Manor Security Mobiles Limited LEICESTER


Founded in 2003, Manor Security Mobiles, classified under reg no. 04752825 is an active company. Currently registered at The Old Mill LE3 5DE, Leicester the company has been in the business for 21 years. Its financial year was closed on 31st July and its latest financial statement was filed on January 31, 2022.

There is a single director in the company at the moment - Farooq N., appointed on 7 August 2023. In addition, a secretary was appointed - Farooq N., appointed on 14 August 2023. At present there is one former director listed by the company - Angela A., who left the company on 14 August 2023. In addition, the company lists several former secretaries whose names might be found in the table below.

Manor Security Mobiles Limited Address / Contact

Office Address The Old Mill
Office Address2 9 Soar Lane
Town Leicester
Post code LE3 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04752825
Date of Incorporation Fri, 2nd May 2003
Industry Private security activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Farooq N.

Position: Secretary

Appointed: 14 August 2023

Farooq N.

Position: Director

Appointed: 07 August 2023

Rochelle S.

Position: Secretary

Appointed: 11 August 2008

Resigned: 31 January 2009

Urbanbank Limited

Position: Secretary

Appointed: 22 November 2007

Resigned: 11 August 2008

Angela A.

Position: Secretary

Appointed: 26 March 2007

Resigned: 22 November 2007

David A.

Position: Secretary

Appointed: 02 May 2003

Resigned: 26 March 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 May 2003

Resigned: 02 May 2003

Angela A.

Position: Director

Appointed: 02 May 2003

Resigned: 14 August 2023

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2003

Resigned: 02 May 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Farooq N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Angela A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Farooq N.

Notified on 7 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela A.

Notified on 2 May 2016
Ceased on 14 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-07-31
Balance Sheet
Cash Bank On Hand3414585 30018 004 
Current Assets96 03887 946105 635124 898106 006
Debtors95 69787 488100 335106 894 
Net Assets Liabilities-29 854-24 944-23 46026 06645 111
Other Debtors 2495701 213 
Property Plant Equipment1 6041 2033 6593 047 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 02512 42613 64614 662 
Additions Other Than Through Business Combinations Property Plant Equipment  3 676404 
Average Number Employees During Period1313121515
Creditors127 496114 093132 754154 011153 402
Depreciation Rate Used For Property Plant Equipment 202020 
Increase From Depreciation Charge For Year Property Plant Equipment 4011 2201 016 
Net Current Assets Liabilities-31 458-26 147-27 11929 11347 396
Other Creditors52 40828 17436 42574 243 
Other Taxation Social Security Payable70 42080 96991 60677 916 
Property Plant Equipment Gross Cost 13 62917 30517 709 
Total Assets Less Current Liabilities-29 854-24 944-23 46026 06645 111
Trade Creditors Trade Payables4 6684 9504 7231 852 
Trade Debtors Trade Receivables95 69787 23999 765105 681 
Advances Credits Directors2 662249247  
Advances Credits Made In Period Directors 21 050   
Advances Credits Repaid In Period Directors3 00018 139   
Fixed Assets   3 0472 285

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 25th, April 2024
Free Download (3 pages)

Company search

Advertisements