Manchetts Limited CAMBRIDGE


Manchetts started in year 2000 as Private Limited Company with registration number 03960925. The Manchetts company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cambridge at Manchetts Garage, Ness Road. Postal code: CB25 0AA. Since November 14, 2000 Manchetts Limited is no longer carrying the name Manchetts Motor Company.

At present there are 5 directors in the the company, namely Christopher G., Ann M. and Glenn M. and others. In addition one secretary - Ann M. - is with the firm. Currenlty, the company lists one former director, whose name is Helen G. and who left the the company on 7 January 2003. In addition, there is one former secretary - Sean M. who worked with the the company until 26 March 2001.

Manchetts Limited Address / Contact

Office Address Manchetts Garage, Ness Road
Office Address2 Burwell
Town Cambridge
Post code CB25 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960925
Date of Incorporation Thu, 30th Mar 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Christopher G.

Position: Director

Appointed: 07 January 2003

Ann M.

Position: Director

Appointed: 26 March 2001

Ann M.

Position: Secretary

Appointed: 26 March 2001

Glenn M.

Position: Director

Appointed: 16 November 2000

Sean M.

Position: Director

Appointed: 30 March 2000

Robert M.

Position: Director

Appointed: 30 March 2000

Helen G.

Position: Director

Appointed: 16 November 2000

Resigned: 07 January 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 2000

Resigned: 30 March 2000

Sean M.

Position: Secretary

Appointed: 30 March 2000

Resigned: 26 March 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 30 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Robert M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Sean M. This PSC has significiant influence or control over the company,. Then there is Glenn M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 30 March 2017
Nature of control: significiant influence or control

Sean M.

Notified on 30 March 2017
Nature of control: significiant influence or control

Glenn M.

Notified on 30 March 2017
Nature of control: significiant influence or control

Christopher G.

Notified on 30 March 2017
Nature of control: significiant influence or control

Company previous names

Manchetts Motor Company November 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand533 286481 771498 297140 019492 833240 050435 944
Current Assets1 265 8671 456 1491 603 9801 140 0391 604 3511 281 0801 773 196
Debtors685 040951 5181 077 092943 0391 072 203996 2971 281 231
Net Assets Liabilities1 001 720950 544803 091981 9121 046 4921 115 1851 825 233
Other Debtors255 945426 196531 480539 366609 255552 097609 881
Property Plant Equipment1 203 5561 615 6611 558 3831 965 1012 081 8412 752 7653 039 804
Total Inventories47 54122 86028 59156 98139 31544 73356 021
Other
Amount Specific Advance Or Credit Directors     1 058 
Amount Specific Advance Or Credit Made In Period Directors     1 058 
Amount Specific Advance Or Credit Repaid In Period Directors      1 058
Accumulated Depreciation Impairment Property Plant Equipment1 421 4201 453 8161 555 5581 850 4471 933 5822 174 9272 344 197
Additional Provisions Increase From New Provisions Recognised 17 6108 86294 14977 252132 023225 012
Amounts Owed To Group Undertakings  227 500    
Average Number Employees During Period58677376746971
Bank Borrowings 420 000421 137399 5099 45823 35926 906
Bank Borrowings Overdrafts 420 000399 666377 140375 710352 608323 373
Creditors328 233633 198924 878767 3471 203 5791 274 7211 190 463
Disposals Decrease In Depreciation Impairment Property Plant Equipment 252 548151 49849 85510 364184 74780 507
Disposals Property Plant Equipment 340 997588 929129 600499 261211 052689 198
Finance Lease Liabilities Present Value Total328 233633 198525 212390 207405 579389 600392 651
Future Minimum Lease Payments Under Non-cancellable Operating Leases74 70548 05440 33948 51954 65248 21529 358
Increase Decrease In Property Plant Equipment 703 259415 20937 675647 156126 501775 157
Increase From Depreciation Charge For Year Property Plant Equipment 284 944370 518362 785413 366426 092474 962
Net Current Assets Liabilities275 481134 775345 14253 863515 18775 340655 978
Number Shares Issued Fully Paid 600600600600600600
Other Creditors217 38794 256181 01565 040111 162261 590173 800
Other Taxation Social Security Payable305 927191 093300 831162 909331 516209 425279 423
Par Value Share 111111
Property Plant Equipment Gross Cost2 624 9763 069 477119 536119 536119 5364 927 6925 384 001
Provisions149 084166 694175 556269 705346 957478 980703 992
Provisions For Liabilities Balance Sheet Subtotal149 084166 694175 556269 705346 957478 980703 992
Total Additions Including From Business Combinations Property Plant Equipment 785 498633 393831 207699 1361 123 3211 145 507
Total Assets Less Current Liabilities1 479 0371 750 4361 903 5252 018 9642 597 0282 868 8863 719 688
Total Borrowings551 8221 384 8121 212 5251 030 7949 45853 62426 906
Trade Creditors Trade Payables243 483284 411261 845594 780231 449254 458244 438
Trade Debtors Trade Receivables429 095525 322545 612403 673462 948444 200671 350
Accumulated Amortisation Impairment Intangible Assets     4 21921 094
Bank Overdrafts     30 265 
Capital Commitments    115 484493 188594 025
Fixed Assets    2 081 8412 793 5463 063 710
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    580 878 347 778
Increase From Amortisation Charge For Year Intangible Assets     4 21916 875
Intangible Assets     40 78123 906
Intangible Assets Gross Cost     45 000 
Total Additions Including From Business Combinations Intangible Assets     45 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to September 30, 2022
filed on: 28th, June 2023
Free Download (13 pages)

Company search

Advertisements