ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mansal Securities Limited

Mansal Securities Limited is an active company incorporated on 26 April 1978 with the registered office located in Stratford-upon-Avon, Warwickshire. Mansal Securities Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01365159
Private limited company
Age
47 years
Incorporated 26 April 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (11 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
United Kingdom
Address changed on 20 Nov 2025 (1 month ago)
Previous address was Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1949
Director • Estate Agent/Surveyor • British • Lives in UK • Born in Sep 1950
Mr Stephen James Murray Laing
PSC • British • Lives in UK • Born in Sep 1950
Gail Judith Laing
PSC • British • Lives in UK • Born in Apr 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.4K
Increased by £4.45K (+113%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.78K
Decreased by £10.91K (-29%)
Total Liabilities
-£14.95K
Increased by £1.85K (+14%)
Net Assets
£11.83K
Decreased by £12.75K (-52%)
Debt Ratio (%)
56%
Increased by 21.06% (+61%)
Latest Activity
Mr Stephen James Murray Laing Details Changed
1 Month Ago on 20 Nov 2025
Gail Judith Laing Details Changed
1 Month Ago on 20 Nov 2025
Registered Address Changed
1 Month Ago on 20 Nov 2025
Accounting Period Extended
5 Months Ago on 31 Jul 2025
Registered Address Changed
7 Months Ago on 2 Jun 2025
Mr Stephen James Murray Laing (PSC) Details Changed
7 Months Ago on 23 May 2025
Mr Stephen James Murray Laing Details Changed
7 Months Ago on 23 May 2025
Gail Judith Laing (PSC) Details Changed
7 Months Ago on 23 May 2025
Gail Judith Laing Details Changed
7 Months Ago on 23 May 2025
Gail Judith Laing (PSC) Appointed
1 Year 2 Months Ago on 25 Oct 2024
Get Credit Report
Discover Mansal Securities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stephen James Murray Laing on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Gail Judith Laing on 20 November 2025
Submitted on 20 Nov 2025
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 20 November 2025
Submitted on 20 Nov 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 31 Jul 2025
Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Gail Judith Laing on 23 May 2025
Submitted on 2 Jun 2025
Change of details for Gail Judith Laing as a person with significant control on 23 May 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Stephen James Murray Laing on 23 May 2025
Submitted on 2 Jun 2025
Change of details for Mr Stephen James Murray Laing as a person with significant control on 23 May 2025
Submitted on 2 Jun 2025
Notification of Gail Judith Laing as a person with significant control on 25 October 2024
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year