This company is commonly known as G.mannings.&.sons Limited. The company was founded 59 years ago and was given the registration number 00841539. The firm's registered office is in BATH. You can find them at Celtic Field Yard Claverton Down Road, Claverton Down, Bath, . This company's SIC code is 43290 - Other construction installation.
Name | : | G.MANNINGS.&.SONS LIMITED |
---|---|---|
Company Number | : | 00841539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celtic Field Yard Claverton Down Road, Claverton Down, Bath, England, BA2 7AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramley Farm, Bath Road, Oakhill, Radstock, England, BA3 5AF | Secretary | - | Active |
Celtic Field Yard, Claverton Down Road, Claverton Down, Bath, England, BA2 7AP | Director | 09 October 2019 | Active |
4 Bumpers Batch, Bath, BA2 5SQ | Director | - | Active |
Mrs Ann Catherine Clarkson | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Freestone House, Oxford Place, Bath, England, BA2 5HD |
Nature of control | : |
|
Mr Alan Geoffrey Ellis Clarkson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, Bumpers Batch, Bath, England, BA2 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Change person secretary company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.