Company NameMankin Energy Services Limited
DirectorJeffrey Mankin
Company StatusActive
Company Number03747114
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey Mankin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameLynda June Mankin
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jeffrey Mankin
50.00%
Ordinary
50 at £1Lynda June Mankin
50.00%
Ordinary

Financials

Year2014
Net Worth£270,469
Cash£208,191
Current Liabilities£13,504

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

27 February 2004Delivered on: 2 March 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Flat 35 emperors wharf skeldergate york.
Outstanding

Filing History

5 July 2017Notification of Lynda June Mankin as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 July 2017Notification of Jeffrey Mankin as a person with significant control on 6 April 2017 (2 pages)
4 July 2017Secretary's details changed for Lynda June Mankin on 4 July 2017 (1 page)
4 July 2017Director's details changed for Jeffrey Mankin on 4 July 2017 (2 pages)
17 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Director's details changed for Jeffrey Mankin on 7 April 2010 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Jeffrey Mankin on 7 April 2010 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 07/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2008Return made up to 07/04/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 07/04/07; no change of members (6 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 July 2006Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
3 May 2006Return made up to 07/04/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 07/04/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Return made up to 07/04/04; full list of members (6 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 07/04/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 May 2002Return made up to 07/04/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 July 2001Return made up to 07/04/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2000Return made up to 07/04/00; full list of members (6 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New director appointed (2 pages)
4 May 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 12 york place leeds LS1 2DS (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (16 pages)