Manorcraft Interior Systems Limited HENGOED


Founded in 2007, Manorcraft Interior Systems, classified under reg no. 06296077 is an active company. Currently registered at Unit 13 North Road Penallta Industrial Estate CF82 7SS, Hengoed the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Rhys B., Leigh M.. Of them, Rhys B., Leigh M. have been with the company the longest, being appointed on 16 December 2020. 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 - Christopher M. who worked with the the firm until 16 December 2020.

Manorcraft Interior Systems Limited Address / Contact

Office Address Unit 13 North Road Penallta Industrial Estate
Office Address2 Penallta
Town Hengoed
Post code CF82 7SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06296077
Date of Incorporation Thu, 28th Jun 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Rhys B.

Position: Director

Appointed: 16 December 2020

Leigh M.

Position: Director

Appointed: 16 December 2020

Jeffrey W.

Position: Director

Appointed: 01 July 2008

Resigned: 16 December 2020

Christopher M.

Position: Director

Appointed: 28 June 2007

Resigned: 16 December 2020

Ceri M.

Position: Director

Appointed: 28 June 2007

Resigned: 13 February 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2007

Resigned: 28 June 2007

Philip M.

Position: Director

Appointed: 28 June 2007

Resigned: 01 July 2008

Jeffrey W.

Position: Director

Appointed: 28 June 2007

Resigned: 28 June 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 2007

Resigned: 28 June 2007

Christopher M.

Position: Secretary

Appointed: 28 June 2007

Resigned: 16 December 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Christopher M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jeffrey W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ceri M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ceri M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand599 211241 2021 019 128813 461601 018604 948490 785721 640
Current Assets1 756 6042 281 1572 530 6643 299 9972 050 8421 195 9811 398 2321 720 951
Debtors402 192837 227720 8641 107 266685 506205 071296 169352 661
Net Assets Liabilities993 1121 135 5721 687 9441 194 024    
Other Debtors65 56961 45931 27289 95742 43446 248169 734173 498
Property Plant Equipment361 485352 485338 98558 75049 75035 50026 92517 925
Total Inventories755 2011 202 728790 6721 379 270764 318385 962611 278646 650
Other
Accumulated Depreciation Impairment Property Plant Equipment44 66254 36467 86436 03948 99863 82672 74981 749
Average Number Employees During Period 891515999
Bank Borrowings197 535185 054172 431     
Bank Borrowings Overdrafts180 103167 622155 302     
Creditors180 103167 622155 3022 164 7231 008 313388 354649 735618 135
Disposals Decrease In Depreciation Impairment Property Plant Equipment   46 651    
Disposals Property Plant Equipment   341 842    
Increase From Depreciation Charge For Year Property Plant Equipment 9 702 14 82612 95914 828 9 000
Net Current Assets Liabilities811 730950 7091 504 2611 135 2741 042 529807 627748 4971 102 816
Other Creditors49 274216 44150 47232 347 4 7393 57629 739
Other Taxation Social Security Payable151 424225 670470 631406 761222 164170 255178 102235 550
Property Plant Equipment Gross Cost406 147406 849406 84994 78998 74899 32699 674 
Total Additions Including From Business Combinations Property Plant Equipment 702 29 7823 959578  
Total Assets Less Current Liabilities1 173 2151 303 1941 843 2461 194 0241 092 279843 127775 4221 120 741
Trade Creditors Trade Payables422 855567 016488 171675 615294 969213 360468 057352 846
Trade Debtors Trade Receivables150 385190 55385 228430 94583 708129 378126 435179 163

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
Free Download (7 pages)

Company search

Advertisements