Company NameMANI General Construction Ltd
DirectorFerit Mani
Company StatusActive
Company Number07037687
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Previous NameMANI Locksmith Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Ferit Mani
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Sydenham Road
London
SE26 5JX

Contact

Websitewww.maxlocksmithssydenham.co.uk
Telephone020 88198618
Telephone regionLondon

Location

Registered Address118 Sydenham Road
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ferit Mani
100.00%
Ordinary

Financials

Year2014
Net Worth£2,006
Cash£2,254
Current Liabilities£248

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
31 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
6 September 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 July 2017Amended total exemption full accounts made up to 30 September 2016 (11 pages)
13 July 2017Amended total exemption full accounts made up to 30 September 2016 (11 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
7 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 November 2012Director's details changed for Mr Ferit Mani on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Ferit Mani on 22 November 2012 (2 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Registered office address changed from C/O Majors Accounts 427 Wakering Road Barking Essex IG11 8QN England on 21 June 2011 (1 page)
21 June 2011Registered office address changed from C/O Majors Accounts 427 Wakering Road Barking Essex IG11 8QN England on 21 June 2011 (1 page)
15 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
15 January 2011Registered office address changed from 88 Hyland Way Hornchurch Essex RM11 1DZ England on 15 January 2011 (1 page)
15 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
15 January 2011Registered office address changed from 88 Hyland Way Hornchurch Essex RM11 1DZ England on 15 January 2011 (1 page)
10 February 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
10 February 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
12 October 2009Incorporation (23 pages)
12 October 2009Incorporation (23 pages)