Manilva (contracts) Limited CATERHAM


Manilva (contracts) started in year 1992 as Private Limited Company with registration number 02766617. The Manilva (contracts) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Caterham at 22-24 Westway. Postal code: CR3 5TP. Since Tuesday 1st March 1994 Manilva (contracts) Limited is no longer carrying the name Krossking.

There is a single director in the company at the moment - Steve F., appointed on 1 June 2010. In addition, a secretary was appointed - Louisa F., appointed on 26 March 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lazzaro F. who worked with the the company until 1 November 2008.

Manilva (contracts) Limited Address / Contact

Office Address 22-24 Westway
Town Caterham
Post code CR3 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766617
Date of Incorporation Fri, 20th Nov 1992
Industry Painting
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Louisa F.

Position: Secretary

Appointed: 26 March 2019

Steve F.

Position: Director

Appointed: 01 June 2010

Lazzaro F.

Position: Director

Appointed: 13 January 1993

Resigned: 14 December 2012

Lazzaro F.

Position: Secretary

Appointed: 13 January 1993

Resigned: 01 November 2008

Salvatore F.

Position: Director

Appointed: 13 January 1993

Resigned: 01 November 2008

N B Company Services Limited

Position: Nominee Secretary

Appointed: 20 November 1992

Resigned: 13 January 1993

James B.

Position: Nominee Director

Appointed: 20 November 1992

Resigned: 13 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Louisa F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Steve Anthony F. This PSC owns 25-50% shares and has 25-50% voting rights.

Louisa F.

Notified on 20 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Steve Anthony F.

Notified on 20 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Krossking March 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth71 680203 486165 953       
Balance Sheet
Cash Bank On Hand   307 738270 685177 858950 5661 188 743809 460292 921
Current Assets296 242306 390431 811798 980686 352607 8551 147 7121 482 2291 456 4101 667 906
Debtors187 007197 718249 886474 004386 383330 959174 896190 743433 0031 117 217
Net Assets Liabilities   271 863302 947370 458584 432873 653884 2551 039 471
Other Debtors   62 8421 62732 80032 87932 800188 521740 158
Property Plant Equipment   63 21480 92297 998100 918112 503122 29773 028
Total Inventories   17 23829 28499 03822 250102 743213 947257 768
Cash Bank In Hand91552 617145 095       
Net Assets Liabilities Including Pension Asset Liability71 680203 486165 953       
Stocks Inventory108 32056 05536 830       
Tangible Fixed Assets146 762156 14780 692       
Reserves/Capital
Called Up Share Capital1 3001 3001 300       
Profit Loss Account Reserve42 180173 986136 453       
Shareholder Funds71 680203 486165 953       
Other
Accrued Liabilities   2 7502 8052 7502 7508 7503 5503 450
Accumulated Depreciation Impairment Property Plant Equipment   168 535192 990228 213187 064230 797150 962172 805
Additions Other Than Through Business Combinations Intangible Assets       5 6325 6325 632
Additions Other Than Through Business Combinations Property Plant Equipment    51 44352 29950 77155 31884 2361 479
Average Number Employees During Period   7887787
Bank Borrowings      250 000197 589138 45172 589
Creditors   29 20428 72442 364286 227234 022186 31381 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 060 -77 119 -128 733-7 226
Disposals Property Plant Equipment    -9 279 -89 000 -154 277-28 905
Finance Lease Liabilities Present Value Total   29 20428 72442 36439 50940 03547 8628 927
Fixed Assets146 762156 14780 692   100 918118 135127 92978 660
Increase From Depreciation Charge For Year Property Plant Equipment    28 51535 22335 97043 73348 89829 068
Intangible Assets       5 6325 6325 632
Intangible Assets Gross Cost       5 6325 6325 632
Net Current Assets Liabilities-20 744116 469138 587242 189261 068329 223784 9671 010 915969 5151 060 584
Nominal Value Allotted Share Capital   1 3001 3001 3001 3001 3001 3001 300
Number Shares Issued Fully Paid   1 3001 3001 3001 3001 3001 3001 300
Other Creditors   288 106168 5797 1232 53624 81435 49137 111
Other Inventories   5005005 0005 0005 0005 0005 000
Par Value Share 11 111111
Prepayments   5 6596 6358 5157 6258 65310 65413 784
Property Plant Equipment Gross Cost   231 748273 912326 211287 982343 300273 259245 833
Provisions For Liabilities Balance Sheet Subtotal   4 33610 31914 39915 22621 37526 87618 257
Taxation Social Security Payable   80 69746 225100 114204 922213 166117 180258 965
Total Assets Less Current Liabilities126 018272 616219 279305 403341 990427 221885 8851 129 0501 097 4441 139 244
Total Borrowings   29 20428 72442 364286 227234 022186 31381 516
Trade Creditors Trade Payables   169 103189 226128 615113 028132 138228 578215 758
Trade Debtors Trade Receivables   405 503378 121289 644134 392149 290233 828363 275
Work In Progress   16 73828 78494 03817 25097 743208 947252 768
Amount Specific Advance Or Credit Directors   62 844-444     
Amount Specific Advance Or Credit Made In Period Directors   55 381      
Amount Specific Advance Or Credit Repaid In Period Directors    -63 287     
Creditors Due After One Year52 63862 91547 040       
Creditors Due Within One Year316 986189 921293 224       
Number Shares Allotted 650650       
Other Aggregate Reserves10 00010 00010 000       
Provisions For Liabilities Charges1 7006 2156 286       
Secured Debts66 06183 86670 691       
Share Capital Allotted Called Up Paid650650650       
Share Premium Account18 20018 20018 200       
Tangible Fixed Assets Additions 39 76716 441       
Tangible Fixed Assets Cost Or Valuation236 350276 117227 558       
Tangible Fixed Assets Depreciation89 588119 970146 866       
Tangible Fixed Assets Depreciation Charged In Period 30 38226 896       
Tangible Fixed Assets Disposals  65 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 25th, August 2023
Free Download (12 pages)

Company search

Advertisements