Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANAN LIMITED
Company Information for

MANAN LIMITED

JAMES HOUSE YEW TREE WAY, GOLBORNE, WARRINGTON, WA3 3JD,
Company Registration Number
02591861
Private Limited Company
Active

Company Overview

About Manan Ltd
MANAN LIMITED was founded on 1991-03-14 and has its registered office in Warrington. The organisation's status is listed as "Active". Manan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANAN LIMITED
 
Legal Registered Office
JAMES HOUSE YEW TREE WAY
GOLBORNE
WARRINGTON
WA3 3JD
Other companies in HD8
 
Filing Information
Company Number 02591861
Company ID Number 02591861
Date formed 1991-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781350531  
Last Datalog update: 2025-09-06 07:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANAN LIMITED
The following companies were found which have the same name as MANAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANAN Singapore Dissolved Company formed on the 2008-09-13
MANAN & CO INVESTMENT LTD 22 MARGERY PARK ROAD LONDON E7 9JY Active - Proposal to Strike off Company formed on the 2017-03-10
MANAN ACCOUNTING SERVICES LIMITED 2 MOCCASIN AVENUE LEICESTER LEICESTERSHIRE LE4 5HT Active - Proposal to Strike off Company formed on the 2014-03-21
MANAN AGENCIES PRIVATE LIMITED ""DHANUKA HOUSE"" 4/2 SIYAGANJ INDORE Madhya Pradesh 452001 STRIKE OFF Company formed on the 2008-09-30
MANAN AGRO PRIVATE LIMITED 12 SWASTIK CHAMBERS NAVJIVAN PRESS ROAD NEAR C.U. SHAH COLLEGE INCOME-TAX AHMEDABAD Gujarat 380014 ACTIVE Company formed on the 2012-02-14
MANAN AHMED FOODS LIMITED 74 Egerton Street Farnworth Bolton BL4 7LE Active - Proposal to Strike off Company formed on the 2022-10-11
MANAN AIR SERVICES INC. New Brunswick Unknown
MANAN ALAM LTD 77a Kingston Crescent Portsmouth UNITED KINGDOM PO2 8AA Active - Proposal to Strike off Company formed on the 2022-09-27
MANAN AMITY REALTORS PRIVATE LIMITED 601 6TH FLOOR 349 BUSINESS POINT WESTERN EXPRESS HIGHWAY ANDHERI (EAST) MUMBAI Maharashtra 400069 STRIKE OFF Company formed on the 2008-10-07
MANAN AND SHIVAM ENTERPRISES INCORPORATED California Unknown
MANAN AND SONS LIMITED 15294227 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2023-11-20
MANAN APPARELS PRIVATE LIMITED AJ-121-124 SHREE RAJ LAXMI COMMERCIAL COMPLEX 1ST FLOOR KALHER BHIWANDI MUMBAI Maharashtra 421302 ACTIVE Company formed on the 2005-08-22
MANAN ASSISTED LIVING, INC. 5906 NORTH 32ND STREET TAMPA FL 33610 Inactive Company formed on the 1998-12-03
MANAN ASSOCIATES PRIVATE LIMITED 6/11 WEAKAROL BAGH DELHI Delhi 110005 STRIKE OFF Company formed on the 1999-06-22
MANAN AUTO LINK PRIVATE LIMITED Manan House Nr.Vijay Cross Road Opp. Mehta Restaurant Navrangpura Ahmedabad Gujarat 380009 ACTIVE Company formed on the 2006-01-31
Manan Auto Repairs Inc. 9761 126 St Surrey British Columbia V3V 5E3 Active Company formed on the 2026-01-08
MANAN BAKERY LLC 3395 S JONES BLVD 210 LAS VEGAS NV 89146 Active Company formed on the 2012-03-30
MANAN BHATTI & COMPANY PTY LTD SA 5043 Active Company formed on the 2009-05-12
MANAN BROTHERS INC 222 EAST 8TH STREET, #6N Kings BROOKLYN NY 11218 Active Company formed on the 2015-06-05
MANAN BROTHERS INC District of Columbia Unknown

Company Officers of MANAN LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH KARRAN
Company Secretary 2002-09-01
LOUISE SARAH FRANCIS
Director 2011-11-30
BARBARA HUTCHINSON
Director 2002-09-01
SUSAN ELIZABETH KARRAN
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE APPLEBY
Director 2012-05-01 2016-08-01
THELMA KARRAN
Company Secretary 1991-03-14 2002-09-01
GRAHAM KARRAN
Director 1991-03-14 2002-09-01
THELMA KARRAN
Director 1999-09-01 2002-09-01
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-03-14 1991-03-14
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1991-03-14 1991-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA HUTCHINSON TEEVAL LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
BARBARA HUTCHINSON MILKSHAKE MARKETING LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-05CONFIRMATION STATEMENT MADE ON 19/08/25, WITH NO UPDATES
2025-06-2531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22PSC07CESSATION OF BARBARA HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Memorandum articles filed
2022-02-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-11RES12Resolution of varying share rights or name
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10Change of share class name or designation
2022-02-10APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH KARRAN
2022-02-10Termination of appointment of Susan Elizabeth Karran on 2022-01-31
2022-02-10CESSATION OF SUSAN ELIZABETH KARRAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Notification of B & E J H Ltd as a person with significant control on 2022-01-31
2022-02-10PSC02Notification of B & E J H Ltd as a person with significant control on 2022-01-31
2022-02-10PSC07CESSATION OF SUSAN ELIZABETH KARRAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10TM02Termination of appointment of Susan Elizabeth Karran on 2022-01-31
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH KARRAN
2022-02-10SH08Change of share class name or designation
2022-02-09Particulars of variation of rights attached to shares
2022-02-09SH10Particulars of variation of rights attached to shares
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-06-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Suite 3, Thame House Thame Road Haddenham Aylesbury HP17 8HU England
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SARAH FRANCIS
2019-12-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-31PSC07CESSATION OF LOUISE SARAH FRANCIS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06SH08Change of share class name or designation
2018-02-01SH08Change of share class name or designation
2018-02-01RES13RE-DESIGNATION, THE ISSUED SHARE CAPITAL OF THE COMPANY IS £300.00 MADE UP OF 270 A SHARES £1.00 AND 30 B SHARES OF £1.00 EACH HAVING RIGHTS AND RESTRICTIONS. 13/12/2017
2018-02-01RES01ADOPT ARTICLES 13/12/2017
2018-02-01RES12Resolution of varying share rights or name
2017-12-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-05PSC04PSC'S CHANGE OF PARTICULARS / MRS BARBARA HUTCHINSON / 05/09/2017
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-05PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KARRAN / 05/09/2017
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SARAH FRANCIS
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA HUTCHINSON
2017-09-05CH01Director's details changed for Mrs Louise Sarah Francis on 2017-09-05
2017-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/17 FROM Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE APPLEBY
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-22AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-28AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH NEWMAN / 01/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HUTCHINSON / 01/03/2015
2015-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/03/2015
2014-12-17AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-20AR0114/03/14 FULL LIST
2013-12-11AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-27ANNOTATIONClarification
2013-09-27RP04SECOND FILING FOR FORM AP01
2013-03-27AR0114/03/13 FULL LIST
2013-01-09AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-20AP01DIRECTOR APPOINTED CLAIRE LOUISE APPLEBY
2012-06-20SH0101/05/12 STATEMENT OF CAPITAL GBP 300
2012-04-10AR0114/03/12 FULL LIST
2012-02-14AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-05SH0130/11/11 STATEMENT OF CAPITAL GBP 200
2011-12-19AP01DIRECTOR APPOINTED MS LOUISE NEWMAN
2011-04-04AR0114/03/11 FULL LIST
2011-03-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O FINLAYSON & CO, WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8EL
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-26AR0114/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HUTCHINSON / 01/10/2009
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/10/2009
2009-03-31363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-04-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-04-02363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-03363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/05
2005-04-06363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-01363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/04
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: STONEGATE HOUSE 85B MARSH LANE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AP
2003-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-1188(2)RAD 01/09/02--------- £ SI 98@1=98 £ IC 2/100
2002-09-02CERTNMCOMPANY NAME CHANGED GRAHAM KARRAN & ASSOCIATES LTD CERTIFICATE ISSUED ON 02/09/02
2002-04-16363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-03-14363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-04-22225ACC. REF. DATE EXTENDED FROM 14/03/00 TO 31/08/00
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: STONEGATE HOUSE 85B MARSH LANE, SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AP
2000-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/00
2000-03-10363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-09-08288aNEW DIRECTOR APPOINTED
1999-08-18287REGISTERED OFFICE CHANGED ON 18/08/99 FROM: WHINNEY BARN THE KNOWLE SHEPLEY WEST YORKS,HD8 8EA
1999-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/99
1999-04-10363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-03-02CERTNMCOMPANY NAME CHANGED ABLE FIRE ADVISORY SERVICES LIMI TED CERTIFICATE ISSUED ON 03/03/99
1998-04-18363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/98
1997-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/97
1997-04-11363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/96
1996-03-24363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/95
1995-03-29363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1994-04-11SRES03EXEMPTION FROM APPOINTING AUDITORS 14/03/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MANAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2013-08-31 £ 23,710
Creditors Due After One Year 2012-08-31 £ 27,699
Creditors Due After One Year 2012-08-31 £ 27,699
Creditors Due After One Year 2011-08-31 £ 27,434
Creditors Due Within One Year 2013-08-31 £ 170,526
Creditors Due Within One Year 2012-08-31 £ 180,953
Creditors Due Within One Year 2012-08-31 £ 180,953
Creditors Due Within One Year 2011-08-31 £ 215,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-31 £ 31,945
Current Assets 2013-08-31 £ 113,169
Current Assets 2012-08-31 £ 117,504
Current Assets 2012-08-31 £ 117,504
Current Assets 2011-08-31 £ 169,315
Debtors 2013-08-31 £ 96,503
Debtors 2012-08-31 £ 101,029
Debtors 2012-08-31 £ 101,029
Debtors 2011-08-31 £ 123,445
Fixed Assets 2013-08-31 £ 81,742
Fixed Assets 2012-08-31 £ 92,201
Fixed Assets 2012-08-31 £ 92,201
Fixed Assets 2011-08-31 £ 73,804
Shareholder Funds 2012-08-31 £ 1,053
Shareholder Funds 2012-08-31 £ 1,053
Stocks Inventory 2013-08-31 £ 15,975
Stocks Inventory 2012-08-31 £ 15,525
Stocks Inventory 2012-08-31 £ 15,525
Stocks Inventory 2011-08-31 £ 13,925
Tangible Fixed Assets 2013-08-31 £ 66,742
Tangible Fixed Assets 2012-08-31 £ 77,201
Tangible Fixed Assets 2012-08-31 £ 77,201
Tangible Fixed Assets 2011-08-31 £ 58,804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANAN LIMITED registering or being granted any patents
Domain Names

MANAN LIMITED owns 15 domain names.

2thbrush.co.uk   2thcare.co.uk   infinitybludental.co.uk   ifyouvegotaniq.co.uk   thatswhatyoucando.co.uk   thatswhatyoucandoifyouvegotaniq.co.uk   dentalimplantdoctor.co.uk   denturedoctor.co.uk   itieducation.co.uk   reigatedentist.co.uk   reigatedentists.co.uk   referralrobot.co.uk   matchingskills.co.uk   sellitandbuyit.co.uk   busbliss.co.uk  

Trademarks
We have not found any records of MANAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MANAN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for MANAN LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ground Floor Suite 2, Rectory House, Thame Road, Haddenham, Aylesbury, Bucks, HP17 8DA 10,25002/Feb/2009
Aylesbury Vale District Council Ground Floor Suite 2, Rectory House, Thame Road, Haddenham, Aylesbury, Bucks, HP17 8DA 10,25002/Feb/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.