Man Foods Limited WESTCLIFF ON SEA


Man Foods started in year 2007 as Private Limited Company with registration number 06045720. The Man Foods company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Westcliff On Sea at 114 Hamlet Court Road. Postal code: SS0 7LP.

At the moment there are 2 directors in the the company, namely Chung M. and Chung M.. In addition one secretary - Chung M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Chung M. who worked with the the company until 5 October 2009.

Man Foods Limited Address / Contact

Office Address 114 Hamlet Court Road
Town Westcliff On Sea
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06045720
Date of Incorporation Tue, 9th Jan 2007
Industry Other processing and preserving of fruit and vegetables
Industry Production of meat and poultry meat products
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (157 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Chung M.

Position: Director

Appointed: 01 March 2019

Chung M.

Position: Secretary

Appointed: 08 October 2009

Chung M.

Position: Director

Appointed: 09 January 2007

Chung M.

Position: Director

Appointed: 09 January 2007

Resigned: 21 January 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2007

Resigned: 09 January 2007

Chung M.

Position: Director

Appointed: 09 January 2007

Resigned: 05 October 2009

Chung M.

Position: Secretary

Appointed: 09 January 2007

Resigned: 05 October 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 2007

Resigned: 09 January 2007

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Chung M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Chung M. This PSC owns 25-50% shares. Then there is Chung M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Chung M.

Notified on 9 January 2017
Nature of control: 25-50% shares

Chung M.

Notified on 9 January 2017
Nature of control: 25-50% shares

Chung M.

Notified on 9 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 498103 059196 624251 780354 275709 2631 154 435
Current Assets2 060 9822 317 6262 504 2932 605 8042 717 8103 725 3953 990 722
Debtors1 807 1611 976 1922 075 5572 110 9572 175 5012 586 2272 466 842
Net Assets Liabilities271 684364 663511 884784 272871 8871 349 2731 711 905
Other Debtors57 44259 17156 03850 499334 039321 000327 044
Property Plant Equipment23 68119 84565 57859 44793 033219 513204 167
Total Inventories202 323238 375232 112243 067188 034429 905369 445
Other
Accumulated Depreciation Impairment Property Plant Equipment408 027415 363430 170449 917479 998535 899602 949
Additions Other Than Through Business Combinations Property Plant Equipment 3 50068 04013 61663 667203 22151 704
Average Number Employees During Period25232220223135
Bank Borrowings25 008   400 000271 574165 131
Bank Overdrafts45 61425 9975 340  78 06694 869
Creditors1 786 4591 971 5482 039 2141 868 5011 523 0752 276 4922 267 259
Finance Lease Liabilities Present Value Total  4 7894 7891 57930 3759 203
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 00050 00050 00075 00075 00075 000 
Increase From Depreciation Charge For Year Property Plant Equipment 7 33622 30719 74730 08166 99367 050
Net Current Assets Liabilities274 523346 078465 079737 3031 194 7351 448 9031 723 463
Other Creditors28 62036 781121 755125 12297 56792 299106 571
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 500  11 092 
Other Disposals Property Plant Equipment  7 500  20 840 
Property Plant Equipment Gross Cost431 708435 208495 748509 364573 031755 412807 116
Provisions For Liabilities Balance Sheet Subtotal1 5121 26010 7919 15615 88140 21138 792
Taxation Social Security Payable46 05783 91853 719138 469158 08892 279166 687
Total Assets Less Current Liabilities298 204365 923530 657796 7501 287 7681 668 4161 927 630
Trade Creditors Trade Payables1 666 1681 824 8521 853 6111 600 1211 265 8411 983 4731 889 929
Trade Debtors Trade Receivables1 749 7191 917 0212 019 5192 060 4581 841 4622 265 2272 139 798

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounting period ending changed to 2023-03-30 (was 2023-03-31).
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements