Mann Mcgowan Fabrications Limited ALDERSHOT


Mann Mcgowan Fabrications started in year 1975 as Private Limited Company with registration number 01212744. The Mann Mcgowan Fabrications company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Aldershot at Unit 4 Brook Trading Estate. Postal code: GU12 4XB.

The company has 3 directors, namely Matthew B., Neil T. and Jamie S.. Of them, Jamie S. has been with the company the longest, being appointed on 23 December 2015 and Matthew B. and Neil T. have been with the company for the least time - from 4 December 2023. 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.

Mann Mcgowan Fabrications Limited Address / Contact

Office Address Unit 4 Brook Trading Estate
Office Address2 Deadbrook Lane
Town Aldershot
Post code GU12 4XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01212744
Date of Incorporation Thu, 15th May 1975
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Matthew B.

Position: Director

Appointed: 04 December 2023

Neil T.

Position: Director

Appointed: 04 December 2023

Jamie S.

Position: Director

Appointed: 23 December 2015

Lucy S.

Position: Secretary

Appointed: 11 March 2022

Resigned: 04 December 2023

Robert M.

Position: Director

Appointed: 15 February 2016

Resigned: 01 October 2017

Russell S.

Position: Director

Appointed: 15 February 2016

Resigned: 01 March 2021

Alistair S.

Position: Secretary

Appointed: 16 March 1998

Resigned: 11 September 2012

Kevin H.

Position: Director

Appointed: 01 January 1995

Resigned: 23 December 2015

Alistair S.

Position: Director

Appointed: 01 January 1995

Resigned: 07 October 2013

Keith P.

Position: Director

Appointed: 31 December 1990

Resigned: 16 March 1998

Denise P.

Position: Director

Appointed: 31 December 1990

Resigned: 16 March 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Mann Mcgowan Group Limited from Haydock, United Kingdom. This PSC is classified as "a private limited company", 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.

Mann Mcgowan Group Limited

International House Millfield Lane, Haydock, Merseyside, WA11 9GA, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth226 594147 070       
Balance Sheet
Cash Bank On Hand  101 30485 60381 405109 341150 708196 808242 761
Current Assets525 469461 047634 243771 269919 1311 182 3611 328 2051 566 2061 839 290
Debtors256 599233 658419 898512 386607 072830 1041 072 6571 269 0641 388 478
Net Assets Liabilities  221 834348 531396 446545 106807 8171 037 1081 291 334
Other Debtors  7 75417 152155 632273 837501 576703 305734 901
Property Plant Equipment  30 07883 649120 608199 908268 663362 781323 526
Total Inventories  113 041173 280230 654242 916104 840100 334208 051
Cash Bank In Hand117 975130 306       
Stocks Inventory150 89597 083       
Tangible Fixed Assets51 84820 313       
Reserves/Capital
Called Up Share Capital24 50024 500       
Profit Loss Account Reserve191 634112 110       
Shareholder Funds226 594147 070       
Other
Accrued Liabilities  23 67927 81928 01037 895   
Accrued Liabilities Deferred Income     37 89532 43210 627 
Accumulated Depreciation Impairment Property Plant Equipment  550 949561 807577 956605 667638 904705 316783 889
Additions Other Than Through Business Combinations Property Plant Equipment   64 42953 109107 799101 992160 53039 318
Amounts Owed By Group Undertakings     116 12198 064  
Amounts Owed By Related Parties   17 152 116 121   
Amounts Owed To Directors   20 22011 22912 530   
Amounts Owed To Group Undertakings     144 230 46 67245 457
Amounts Owed To Related Parties  91 05592 025126 610144 230   
Average Number Employees During Period  16192226263030
Balances Amounts Owed By Related Parties   17 152154 832271 976   
Balances Amounts Owed To Related Parties   20 22011 22912 530   
Bank Borrowings Overdrafts     1 1761 176  
Bank Overdrafts   1 1761 1771 176   
Corporation Tax Payable   10 7426 908    
Corporation Tax Recoverable     57 93460 06052 15899 429
Creditors  442 487506 387643 29329 63220 27432 2137 540
Disposals Property Plant Equipment     -788   
Finance Lease Liabilities Present Value Total     29 63220 27432 2137 540
Finished Goods Goods For Resale  4 42748 60363 13052 155   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  217 175160 30177 566973 108818 038760 790645 066
Increase From Depreciation Charge For Year Property Plant Equipment   10 85816 14927 71133 23766 41278 573
Net Current Assets Liabilities174 746126 757191 756264 882275 838374 830559 428706 5401 033 386
Number Shares Issued Fully Paid  24 50024 50024 50024 500   
Other Creditors  2 6212 4889 35057 57796 932136 386143 931
Other Taxation Social Security Payable     58 438117 112129 81266 269
Par Value Share 1 111   
Prepayments  49 51935 39033 70833 315   
Prepayments Accrued Income     33 31553 77756 297 
Property Plant Equipment Gross Cost  581 027645 455698 564805 575907 5671 068 0971 107 415
Provisions For Liabilities Balance Sheet Subtotal        58 038
Raw Materials Consumables  108 245124 308164 927182 641   
Taxation Social Security Payable  33 37422 73927 60958 438   
Total Assets Less Current Liabilities226 594147 070  396 446574 738828 0911 069 3211 356 912
Total Borrowings   1 1761 17729 632   
Trade Creditors Trade Payables  291 758329 178432 400486 328511 768546 796550 247
Trade Debtors Trade Receivables  362 625459 844417 732348 897359 180513 601554 148
Work In Progress  3693692 5978 120   
Capital Redemption Reserve10 46010 460       
Creditors Due Within One Year350 723334 290       
Number Shares Allotted 24 500       
Share Capital Allotted Called Up Paid24 50024 500       
Tangible Fixed Assets Additions 2 929       
Tangible Fixed Assets Cost Or Valuation996 601563 095       
Tangible Fixed Assets Depreciation944 753542 782       
Tangible Fixed Assets Depreciation Charged In Period 17 736       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 419 707       
Tangible Fixed Assets Disposals 436 435       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2023 to November 30, 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements