The Mann Organisation Limited HEREFORD


The Mann Organisation started in year 1987 as Private Limited Company with registration number 02160533. The The Mann Organisation company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hereford at Fishpool Farm. Postal code: HR2 8NY. Since April 19, 1996 The Mann Organisation Limited is no longer carrying the name Premco (u.k.).

At present there are 2 directors in the the company, namely Adam F. and Louise M.. In addition one secretary - Louise M. - is with the firm. At present 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.

The Mann Organisation Limited Address / Contact

Office Address Fishpool Farm
Office Address2 St. Weonards
Town Hereford
Post code HR2 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160533
Date of Incorporation Wed, 2nd Sep 1987
Industry Non-trading company
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Adam F.

Position: Director

Appointed: 20 December 2023

Louise M.

Position: Director

Appointed: 28 January 2011

Louise M.

Position: Secretary

Appointed: 01 October 1998

Raymond M.

Position: Director

Resigned: 28 November 2023

Clifton M.

Position: Secretary

Appointed: 24 June 1997

Resigned: 30 September 1997

Martin W.

Position: Director

Appointed: 20 December 1996

Resigned: 01 May 1997

Martin W.

Position: Secretary

Appointed: 20 December 1996

Resigned: 01 May 1997

Clifton M.

Position: Director

Appointed: 29 March 1996

Resigned: 30 September 1997

Michael J.

Position: Director

Appointed: 31 December 1991

Resigned: 12 August 1991

Raymond M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 December 1996

Julaine J.

Position: Director

Appointed: 12 August 1991

Resigned: 29 March 1996

Ian M.

Position: Director

Appointed: 12 August 1991

Resigned: 29 March 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Estate Of The Late Raymond M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Louise M. This PSC owns 25-50% shares and has 25-50% voting rights.

Estate Of The Late Raymond M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise M.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Premco (u.k.) April 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22255 000      
Balance Sheet
Current Assets750750254 998249 998249 998249 998249 998249 999249 999
Net Assets Liabilities  255 000250 000250 000250 000250 000250 000250 000
Debtors750750       
Net Assets Liabilities Including Pension Asset Liability22255 000      
Reserves/Capital
Called Up Share Capital250 000250 000       
Profit Loss Account Reserve-249 998-249 998       
Shareholder Funds22255 000      
Other
Average Number Employees During Period    22222
Fixed Assets222222211
Net Current Assets Liabilities  254 998249 998249 998249 998249 998249 999249 999
Total Assets Less Current Liabilities22255 000250 000250 000250 000250 000250 000250 000
Creditors Due Within One Year750750       
Investments Fixed Assets22       
Number Shares Allotted 250 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid250 000250 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search