G & K Manson Limited

General information

Name:

G & K Manson Ltd

Office Address:

2/3 Pavilion Buildings BN1 1EE Brighton

Number: 00685764

Incorporation date: 1961-03-08

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

00685764 - registration number assigned to G & K Manson Limited. This firm was registered as a Private Limited Company on Wednesday 8th March 1961. This firm has existed on the market for 63 years. This business could be found at 2/3 Pavilion Buildings in Brighton. The headquarters' area code assigned to this location is BN1 1EE. Started as C.e. Hill, the firm used the name up till 2011, when it was replaced by G & K Manson Limited. This enterprise's registered with SIC code 43220 which stands for Plumbing, heat and air-conditioning installation. 28th February 2022 is the last time when the company accounts were reported.

  • Previous company's names
  • G & K Manson Limited 2011-07-20
  • C.e. Hill Limited 1961-03-08

Financial data based on annual reports

Company staff

Vicki M.

Role: Secretary

Appointed: 25 June 2013

Latest update: 16 March 2024

Gary M.

Role: Director

Appointed: 01 March 2000

Latest update: 16 March 2024

People with significant control

G & K Manson Holdings Limited
Address: Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 09590570
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gary M.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 April 2023
Confirmation statement last made up date 16 April 2022
Annual Accounts 3rd May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 3rd May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 28th February 2022 (AA)
filed on: 17th, June 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
63
Company Age

Closest Companies - by postcode