ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manatarms Limited

Manatarms Limited is an active company incorporated on 7 November 2017 with the registered office located in Wetherby, West Yorkshire. Manatarms Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11051508
Private limited company
Age
7 years
Incorporated 7 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 610 days
Dated 13 February 2023 (2 years 8 months ago)
Next confirmation dated 13 February 2024
Was due on 27 February 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 760 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 21 Jul 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 3 (-20%)
Total Assets
£284.95K
Decreased by £134.27K (-32%)
Total Liabilities
-£312.79K
Decreased by £106.29K (-25%)
Net Assets
-£27.84K
Decreased by £27.98K (-20571%)
Debt Ratio (%)
110%
Increased by 9.8% (+10%)
Latest Activity
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 10 Months Ago on 24 Dec 2023
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 8 Months Ago on 20 Feb 2023
Neville Taylor (PSC) Appointed
2 Years 8 Months Ago on 13 Feb 2023
Kavita Patel Resigned
2 Years 8 Months Ago on 13 Feb 2023
Mr Neville Taylor Appointed
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover Manatarms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 21 July 2024
Submitted on 21 Jul 2024
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 24 December 2023
Submitted on 24 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Termination of appointment of Kunal Angut Ramesh Patel as a director on 13 February 2023
Submitted on 20 Feb 2023
Confirmation statement made on 13 February 2023 with updates
Submitted on 20 Feb 2023
Cessation of Third Earth Limited as a person with significant control on 13 February 2023
Submitted on 20 Feb 2023
Registered office address changed from 5 the Mall Ealing London W5 2PJ England to 61 Bridge Street Kington HR5 3DJ on 20 February 2023
Submitted on 20 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year