Additions 6 8455 8974 3175 1507 183
Tangible Fixed Assets Cost Or Valuation350 029356 874353 971358 287361 387364 120
Tangible Fixed Assets Depreciation284 170295 076299 614308 415314 717321 292
Tangible Fixed Assets Depreciation Charged In Period 10 9069 5938 8018 2367 243
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 055 1 934668
Tangible Fixed Assets Disposals  8 800 2 0504 450
Total Assets Less Current Liabilities 4 0607 9865 765-5 576-3 318
Advances Credits Directors      

Transport Operator Data

Manor Buildings
Address Powder Mill Lane , Leigh
City Tonbridge
Post code TN11 9AS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 13th, July 2023
Free Download (3 pages)

Company search