Active
Company Information for HUGH MCMANUS & SONS, LIMITED
3 MAIN STREET, RANDALSTOWN, BT41 3AB,
|
Company Registration Number
NI001803
Private Limited Company
Active |
Company Name | |
---|---|
HUGH MCMANUS & SONS, LIMITED | |
Legal Registered Office | |
3 MAIN STREET RANDALSTOWN BT41 3AB Other companies in BT41 | |
Company Number | NI001803 | |
---|---|---|
Company ID Number | NI001803 | |
Date formed | 1944-08-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB254085856 |
Last Datalog update: | 2024-03-06 23:35:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HURRELL |
||
JOHN HURRELL |
||
LIAM HURRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS HURRELL |
Director | ||
JOHN HURRELL |
Company Secretary | ||
MICHAEL HURRELL |
Company Secretary | ||
MICHAEL HURRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EL PROPERTY RENTAL LIMITED | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF CATHERINE HURRELL AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Feehogue Limited as a person with significant control on 2019-12-31 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MISS ROSE HURRELL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
PSC07 | CESSATION OF MICHAEL HURRELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Michael Hurrell on 2019-12-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HURRELL | |
AP03 | Appointment of Mr Liam Hurrell as company secretary on 2019-12-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0018030004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE HURRELL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/19 FROM 1 Main Street Randalstown Co Antrim BT41 3AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 6156 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 6156 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr John Hurrell on 2014-12-31 | |
AP01 | DIRECTOR APPOINTED MR LIAM HURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS HURRELL | |
AP03 | Appointment of Michael Hurrell as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of John Hurrell on 2016-04-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 6156 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 6156 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 6156 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
SH01 | 01/05/09 STATEMENT OF CAPITAL GBP 6158 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HURRELL / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HURRELL / 31/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURRELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HURRELL | |
AP03 | SECRETARY APPOINTED JOHN HURRELL | |
AP01 | DIRECTOR APPOINTED JOHN HURRELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HURRELL / 28/02/2009 | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 31/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
371S(NI) | 31/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 31/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
371S(NI) | 31/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/02 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/01 ANNUAL ACCTS | |
AC(NI) | 30/04/00 ANNUAL ACCTS | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/99 ANNUAL ACCTS | |
AC(NI) | 30/04/98 ANNUAL ACCTS | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/97 ANNUAL ACCTS | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/96 ANNUAL ACCTS | |
371S(NI) | 31/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/95 ANNUAL ACCTS | |
371S(NI) | 31/12/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/94 ANNUAL ACCTS | |
371S(NI) | 31/12/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/93 ANNUAL ACCTS | |
AC(NI) | 30/04/92 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 31/12/92 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/91 ANNUAL ACCTS | |
371A(NI) | 31/12/91 ANNUAL RETURN FORM | |
AC(NI) | 30/04/90 ANNUAL ACCTS | |
AR(NI) | 31/12/90 ANNUAL RETURN | |
AC(NI) | 30/04/89 ANNUAL ACCTS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,360 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 2,927 |
Creditors and other liabilities
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 HUGH MCMANUS & SONS, LIMITED
Called Up Share Capital | 2012-04-30 | £ 6,156 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 6,156 |
Cash Bank In Hand | 2012-04-30 | £ 22,637 |
Cash Bank In Hand | 2011-04-30 | £ 19,429 |
Current Assets | 2012-04-30 | £ 184,014 |
Current Assets | 2011-04-30 | £ 172,937 |
Debtors | 2012-04-30 | £ 52,002 |
Debtors | 2011-04-30 | £ 41,658 |
Fixed Assets | 2012-04-30 | £ 330,813 |
Fixed Assets | 2011-04-30 | £ 335,282 |
Shareholder Funds | 2012-04-30 | £ 331,149 |
Shareholder Funds | 2011-04-30 | £ 316,565 |
Stocks Inventory | 2012-04-30 | £ 109,375 |
Stocks Inventory | 2011-04-30 | £ 111,850 |
Tangible Fixed Assets | 2012-04-30 | £ 188,319 |
Tangible Fixed Assets | 2011-04-30 | £ 192,788 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as HUGH MCMANUS & SONS, LIMITED are:
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. |