Mattinson Ginty & Partners (employee Benefits) Limited MANCHESTER


Mattinson Ginty & Partners (employee Benefits) started in year 1995 as Private Limited Company with registration number 03018973. The Mattinson Ginty & Partners (employee Benefits) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Manchester at The Copper Room. Postal code: M3 7BG.

The company has 3 directors, namely Graham F., Lynn S. and Iain L.. Of them, Graham F., Lynn S., Iain L. have been with the company the longest, being appointed on 1 September 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mattinson Ginty & Partners (employee Benefits) Limited Address / Contact

Office Address The Copper Room
Office Address2 Deva Centre, Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03018973
Date of Incorporation Tue, 7th Feb 1995
Industry Pension funding
Industry Activities of insurance agents and brokers
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Graham F.

Position: Director

Appointed: 01 September 2013

Lynn S.

Position: Director

Appointed: 01 September 2013

Iain L.

Position: Director

Appointed: 01 September 2013

Lynn S.

Position: Secretary

Appointed: 01 April 2001

Resigned: 31 August 2013

David T.

Position: Director

Appointed: 23 February 1999

Resigned: 05 April 2002

David A.

Position: Secretary

Appointed: 01 June 1996

Resigned: 01 April 2001

Kevin C.

Position: Director

Appointed: 07 February 1995

Resigned: 31 August 2013

David A.

Position: Director

Appointed: 07 February 1995

Resigned: 31 January 2022

Iain L.

Position: Secretary

Appointed: 07 February 1995

Resigned: 31 May 1996

London Law Services Limited

Position: Nominee Director

Appointed: 07 February 1995

Resigned: 07 February 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1995

Resigned: 07 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand386 207372 085402 524
Current Assets409 077410 975423 444
Debtors22 87038 89020 920
Net Assets Liabilities297 207310 453316 968
Other Debtors 8 660 
Property Plant Equipment4 14932 66527 066
Other
Accrued Liabilities Deferred Income45 14762 73457 715
Accumulated Depreciation Impairment Property Plant Equipment47 41529 62128 570
Additions Other Than Through Business Combinations Property Plant Equipment 30 430891
Average Number Employees During Period655
Corporation Tax Payable53 77836 47949 780
Creditors115 057125 082126 826
Dividends Paid198 468172 851148 851
Future Minimum Lease Payments Under Non-cancellable Operating Leases110 05392 55395 929
Increase From Depreciation Charge For Year Property Plant Equipment 1 9146 488
Net Current Assets Liabilities294 020285 893296 618
Other Creditors5024 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 7087 539
Other Disposals Property Plant Equipment 19 7087 541
Other Taxation Social Security Payable16 0821 86919 331
Payments To Acquire Own Shares-42 210  
Prepayments Accrued Income10 9356 6339 603
Profit Loss229 645186 097155 366
Property Plant Equipment Gross Cost51 56462 28655 636
Provisions For Liabilities Balance Sheet Subtotal9628 1056 716
Redemption Shares Decrease In Equity1 300  
Total Assets Less Current Liabilities298 169318 558323 684
Trade Debtors Trade Receivables11 93523 59711 317

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2024-01-31
filed on: 26th, March 2024
Free Download (10 pages)

Company search

Advertisements