Company NameMartin Mangan Joinery Services Ltd
DirectorMartin Mangan
Company StatusActive
Company Number04872295
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMartin Mangan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(2 days after company formation)
Appointment Duration20 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 Kirkstone Drive
York
YO31 0LY
Secretary NameKatie Mangan
NationalityBritish
StatusCurrent
Appointed22 August 2003(2 days after company formation)
Appointment Duration20 years, 8 months
RoleBuilder
Correspondence Address24 Kirkstone Drive
York
YO31 0LY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address24 Kirkstone Drive
York
YO31 0LY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHeworth Without
Built Up AreaYork

Shareholders

1 at £1Martin Mangan
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£234
Current Liabilities£636

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

17 October 2003Delivered on: 21 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
1 August 2023Director's details changed for Martin Mangan on 30 July 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
3 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
6 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
6 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Registered office address changed from 17 Kirkstone Drive York YO31 0LY to 24 Kirkstone Drive York YO31 0LY on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 17 Kirkstone Drive York YO31 0LY to 24 Kirkstone Drive York YO31 0LY on 30 September 2014 (1 page)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Registered office address changed from 18 Kirkstone Drive York YO31 0LY England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 18 Kirkstone Drive York YO31 0LY England on 18 October 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Katie Mangan on 20 August 2010 (1 page)
1 September 2010Secretary's details changed for Katie Mangan on 20 August 2010 (1 page)
1 September 2010Director's details changed for Martin Mangan on 20 August 2010 (2 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Martin Mangan on 20 August 2010 (2 pages)
19 July 2010Registered office address changed from 50 Burnholme Avenue York North Yorkshire YO31 0NB United Kingdom on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 50 Burnholme Avenue York North Yorkshire YO31 0NB United Kingdom on 19 July 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2008Return made up to 20/08/08; full list of members (3 pages)
29 September 2008Return made up to 20/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Director's change of particulars / martin mangan / 26/04/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from 15 harrison street heworth york north yorkshire YO31 1DG (1 page)
28 April 2008Secretary's change of particulars / katie mangan / 26/04/2008 (1 page)
28 April 2008Secretary's change of particulars / katie mangan / 26/04/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from 15 harrison street heworth york north yorkshire YO31 1DG (1 page)
28 April 2008Director's change of particulars / martin mangan / 26/04/2008 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Return made up to 20/08/07; full list of members (2 pages)
19 September 2007Return made up to 20/08/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 September 2006Return made up to 20/08/06; full list of members (2 pages)
15 September 2006Return made up to 20/08/06; full list of members (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 20/08/05; full list of members (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 20/08/05; full list of members (2 pages)
23 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
8 August 2005Registered office changed on 08/08/05 from: 9 bad bargain lane york north yorkshire YO31 0RD (1 page)
8 August 2005Registered office changed on 08/08/05 from: 9 bad bargain lane york north yorkshire YO31 0RD (1 page)
8 August 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
8 August 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
20 August 2004Return made up to 20/08/04; full list of members (6 pages)
20 August 2004Return made up to 20/08/04; full list of members (6 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 September 2003Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
20 August 2003Incorporation (15 pages)
20 August 2003Incorporation (15 pages)