ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manpower Holdings Limited

Manpower Holdings Limited is a converted/closed company incorporated on 11 July 2003 with the registered office located in Dunstable, Bedfordshire. Manpower Holdings Limited was registered 22 years ago.
Status
Converted/closed
Company No
04830153
Converted / closed
Age
22 years
Incorporated 11 July 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Full
Next accounts for period 11 November 2025
Due by 11 November 2025 (55 years remaining)
Address
The Old Dairy Griffin Farm
Conger Lane
Toddington
Bedfordshire
LU5 6BT
Same address for the past 22 years
Telephone
01525875054
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Feb 1956
Director • American • Lives in United States • Born in Sep 1971
Director • Lives in England • Born in Jan 1958
Director • British • Lives in UK • Born in Oct 1967
Director • Italian • Lives in Italy • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manpowergroup UK Limited
Donald Mondano, Mark Anthony Cahill, and 1 more are mutual people.
Active
Manpower Services Limited
Mark Anthony Cahill and Damian Paul Whitham are mutual people.
Active
Jefferson Wells Ltd
Mark Anthony Cahill and Damian Paul Whitham are mutual people.
Active
Manpower It Services Limited
Mark Anthony Cahill and Damian Paul Whitham are mutual people.
Active
Bafin Holdings
Mark Anthony Cahill and Damian Paul Whitham are mutual people.
Active
Experis Limited
Mark Anthony Cahill and Damian Paul Whitham are mutual people.
Active
Manpower Nominees Limited
Mark Anthony Cahill and Damian Paul Whitham are mutual people.
Active
Experis Resource Support Services Limited
Mark Anthony Cahill and Damian Paul Whitham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£4.03M
Decreased by £13.38M (-77%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£398.4M
Decreased by £133.91M (-25%)
Total Liabilities
-£279.63M
Increased by £377K (0%)
Net Assets
£118.77M
Decreased by £134.29M (-53%)
Debt Ratio (%)
70%
Increased by 17.73% (+34%)
Latest Activity
Full Accounts Submitted
6 Years Ago on 30 Sep 2019
Confirmation Submitted
6 Years Ago on 11 Mar 2019
Full Accounts Submitted
7 Years Ago on 6 Oct 2018
Donald Mondano Appointed
7 Years Ago on 5 Oct 2018
Simon James Painter Resigned
7 Years Ago on 5 Oct 2018
Sherri Lyn Albinger Resigned
7 Years Ago on 30 Apr 2018
Simon James Painter Appointed
7 Years Ago on 30 Apr 2018
Mr Damian Paul Whitham Appointed
7 Years Ago on 30 Apr 2018
Paul Hart Resigned
7 Years Ago on 31 Mar 2018
Mr Andrew Lewis Windmill Details Changed
10 Years Ago on 25 Aug 2015
Get Credit Report
Discover Manpower Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Miscellaneous
Submitted on 10 Dec 2019
Miscellaneous
Submitted on 10 Dec 2019
Full accounts made up to 31 December 2018
Submitted on 30 Sep 2019
Miscellaneous
Submitted on 15 Aug 2019
Statement of capital following an allotment of shares on 29 April 2019
Submitted on 14 May 2019
Confirmation statement made on 28 February 2019 with no updates
Submitted on 11 Mar 2019
Director's details changed for Mr Andrew Lewis Windmill on 25 August 2015
Submitted on 22 Feb 2019
Statement of capital following an allotment of shares on 15 November 2018
Submitted on 21 Nov 2018
Resolutions
Submitted on 20 Nov 2018
Statement by Directors
Submitted on 14 Nov 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year