Manufax Engineering Limited STOCKPORT


Manufax Engineering started in year 1961 as Private Limited Company with registration number 00685993. The Manufax Engineering company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Stockport at Cromer Street. Postal code: SK1 2NP.

At present there are 4 directors in the the company, namely Simon K., David B. and Darren K. and others. In addition one secretary - Gary R. - is with the firm. As of 8 May 2024, there were 8 ex directors - Edwin R., Howard B. and others listed below. There were no ex secretaries.

This company operates within the SK1 2NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1028995 . It is located at Cromer Street, Stockport with a total of 2 carsand 1 trailers.

Manufax Engineering Limited Address / Contact

Office Address Cromer Street
Office Address2 Newbridge Lane
Town Stockport
Post code SK1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00685993
Date of Incorporation Fri, 10th Mar 1961
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 28th February
Company age 63 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Simon K.

Position: Director

Appointed: 15 July 2021

David B.

Position: Director

Appointed: 01 April 2021

Darren K.

Position: Director

Appointed: 01 April 2021

Gary R.

Position: Secretary

Appointed: 01 December 2008

Gary R.

Position: Director

Appointed: 01 January 2001

Edwin R.

Position: Director

Resigned: 10 June 2019

Howard B.

Position: Director

Appointed: 01 June 2014

Resigned: 30 April 2021

Howard B.

Position: Director

Appointed: 01 January 2006

Resigned: 01 June 2013

David K.

Position: Director

Appointed: 01 January 2006

Resigned: 23 May 2023

Paul R.

Position: Director

Appointed: 01 January 2006

Resigned: 23 May 2014

Stephen R.

Position: Director

Appointed: 11 December 1991

Resigned: 01 December 2008

Steven L.

Position: Director

Appointed: 11 December 1991

Resigned: 09 August 2002

Frank M.

Position: Director

Appointed: 11 December 1991

Resigned: 11 December 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is M N Holdings Limited from Stockport, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M N Holdings Limited

Cromer Street Off Newbridge Lane, Stockport, SK1 2NP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05374112
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand67 98211 16395 08210 60826 00318 452
Current Assets2 748 3421 814 2481 877 6271 211 6031 325 4782 168 995
Debtors2 680 3601 803 0851 782 5451 200 9951 299 4752 150 543
Net Assets Liabilities1 928 2591 973 4091 739 919 1 854 6572 158 034
Other Debtors86 74847 21233 42846 99349 44838 454
Property Plant Equipment1 904 8741 665 8151 491 3441 323 0941 205 0431 076 507
Other
Accrued Liabilities Deferred Income230 745104 651121 10893 899106 235146 887
Accumulated Depreciation Impairment Property Plant Equipment3 157 0003 397 5583 612 2313 803 9523 861 0394 019 757
Additions Other Than Through Business Combinations Property Plant Equipment 1 49940 20223 47179 04930 182
Amounts Owed By Group Undertakings156 258164 837164 514167 472133 995518 731
Amounts Owed To Group Undertakings1 560 590614 145678 515244 6319 394129 539
Amounts Recoverable On Contracts547 543405 693195 255733 159441 783191 070
Average Number Employees During Period 6155483844
Balances Amounts Owed By Related Parties 164 837164 514167 47236 937 
Bank Borrowings Overdrafts    39638 897
Corporation Tax Recoverable   57 81729 45937 386
Creditors2 694 2161 491 1651 654 526937 448705 9941 001 679
Fixed Assets1 929 1331 685 3261 516 8181 343 3551 235 1731 114 718
Increase From Depreciation Charge For Year Property Plant Equipment 240 558214 673191 721175 681158 718
Investments Fixed Assets24 25919 51125 47420 26130 13038 211
Net Current Assets Liabilities54 126323 083223 101274 155619 4841 167 316
Other Creditors22 43118 39116 85116 85122 9066 055
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    118 594 
Other Disposals Property Plant Equipment    140 013 
Other Investments Other Than Loans 19 51125 47420 26130 13038 211
Other Taxation Social Security Payable183 572104 290286 109259 610244 771167 871
Prepayments Accrued Income24 45634 37529 79433 77028 07131 079
Property Plant Equipment Gross Cost5 061 8745 063 3735 103 5755 127 0465 066 0825 096 264
Provisions For Liabilities Balance Sheet Subtotal55 00035 000   124 000
Total Assets Less Current Liabilities1 983 2592 008 4091 739 9191 617 5101 854 6572 282 034
Trade Creditors Trade Payables696 878649 688551 943322 457322 292512 430
Trade Debtors Trade Receivables1 865 3551 150 9681 359 554161 784616 7191 333 823

Transport Operator Data

Cromer Street
City Stockport
Post code SK1 2NP
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a small company made up to February 28, 2023
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements