Background WavePink WaveYellow Wave

MJ & TL MANNING LIMITED (02212888)

MJ & TL MANNING LIMITED (02212888) is an active UK company. incorporated on 21 January 1988. with registered office in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). MJ & TL MANNING LIMITED has been registered for 38 years. Current directors include BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric.

Company Number
02212888
Status
active
Type
ltd
Incorporated
21 January 1988
Age
38 years
Address
Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJ & TL MANNING LIMITED

MJ & TL MANNING LIMITED is an active company incorporated on 21 January 1988 with the registered office located in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). MJ & TL MANNING LIMITED was registered 38 years ago.(SIC: 47300)

Status

active

Active since 38 years ago

Company No

02212888

LTD Company

Age

38 Years

Incorporated 21 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

KINREED LIMITED
From: 21 January 1988To: 12 July 1988
Contact
Address

Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park Pembroke Dock, SA72 6UN,

Previous Addresses

Tenby Road Filling Station Llysonnen Road Carmarthen Carmarthenshire SA33 5DT
From: 21 January 1988To: 1 October 2020
Timeline

18 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Cleared
Oct 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRIGGS, Darren Charles

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 01 Oct 2020

HIGGON, Shane David

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1969
Director
Appointed 01 Oct 2020

MORRIS, Duncan Eric

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1962
Director
Appointed 01 Oct 2020

ROBERTS, Teresa Lorraine

Resigned
14 Pengannel Close, NewquayTR7 2AT
Secretary
Appointed N/A
Resigned 01 Oct 2020

MANNING, Michael James

Resigned
Tenby Road Filling Station, CarmarthenSA33 5DT
Born December 1961
Director
Appointed N/A
Resigned 01 Oct 2020

ROBERTS, Teresa Lorraine

Resigned
14 Pengannel Close, NewquayTR7 2AT
Born July 1965
Director
Appointed N/A
Resigned 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Mr Michael James Manning

Ceased
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
1 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Memorandum Articles
20 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts Amended With Made Up Date
16 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Legacy
2 October 2012
MG02MG02
Legacy
7 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Legacy
26 June 2012
MG02MG02
Legacy
26 June 2012
MG02MG02
Legacy
14 June 2012
MG01MG01
Legacy
13 June 2012
MG02MG02
Legacy
12 June 2012
MG01MG01
Legacy
11 June 2012
MG02MG02
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Resolution
21 May 2009
RESOLUTIONSResolutions
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
14 July 1992
363aAnnual Return
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
225(1)225(1)
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
17 November 1988
400400
Legacy
17 November 1988
395Particulars of Mortgage or Charge
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
123Notice of Increase in Nominal Capital
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Certificate Change Of Name Company
11 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 July 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
287Change of Registered Office
Incorporation Company
21 January 1988
NEWINCIncorporation