Mansys Uk Limited LEEDS


Mansys Uk started in year 2007 as Private Limited Company with registration number 06253491. The Mansys Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Leeds at 5a Antler Complex Bruntcliffe Way. Postal code: LS27 0JG.

There is a single director in the firm at the moment - Satnam S., appointed on 1 August 2008. In addition, a secretary was appointed - Susan S., appointed on 1 August 2008. Currenlty, the firm lists one former director, whose name is Susan S. and who left the the firm on 1 August 2008. In addition, there is one former secretary - Suzannah H. who worked with the the firm until 1 August 2008.

Mansys Uk Limited Address / Contact

Office Address 5a Antler Complex Bruntcliffe Way
Office Address2 Morley
Town Leeds
Post code LS27 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06253491
Date of Incorporation Mon, 21st May 2007
Industry Other information technology service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Susan S.

Position: Secretary

Appointed: 01 August 2008

Satnam S.

Position: Director

Appointed: 01 August 2008

Susan S.

Position: Director

Appointed: 21 May 2007

Resigned: 01 August 2008

Suzannah H.

Position: Secretary

Appointed: 21 May 2007

Resigned: 01 August 2008

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Satnam S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mansys Holdings Limited that put Bradford, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Susan S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Satnam S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mansys Holdings Limited

Hope Park Business Centre Hope Park, Trevor Foster Way, Bradford, BD5 8HH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11183667
Notified on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan S.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand212 439226 044217 513328 234359 025389 329
Current Assets358 491438 292430 332588 060644 763665 492
Debtors146 052212 248212 819259 826285 738268 243
Net Assets Liabilities257 610326 890322 011302 974344 549390 078
Other Debtors 70 8865 8336 3557 2518 625
Property Plant Equipment108 107163 611144 612112 23792 99790 244
Total Inventories     7 920
Other
Accrued Liabilities Deferred Income61 53171 895    
Accrued Liabilities Not Expressed Within Creditors Subtotal 71 89666 657   
Accumulated Amortisation Impairment Intangible Assets 127 853127 853127 853127 853 
Accumulated Depreciation Impairment Property Plant Equipment 211 093239 840311 824350 217372 794
Amortisation Rate Used For Intangible Assets  25   
Average Number Employees During Period161415151517
Bank Borrowings Overdrafts 33 64919 58614 000601 
Corporation Tax Payable 19 89620 048   
Creditors191 062178 29923 40912 10832 48720 470
Deferred Tax Liabilities4 64618 089    
Depreciation Rate Used For Property Plant Equipment  25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 663 46 37512 331
Disposals Property Plant Equipment  55 454 68 30215 000
Dividends Paid On Shares 66 50085 500   
Finance Lease Liabilities Present Value Total6 5076 5513 82312 10844 32033 904
Fixed Assets108 107163 611144 612112 23792 99790 244
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 00018 000    
Increase Decrease In Depreciation Impairment Property Plant Equipment 14 509    
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 13 443    
Increase From Depreciation Charge For Year Property Plant Equipment 67 60877 41071 98484 76834 908
Intangible Assets Gross Cost 127 853127 853127 853127 853 
Loans From Directors2359 152    
Net Current Assets Liabilities167 429188 098218 197211 953284 039320 304
Other Creditors24 44927 54575 416181 596146 724138 549
Other Taxation Social Security Payable57 19140 58781 448119 354125 235114 099
Prepayments Accrued Income2 3332 333    
Property Plant Equipment Gross Cost 374 704384 452424 061443 214463 038
Provisions For Liabilities Balance Sheet Subtotal 18 08917 3899 108  
Taxation Including Deferred Taxation Balance Sheet Subtotal-4 646-18 089    
Total Additions Including From Business Combinations Property Plant Equipment 123 11265 20239 60987 45534 824
Total Assets Less Current Liabilities275 536423 604362 809324 190377 036410 548
Trade Creditors Trade Payables41 14956 62245 07857 93176 33179 106
Trade Debtors Trade Receivables143 719139 029138 149174 634199 650180 781
Advances Credits Directors2359 152    
Advances Credits Made In Period Directors 8 917    
Amount Specific Advance Or Credit Directors 9 152 79 70531 58630 377
Amount Specific Advance Or Credit Made In Period Directors  9 152112 295188 119132 209
Amount Specific Advance Or Credit Repaid In Period Directors   192 000140 000131 000
Amounts Owed By Group Undertakings  68 83778 83778 83778 837

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Register inspection address change date: 1st January 1970. New Address: 5a Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG. Previous address: 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England
filed on: 9th, February 2024
Free Download (1 page)

Company search