Manutan Uk Limited VERWOOD


Founded in 1973, Manutan Uk, classified under reg no. 01092975 is an active company. Currently registered at Blackmoor Road BH31 6AT, Verwood the company has been in the business for fifty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since May 3, 2019 Manutan Uk Limited is no longer carrying the name Key Industrial Equipment.

The company has 3 directors, namely Jonathan M., Xavier G. and Pierre-Oliver B.. Of them, Pierre-Oliver B. has been with the company the longest, being appointed on 1 May 2008 and Jonathan M. has been with the company for the least time - from 19 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manutan Uk Limited Address / Contact

Office Address Blackmoor Road
Office Address2 Ebblake Industrial Estate
Town Verwood
Post code BH31 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01092975
Date of Incorporation Mon, 29th Jan 1973
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Jonathan M.

Position: Director

Appointed: 19 September 2019

Xavier G.

Position: Director

Appointed: 30 April 2019

Pierre-Oliver B.

Position: Director

Appointed: 01 May 2008

Keith B.

Position: Director

Appointed: 31 July 2017

Resigned: 04 July 2019

Keith B.

Position: Secretary

Appointed: 31 July 2017

Resigned: 04 July 2019

Martin L.

Position: Secretary

Appointed: 21 September 2009

Resigned: 28 July 2017

Martin L.

Position: Director

Appointed: 15 December 2008

Resigned: 28 July 2017

Anthony B.

Position: Secretary

Appointed: 06 July 2000

Resigned: 30 April 2008

Anthony B.

Position: Director

Appointed: 06 July 2000

Resigned: 30 April 2008

Frederic B.

Position: Director

Appointed: 03 October 1995

Resigned: 21 February 2002

Jean-Pierre G.

Position: Director

Appointed: 01 October 1994

Resigned: 28 June 2019

Andre G.

Position: Director

Appointed: 26 November 1991

Resigned: 30 April 2008

John M.

Position: Director

Appointed: 26 November 1991

Resigned: 03 October 1995

Julia W.

Position: Director

Appointed: 26 November 1991

Resigned: 12 May 1993

Peter S.

Position: Director

Appointed: 26 November 1991

Resigned: 30 June 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Manutan Limited from Verwood, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manutan Limited

35 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 01377041
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Key Industrial Equipment May 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 4137 264
Debtors6 3546 952
Property Plant Equipment1 5771 498
Total Inventories2 1093 133
Other
Audit Fees Expenses3943
Accrued Liabilities Deferred Income504757
Accumulated Amortisation Impairment Intangible Assets1 873 
Accumulated Depreciation Impairment Property Plant Equipment6 9616 709
Additions Other Than Through Business Combinations Property Plant Equipment 116
Administrative Expenses7 1407 370
Amounts Owed By Group Undertakings17233
Amounts Owed To Group Undertakings2 9612 427
Average Number Employees During Period6969
Corporation Tax Payable 32
Corporation Tax Recoverable152 
Cost Sales16 88119 401
Creditors8 4497 963
Current Tax For Period-52223
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences16-17
Depreciation Expense Property Plant Equipment269194
Dividends Paid930 
Dividends Paid On Shares Final930 
Finished Goods Goods For Resale2 1093 133
Further Item Tax Increase Decrease Component Adjusting Items16-17
Future Minimum Lease Payments Under Non-cancellable Operating Leases97116
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1222
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss 263
Gross Profit Loss6 5078 291
Impairment Loss Reversal On Investments -263
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 263
Increase Decrease In Current Tax From Adjustment For Prior Periods-691
Increase From Depreciation Charge For Year Property Plant Equipment 194
Intangible Assets Gross Cost1 873 
Investment Property2 2812 544
Investment Property Fair Value Model2 2812 544
Operating Profit Loss-3581 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 446
Other Disposals Property Plant Equipment 447
Other Operating Income Format1275183
Other Taxation Social Security Payable548594
Pension Other Post-employment Benefit Costs Other Pension Costs108104
Prepayments Accrued Income514634
Profit Loss-2531 160
Profit Loss On Ordinary Activities Before Tax-3581 367
Property Plant Equipment Gross Cost8 5388 207
Social Security Costs304331
Staff Costs Employee Benefits Expense3 0683 312
Taxation Including Deferred Taxation Balance Sheet Subtotal136119
Tax Expense Credit Applicable Tax Rate-68260
Tax Increase Decrease From Effect Capital Allowances Depreciation1913
Tax Tax Credit On Profit Or Loss On Ordinary Activities-105207
Total Current Tax Expense Credit-121224
Total Operating Lease Payments4544
Trade Creditors Trade Payables4 4364 153
Trade Debtors Trade Receivables5 6716 085
Turnover Revenue23 38827 692
Wages Salaries2 6562 877
Company Contributions To Defined Benefit Plans Directors2020
Director Remuneration206253
Director Remuneration Benefits Including Payments To Third Parties226273

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 30th, June 2023
Free Download (35 pages)

Company search

Advertisements