Company NameManissa Ltd
Company StatusActive
Company Number05446423
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Martin Joseph Savage
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beech Grove
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8LA
Secretary NameAmy Hillier Savage
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Beech Grove
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8LA
Director NameMr Andrew David Saunders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite2b, North Sands Business
Centre, Liberty Way
Sunderland
SR6 0QA
Director NameMr David Kerr Warren
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite2b, North Sands Business
Centre, Liberty Way
Sunderland
SR6 0QA

Contact

Websitemanissa.co.uk

Location

Registered Address16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

475 at £1Martin Ward
9.41%
Ordinary
2k at £1Martin Joseph Savage
40.00%
Ordinary
1.5k at £1Kerr Warren
30.00%
Ordinary
1k at £1Steve Drew
20.00%
Ordinary
30 at £1Umit Samanci
0.59%
Ordinary

Financials

Year2014
Net Worth£765,510
Cash£16,809
Current Liabilities£1,073,004

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

14 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 May 2015Delivered on: 26 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
31 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 July 2013Delivered on: 19 July 2013
Satisfied on: 4 June 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Fully Satisfied
16 December 2008Delivered on: 19 December 2008
Satisfied on: 10 March 2015
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 October 2005Delivered on: 2 November 2005
Satisfied on: 4 June 2015
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5,050
(7 pages)
20 August 2015Appointment of Mr David Kerr Warren as a director on 18 August 2015 (2 pages)
11 August 2015Appointment of Mr Andrew David Saunders as a director on 10 August 2015 (2 pages)
15 July 2015Registration of charge 054464230007, created on 14 July 2015 (13 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Satisfaction of charge 054464230003 in full (1 page)
4 June 2015Satisfaction of charge 1 in full (1 page)
26 May 2015Registration of charge 054464230006, created on 26 May 2015 (24 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,050
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,050
(5 pages)
31 March 2015Registration of charge 054464230005, created on 31 March 2015 (13 pages)
31 March 2015Registration of charge 054464230004, created on 31 March 2015 (23 pages)
10 March 2015Satisfaction of charge 2 in full (1 page)
5 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 5,050
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,250
(3 pages)
5 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 4,025
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3,250
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 July 2013Registration of charge 054464230003 (32 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2010Director's details changed for Martin Joseph Savage on 1 October 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Martin Joseph Savage on 1 October 2009 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 May 2007Location of register of members (1 page)
18 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 May 2007Location of debenture register (1 page)
18 May 2007Registered office changed on 18/05/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
7 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2006Ad 22/04/05--------- £ si 100@1 (2 pages)
31 May 2006Return made up to 09/05/06; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 18 beech grove benton newcastle NE12 8LA (1 page)
2 November 2005Particulars of mortgage/charge (3 pages)
9 May 2005Incorporation (13 pages)