MANES CONTROLS LIMITED

Register to unlock more data on OkredoRegister

MANES CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990378

Incorporation date

15/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire OL10 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Termination of appointment of Stephen Neild as a director on 2025-05-08
dot icon26/02/2025
Director's details changed for Mr Christopher Alan Jenkins on 2025-02-26
dot icon26/02/2025
Director's details changed for Stephen Neild on 2025-02-26
dot icon26/02/2025
Director's details changed for Mrs Paula Stephens on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon09/12/2023
Satisfaction of charge 029903780005 in full
dot icon09/12/2023
Satisfaction of charge 029903780006 in full
dot icon27/11/2023
Registration of charge 029903780007, created on 2023-11-09
dot icon27/11/2023
Registration of charge 029903780008, created on 2023-11-09
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Appointment of Mrs Paula Stephens as a director on 2022-06-06
dot icon06/06/2022
Appointment of Mr Christopher Alan Jenkins as a director on 2022-06-06
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon09/03/2021
Change of details for Manes Ltd as a person with significant control on 2021-03-09
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/06/2019
Registration of charge 029903780005, created on 2019-06-03
dot icon08/06/2019
Registration of charge 029903780006, created on 2019-06-03
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon31/01/2017
Registration of charge 029903780004, created on 2017-01-20
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/03/2014
Director's details changed for Stephen Neild on 2014-03-28
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Termination of appointment of David Simpson as a director
dot icon01/04/2011
Termination of appointment of David Simpson as a secretary
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon18/05/2010
Director's details changed for David John Simpson on 2010-02-25
dot icon18/05/2010
Director's details changed for Stephen Neild on 2010-02-25
dot icon01/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 25/02/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 25/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 25/02/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 25/02/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon02/04/2003
Return made up to 25/02/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon05/03/2002
Return made up to 25/02/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-03-31
dot icon21/08/2001
Registered office changed on 21/08/01 from: martin house unit 5 sherwood business park queensway rochdale lancs OL11 2NU
dot icon02/08/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Return made up to 25/02/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Return made up to 25/02/00; full list of members
dot icon09/11/1999
Auditor's resignation
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/03/1999
Return made up to 25/02/99; no change of members
dot icon09/01/1999
Particulars of mortgage/charge
dot icon01/12/1998
Return made up to 15/11/98; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon14/11/1997
Return made up to 15/11/97; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1996
Return made up to 15/11/96; full list of members
dot icon27/10/1996
Director resigned
dot icon15/06/1996
New director appointed
dot icon02/06/1996
Accounts for a small company made up to 1996-03-31
dot icon31/05/1996
Registered office changed on 31/05/96 from: unit 5 sherwood business park queensway rochdale lancashire OL11 2NU
dot icon23/05/1996
Director resigned
dot icon14/03/1996
Registered office changed on 14/03/96 from: unit 5 canalside industrial est woodbine street east rochdale lancashire OL16 5LB
dot icon06/01/1996
Particulars of mortgage/charge
dot icon06/12/1995
Accounting reference date extended from 31/01 to 31/03
dot icon06/12/1995
Registered office changed on 06/12/95 from: 7 greatflatt albany park rochdale lancashire OL12 7AS
dot icon27/11/1995
Return made up to 15/11/95; full list of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Ad 23/02/95--------- £ si 25000@1=25000 £ ic 2/25002
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounting reference date notified as 31/01
dot icon17/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
Registered office changed on 17/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

33
2023
change arrow icon+609.54 % *

* during past year

Cash in Bank

£326,643.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.22M
-
0.00
301.23K
-
2022
31
1.36M
-
0.00
46.04K
-
2023
33
1.61M
-
0.00
326.64K
-
2023
33
1.61M
-
0.00
326.64K
-

Employees

2023

Employees

33 Ascended6 % *

Net Assets(GBP)

1.61M £Ascended17.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.64K £Ascended609.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Paula
Director
06/06/2022 - Present
7
Neild, Stephen
Director
15/11/1994 - 08/05/2025
3
Jenkins, Christopher Alan
Director
06/06/2022 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANES CONTROLS LIMITED

MANES CONTROLS LIMITED is an(a) Active company incorporated on 15/11/1994 with the registered office located at Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire OL10 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of MANES CONTROLS LIMITED?

toggle

MANES CONTROLS LIMITED is currently Active. It was registered on 15/11/1994 .

Where is MANES CONTROLS LIMITED located?

toggle

MANES CONTROLS LIMITED is registered at Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire OL10 2JG.

What does MANES CONTROLS LIMITED do?

toggle

MANES CONTROLS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does MANES CONTROLS LIMITED have?

toggle

MANES CONTROLS LIMITED had 33 employees in 2023.

What is the latest filing for MANES CONTROLS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.