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

MANA RESOURCING LTD

CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW,
Company Registration Number
06006087
Private Limited Company
Active

Company Overview

About Mana Resourcing Ltd
MANA RESOURCING LTD was founded on 2006-11-22 and has its registered office in Higham Ferrers. The organisation's status is listed as "Active". Mana Resourcing Ltd is a Private Limited Company registered in 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
MANA RESOURCING LTD
 
Legal Registered Office
CARLTON HOUSE
HIGH STREET
HIGHAM FERRERS
NORTHAMPTONSHIRE
NN10 8BW
Other companies in NN10
 
Previous Names
MANA RECRUITMENT LIMITED17/01/2007
Filing Information
Company Number 06006087
Company ID Number 06006087
Date formed 2006-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB900506765  
Last Datalog update: 2023-12-05 18:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANA RESOURCING LTD
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.

Company Officers of MANA RESOURCING LTD

Current Directors
Officer Role Date Appointed
CALUM RICHARD THOMSON
Company Secretary 2007-01-02
ALISTAIR NOTTINGHAM
Director 2006-11-22
CALUM RICHARD THOMSON
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2006-11-22 2006-11-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2006-11-22 2006-11-22

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
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-05-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-05-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060060870002
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060060870002
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060870003
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060870002
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-30CH03SECRETARY'S DETAILS CHNAGED FOR CALUM RICHARD THOMSON on 2012-11-21
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM RICHARD THOMSON / 21/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NOTTINGHAM / 21/11/2012
2012-06-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0122/11/11 ANNUAL RETURN FULL LIST
2011-03-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0122/11/10 ANNUAL RETURN FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0122/11/09 FULL LIST
2009-02-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25ELRESS366A DISP HOLDING AGM 20/02/2009
2009-02-25ELRESS252 DISP LAYING ACC 20/02/2009
2009-02-03363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 20 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-21225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17CERTNMCOMPANY NAME CHANGED MANA RECRUITMENT LIMITED CERTIFICATE ISSUED ON 17/01/07
2007-01-10288aNEW SECRETARY APPOINTED
2006-12-2888(2)RAD 29/11/06--------- £ SI 1@1=1 £ IC 1/2
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MANA RESOURCING LTD 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 MANA RESOURCING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-02-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 76,645
Creditors Due Within One Year 2012-12-31 £ 62,602
Creditors Due Within One Year 2012-12-31 £ 62,602
Creditors Due Within One Year 2011-12-31 £ 80,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 MANA RESOURCING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 55,237
Cash Bank In Hand 2012-12-31 £ 36,234
Cash Bank In Hand 2012-12-31 £ 36,234
Cash Bank In Hand 2011-12-31 £ 45,872
Current Assets 2013-12-31 £ 74,768
Current Assets 2012-12-31 £ 56,094
Current Assets 2012-12-31 £ 56,094
Current Assets 2011-12-31 £ 65,590
Debtors 2013-12-31 £ 19,531
Debtors 2012-12-31 £ 19,860
Debtors 2012-12-31 £ 19,860
Debtors 2011-12-31 £ 19,718
Fixed Assets 2013-12-31 £ 52,371
Fixed Assets 2012-12-31 £ 48,128
Fixed Assets 2012-12-31 £ 48,128
Fixed Assets 2011-12-31 £ 51,535
Shareholder Funds 2013-12-31 £ 50,494
Shareholder Funds 2012-12-31 £ 41,620
Shareholder Funds 2012-12-31 £ 41,620
Shareholder Funds 2011-12-31 £ 36,191
Tangible Fixed Assets 2013-12-31 £ 11,421
Tangible Fixed Assets 2012-12-31 £ 4,028
Tangible Fixed Assets 2012-12-31 £ 4,028
Tangible Fixed Assets 2011-12-31 £ 4,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANA RESOURCING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MANA RESOURCING LTD
Trademarks
We have not found any records of MANA RESOURCING LTD registering or being granted any trademarks
Income
Government Income

Government spend with MANA RESOURCING LTD

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-3 GBP £3,105 Supplies & Services
Peterborough City Council 2012-10 GBP £10,362
Peterborough City Council 2012-9 GBP £7,304
Rutland County Council 2012-9 GBP £750 Services - Fees and Charges
Peterborough City Council 2012-8 GBP £12,784
Peterborough City Council 2012-7 GBP £16,490
Peterborough City Council 2012-6 GBP £31,486
Peterborough City Council 2012-5 GBP £11,827
Rutland County Council 2012-4 GBP £750 Services - Fees and Charges
Peterborough City Council 2012-4 GBP £47,493
Peterborough City Council 2012-3 GBP £42,104
Peterborough City Council 2012-2 GBP £54,753
Peterborough City Council 2012-1 GBP £52,536
Cambridgeshire County Council 2011-7 GBP £994 Pay - Agency Staff
Cambridgeshire County Council 2011-6 GBP £5,247 Pay - Agency Staff
Cambridgeshire County Council 2011-5 GBP £5,283
Cambridgeshire County Council 2011-4 GBP £2,628 Pay - Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANA RESOURCING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANA RESOURCING LTD 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 MANA RESOURCING LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4