ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manders Garage (Ripley) Limited

Manders Garage (Ripley) Limited is an active company incorporated on 29 January 1996 with the registered office located in Ripley, Derbyshire. Manders Garage (Ripley) Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03152271
Private limited company
Age
29 years
Incorporated 29 January 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
17b Derby Road
Ripley
DE5 3EA
England
Address changed on 2 Apr 2024 (1 year 7 months ago)
Previous address was 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom
Telephone
01773747522
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1989
Director • British • Lives in England • Born in Apr 1987
Manders Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manders Holdings Ltd
Gavin Mills and Laura Jade Mills are mutual people.
Active
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£131K
Decreased by £117.74K (-47%)
Total Liabilities
-£23.23K
Decreased by £68.88K (-75%)
Net Assets
£107.77K
Decreased by £48.87K (-31%)
Debt Ratio (%)
18%
Decreased by 19.3% (-52%)
Latest Activity
Confirmation Submitted
9 Months Ago on 17 Feb 2025
Micro Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Apr 2024
Christine Angela Harrison (PSC) Resigned
1 Year 7 Months Ago on 31 Mar 2024
Christine Angela Harrison Resigned
1 Year 7 Months Ago on 31 Mar 2024
Andrew Peter Harrison Resigned
1 Year 7 Months Ago on 31 Mar 2024
Andrew Peter Harrison (PSC) Resigned
1 Year 7 Months Ago on 31 Mar 2024
Manders Holdings Ltd (PSC) Appointed
1 Year 7 Months Ago on 31 Mar 2024
Christine Angela Harrison Resigned
1 Year 7 Months Ago on 31 Mar 2024
Mr Gavin Mills Appointed
1 Year 8 Months Ago on 15 Mar 2024
Get Credit Report
Discover Manders Garage (Ripley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 January 2025 with updates
Submitted on 17 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Apr 2024
Termination of appointment of Christine Angela Harrison as a director on 31 March 2024
Submitted on 2 Apr 2024
Notification of Manders Holdings Ltd as a person with significant control on 31 March 2024
Submitted on 2 Apr 2024
Cessation of Andrew Peter Harrison as a person with significant control on 31 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Andrew Peter Harrison as a director on 31 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Christine Angela Harrison as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 17B Derby Road Ripley DE5 3EA on 2 April 2024
Submitted on 2 Apr 2024
Cessation of Christine Angela Harrison as a person with significant control on 31 March 2024
Submitted on 2 Apr 2024
Appointment of Mrs Laura Jade Mills as a director on 15 March 2024
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year