Mantaray Abseil Limited SAWSTON


Mantaray Abseil started in year 2002 as Private Limited Company with registration number 04367994. The Mantaray Abseil company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sawston at Suite D South Cambridge Business Park. Postal code: CB22 3JH. Since 2009-03-06 Mantaray Abseil Limited is no longer carrying the name Mantaray (cambridge).

At the moment there are 2 directors in the the company, namely Nicholas F. and Lynnette F.. In addition one secretary - Elsa F. - is with the firm. As of 17 May 2024, there was 1 ex secretary - Nicholas F.. There were no ex directors.

Mantaray Abseil Limited Address / Contact

Office Address Suite D South Cambridge Business Park
Office Address2 Babraham Road
Town Sawston
Post code CB22 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367994
Date of Incorporation Wed, 6th Feb 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Elsa F.

Position: Secretary

Appointed: 06 February 2016

Nicholas F.

Position: Director

Appointed: 06 February 2002

Lynnette F.

Position: Director

Appointed: 06 February 2002

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2002

Resigned: 06 February 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 06 February 2002

Resigned: 06 February 2002

Nicholas F.

Position: Secretary

Appointed: 06 February 2002

Resigned: 05 February 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Lynnette F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas F. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynnette F.

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

Nicholas F.

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

Company previous names

Mantaray (cambridge) March 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 123 2301 067 5611 236 134       
Balance Sheet
Cash Bank On Hand  1 005 386956 8761 026 888603 979636 116762 9101 019 0151 103 704
Current Assets1 007 945959 1961 137 2881 311 9791 425 9961 162 0591 147 0931 161 4471 167 4151 260 721
Debtors261 51382 261131 902355 103399 108558 080510 977398 537148 400157 017
Net Assets Liabilities  1 236 1341 412 8951 531 0051 184 0401 275 5421 323 2431 339 7661 397 438
Other Debtors   319 304319 304319 304319 304319 30489 63390 239
Property Plant Equipment  23 56540 40230 68124 33437 26527 94939 453 
Cash Bank In Hand746 432876 9351 005 386       
Net Assets Liabilities Including Pension Asset Liability1 123 2301 067 5611 236 134       
Tangible Fixed Assets18 47315 92523 565       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 123 2281 067 5591 236 132       
Shareholder Funds1 123 2301 067 5611 236 134       
Other
Accumulated Amortisation Impairment Intangible Assets  15 00015 00015 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment  36 44543 57553 80061 64270 69280 00890 32116 675
Average Number Employees During Period   5544343
Creditors  217 13329 38729 38729 38729 38729 38729 38794 162
Fixed Assets522 986465 575473 215269 552259 831253 484266 415257 099268 603260 266
Increase From Depreciation Charge For Year Property Plant Equipment   7 13010 2257 8429 0509 31610 31310 019
Intangible Assets Gross Cost  15 00015 00015 00015 00015 00015 00015 000 
Investments Fixed Assets504 513449 650449 650229 150229 150229 150229 150229 150229 150229 150
Net Current Assets Liabilities817 377819 119980 0521 172 7301 300 561959 9431 038 5141 095 5311 100 5501 166 559
Other Creditors  217 13329 38729 38729 38729 38729 38729 38729 387
Other Investments Other Than Loans  449 650229 150229 150229 150229 150229 150229 150229 150
Other Taxation Social Security Payable  136 668111 849118 895163 689103 46061 02261 74591 833
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 6704 1944 194       
Property Plant Equipment Gross Cost  60 01083 97784 48185 976107 957107 957129 77483 372
Total Additions Including From Business Combinations Property Plant Equipment   23 9675041 49521 981 21 817898
Total Assets Less Current Liabilities1 340 3631 284 6941 453 2671 442 2821 560 3921 213 4271 304 9291 352 6301 369 1531 426 825
Trade Creditors Trade Payables  22 42324 9522 1237291 913910700-238
Trade Debtors Trade Receivables  131 90235 79979 804238 776191 67379 23358 76766 778
Creditors Due After One Year217 133217 133217 133       
Creditors Due Within One Year194 238144 271161 430       
Intangible Fixed Assets Aggregate Amortisation Impairment 15 00015 000       
Intangible Fixed Assets Cost Or Valuation 15 00015 000       
Tangible Fixed Assets Additions 2 24512 384       
Tangible Fixed Assets Cost Or Valuation45 38147 62660 010       
Tangible Fixed Assets Depreciation26 90831 70136 445       
Tangible Fixed Assets Depreciation Charged In Period 4 7934 744       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements