Manningtree Trailer Hire Limited

General information

Name:

Manningtree Trailer Hire Ltd

Office Address:

The Old Post Office 14-18 Heralds Way CM3 5TQ South Woodham Ferrers

Number: 06386643

Incorporation date: 2007-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manningtree Trailer Hire came into being in 2007 as a company enlisted under no 06386643, located at CM3 5TQ South Woodham Ferrers at The Old Post Office. It has been in business for seventeen years and its last known status is active. The enterprise's SIC and NACE codes are 45190 which stands for Sale of other motor vehicles. Manningtree Trailer Hire Ltd released its latest accounts for the period that ended on Mon, 31st Oct 2022. Its most recent confirmation statement was submitted on Sun, 1st Oct 2023.

John B. is this particular company's solitary director, who was arranged to perform management duties in 2007 in October. What is more, the managing director's duties are assisted with by a secretary - David B., who was selected by the following limited company in 2007.

John B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David B.

Role: Secretary

Appointed: 28 October 2007

Latest update: 15 April 2024

John B.

Role: Director

Appointed: 01 October 2007

Latest update: 15 April 2024

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 1st Oct 2023 (CS01)
filed on: 13th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 77120 : Renting and leasing of trucks and other heavy vehicles
16
Company Age

Similar companies nearby

Closest companies