ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mann Smith Limited

Mann Smith Limited is an active company incorporated on 29 August 2018 with the registered office located in Stevenage, Hertfordshire. Mann Smith Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11541832
Private limited company
Age
7 years
Incorporated 29 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 423 days
Dated 28 August 2023 (2 years 2 months ago)
Next confirmation dated 28 August 2024
Was due on 11 September 2024 (1 year 1 month ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 496 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
Richmond House
Walkern Road
Stevenage
SG1 3QP
United Kingdom
Address changed on 13 Jun 2024 (1 year 4 months ago)
Previous address was Suite 5 4th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom
Telephone
020 78398989
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Surveyor • British • Lives in England • Born in Dec 1949
Mr Colin Joseph Smith
PSC • British • Lives in England • Born in Dec 1949
Mann Smith Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Langham And Gloucester Securities Limited
Colin Joseph Smith is a mutual person.
Active
Eaton Surveying Services Ltd
Colin Joseph Smith is a mutual person.
Active
LMS Valuers Ltd
Colin Joseph Smith is a mutual person.
Dissolved
Mann Smith A J Limited
Colin Joseph Smith is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£6.04K
Decreased by £80.31K (-93%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£222.68K
Decreased by £74.78K (-25%)
Total Liabilities
-£208.15K
Decreased by £104.18K (-33%)
Net Assets
£14.54K
Increased by £29.4K (-198%)
Debt Ratio (%)
93%
Decreased by 11.52% (-11%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 13 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Jeffrey Clarke Resigned
1 Year 10 Months Ago on 18 Dec 2023
Russell Bowers Resigned
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 18 Dec 2023
Mr Colin Joseph Smith Details Changed
2 Years 1 Month Ago on 20 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 20 Sep 2023
Get Credit Report
Discover Mann Smith Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Registered office address changed from Suite 5 4th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Richmond House Walkern Road Stevenage SG1 3QP on 13 June 2024
Submitted on 13 Jun 2024
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to Suite 5 4th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 February 2024
Submitted on 13 Feb 2024
Registered office address changed from Golden Cross 8 Duncannon Street London WC2N 4JF United Kingdom to Golden Cross House 8 Duncannon Street London WC2N 4JF on 23 January 2024
Submitted on 23 Jan 2024
Termination of appointment of Russell Bowers as a director on 18 December 2023
Submitted on 16 Jan 2024
Termination of appointment of Jeffrey Clarke as a director on 18 December 2023
Submitted on 16 Jan 2024
Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to Golden Cross 8 Duncannon Street London WC2N 4JF on 18 December 2023
Submitted on 18 Dec 2023
Registered office address changed from 1 Nothumberland Avenue London WC2N 5BW United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 20 September 2023
Submitted on 20 Sep 2023
Director's details changed for Mr Russell Bowers on 20 September 2023
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year