Cadman & Manpen Systems Limited SALE


Cadman & Manpen Systems started in year 1970 as Private Limited Company with registration number 00977576. The Cadman & Manpen Systems company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Sale at Cadman House. Postal code: M33 2AF. Since 2007/06/21 Cadman & Manpen Systems Limited is no longer carrying the name Manpen Systems(plastering).

Currently there are 4 directors in the the firm, namely Neil F., Richard B. and Matthew B. and others. In addition one secretary - Richard B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard R. who worked with the the firm until 8 September 2011.

Cadman & Manpen Systems Limited Address / Contact

Office Address Cadman House
Office Address2 Wharf Road
Town Sale
Post code M33 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00977576
Date of Incorporation Mon, 20th Apr 1970
Industry Plastering
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Neil F.

Position: Director

Appointed: 16 April 2018

Richard B.

Position: Secretary

Appointed: 08 September 2011

Richard B.

Position: Director

Appointed: 01 March 2011

Matthew B.

Position: Director

Appointed: 01 January 2010

Fay B.

Position: Director

Appointed: 31 March 2008

Christopher G.

Position: Director

Appointed: 01 March 2011

Resigned: 20 September 2021

Richard B.

Position: Director

Appointed: 11 March 2008

Resigned: 01 February 2010

Brian G.

Position: Director

Appointed: 01 February 2008

Resigned: 08 September 2011

Richard R.

Position: Secretary

Appointed: 11 February 2000

Resigned: 08 September 2011

Russell B.

Position: Director

Appointed: 11 February 2000

Resigned: 11 March 2008

Edna R.

Position: Director

Appointed: 20 February 1992

Resigned: 11 February 2000

Richard R.

Position: Director

Appointed: 20 February 1992

Resigned: 11 February 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Richard B. The abovementioned PSC has significiant influence or control over the company,.

Richard B.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Manpen Systems(plastering) June 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    46 91740 705322 315423 67250
Current Assets477 670538 056402 245595 040443 3111 023 0231 521 9102 180 3711 910 912
Debtors458 270521 156385 045577 840385 294982 3181 199 5951 757 5411 910 862
Net Assets Liabilities 53 20855 30068 048119 364183 502265 056324 845343 418
Other Debtors 2 15213 42524 2817 03834 057219 262144 86157 616
Property Plant Equipment 5 5523 0844 63818 01215 4636 0705 5536 955
Total Inventories 16 90017 20017 20011 100    
Net Assets Liabilities Including Pension Asset Liability50 71853 208       
Stocks Inventory19 40016 900       
Tangible Fixed Assets8 0205 552       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve49 71852 208       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 3186 7868 13813 85418 62912 74814 19715 981
Additions Other Than Through Business Combinations Property Plant Equipment   2 90639 0902 2261 8219323 186
Average Number Employees During Period 1614141413121010
Bank Borrowings      150 00095 00065 000
Bank Overdrafts 393 648299 791273 328  25 00030 000134 173
Corporation Tax Payable 831 1903 31510 50617 4193 630 5 846
Creditors 489 600349 474530 795338 537848 0201 111 7711 765 7681 508 128
Finance Lease Liabilities Present Value Total 3 201800  4 307   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 46818 11013 2668 4423 61829 09529 09524 991
Increase From Depreciation Charge For Year Property Plant Equipment  2 4681 3525 7164 7751 5981 4491 784
Net Current Assets Liabilities48 30348 45652 77164 245104 774175 003385 139415 445402 784
Other Creditors 495077 86967 640123 789117 566506 502713 947
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 479  
Other Disposals Property Plant Equipment    20 000 17 095  
Other Taxation Social Security Payable 11 95414 39770 698123 377185 70566 81358 78941 216
Property Plant Equipment Gross Cost 9 8709 87012 77631 86634 09218 81819 75022 936
Provisions For Liabilities Balance Sheet Subtotal  5558353 4222 9381 1531 1531 321
Total Assets Less Current Liabilities56 32354 00855 85568 883122 786190 466391 209420 998409 739
Trade Creditors Trade Payables 80 66533 246105 585137 014516 800923 7621 169 635612 946
Trade Debtors Trade Receivables 519 004371 620553 559378 256948 261980 3331 612 6801 853 246
Amount Specific Advance Or Credit Directors1 064   1 7001 7141 7141 714 
Amount Specific Advance Or Credit Made In Period Directors     14   
Advances Credits Directors1 064        
Advances Credits Repaid In Period Directors 1 064       
Capital Employed50 71853 208       
Creditors Due After One Year4 001800       
Creditors Due Within One Year429 367489 600       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges1 604        
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation9 8709 870       
Tangible Fixed Assets Depreciation1 8504 318       
Tangible Fixed Assets Depreciation Charged In Period 2 468       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements