Menari Uk Limited MANCHESTER


Menari Uk started in year 2014 as Private Limited Company with registration number 08896449. The Menari Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 10 Park Place. Postal code: M4 4EY. Since 2017-05-24 Menari Uk Limited is no longer carrying the name Menari Uk.

The company has 2 directors, namely Hiro H., Radhika H.. Of them, Radhika H. has been with the company the longest, being appointed on 14 February 2014 and Hiro H. has been with the company for the least time - from 20 April 2023. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Menari Uk Limited Address / Contact

Office Address 10 Park Place
Town Manchester
Post code M4 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08896449
Date of Incorporation Fri, 14th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 29th January
Company age 10 years old
Account next due date Tue, 29th Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Hiro H.

Position: Director

Appointed: 20 April 2023

Radhika H.

Position: Director

Appointed: 14 February 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Radhika H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Hiro H. This PSC owns 25-50% shares and has 25-50% voting rights.

Radhika H.

Notified on 2 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hiro H.

Notified on 16 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Menari Uk May 24, 2017
Manchester Property Development & Investment May 20, 2017
Menari Uk May 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth22 49646 350       
Balance Sheet
Cash Bank In Hand200 005222 780       
Cash Bank On Hand 222 7802 62763 1408 3656 40348 00223 0446 616
Current Assets740 005813 7122 627      
Debtors540 000590 932       
Net Assets Liabilities 46 35048 07349 07650 50753 57145 41650 18061 020
Net Assets Liabilities Including Pension Asset Liability22 49646 350       
Other Debtors 440 302       
Property Plant Equipment  893 3732 055 2302 055 2302 106 8152 106 8152 106 8152 106 815
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve22 49146 345       
Shareholder Funds22 49646 350       
Other
Accrued Liabilities 8501 3501 6201 6201 8001 8001 8001 800
Average Number Employees During Period  31     
Bank Borrowings Overdrafts  324 800   33 00031 63727 936
Corporation Tax Payable 16 06816 4996 0686 4038 1229 09410 21212 755
Creditors 750 444826 6532 058 3942 005 0632 044 1302 092 9122 062 0722 032 261
Creditors Due After One Year707 405750 444       
Creditors Due Within One Year10 10416 918       
Net Current Assets Liabilities729 901796 794-18 64752 240340-9 11431 5135 437-13 534
Number Shares Allotted55       
Number Shares Issued Fully Paid   555555
Other Creditors     5 5955 5955 5955 595
Other Remaining Borrowings   1 631 5161 631 5201 792 6501 792 6501 770 9921 762 662
Other Taxation Social Security Payable  2 6562 443     
Par Value Share11 111111
Profit Loss   1 0031 4313 0644 1454 764 
Property Plant Equipment Gross Cost  893 3732 055 2302 055 2302 106 8152 106 8152 106 815 
Share Capital Allotted Called Up Paid55       
Total Additions Including From Business Combinations Property Plant Equipment  893 3731 161 857 51 585   
Total Assets Less Current Liabilities22 496796 794874 7262 107 4702 055 5702 097 7012 138 3282 112 2522 093 281
Trade Creditors Trade Payables  -1-12    
Dividends Paid      12 300  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements