Manuals Drapes Limited HITCHIN


Manuals Drapes started in year 2003 as Private Limited Company with registration number 04868590. The Manuals Drapes company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hitchin at The Straw Barn Upton End Farm Business Park, Meppershall Road. Postal code: SG5 3PF.

Currently there are 2 directors in the the company, namely Pamela M. and Nigel A.. In addition one secretary - Pamela M. - is with the firm. As of 23 April 2024, there was 1 ex director - Joyce U.. There were no ex secretaries.

Manuals Drapes Limited Address / Contact

Office Address The Straw Barn Upton End Farm Business Park, Meppershall Road
Office Address2 Shillington
Town Hitchin
Post code SG5 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04868590
Date of Incorporation Fri, 15th Aug 2003
Industry Manufacture of soft furnishings
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Pamela M.

Position: Secretary

Appointed: 15 August 2003

Pamela M.

Position: Director

Appointed: 15 August 2003

Nigel A.

Position: Director

Appointed: 15 August 2003

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2003

Resigned: 15 August 2003

Dmcs Directors Limited

Position: Corporate Director

Appointed: 15 August 2003

Resigned: 15 August 2003

Joyce U.

Position: Director

Appointed: 15 August 2003

Resigned: 27 September 2009

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Nigel A. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Pamela M. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Pamela 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 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth16 10610 25410 62610 998      
Balance Sheet
Cash Bank In Hand207-198-24-24      
Cash Bank On Hand   -24-24-24-2424 97159 13030 388
Current Assets47 09732 61330 88242 23538 30033 05939 76960 028102 47161 941
Debtors45 12030 96628 76136 9797 90228 19135 4011 78437 36926 225
Other Debtors   12 5027 9023 4641 78430 66518 064 
Property Plant Equipment   50 9 9497 3985 3242 500 
Stocks Inventory1 7701 8452 1455 280      
Tangible Fixed Assets1 62090547950      
Total Inventories   5 2804 5304 8924 3924 3925 9725 328
Net Assets Liabilities      19 99025 97824 517-815
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve16 00610 15410 52610 898      
Shareholder Funds16 10610 25410 62610 998      
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 3149 36411 91514 46617 12719 95122 451
Bank Borrowings Overdrafts   10 8628 76833 81131 71730 00028 00022 000
Creditors   31 28727 62322 71927 17730 00028 00022 000
Creditors Due Within One Year32 61123 26420 73531 287      
Increase From Depreciation Charge For Year Property Plant Equipment    502 5512 5512 6612 8242 500
Net Current Assets Liabilities14 4869 34910 14710 94810 67710 34012 59250 65450 01721 185
Number Shares Allotted 33 33      
Other Creditors   12 28012 28012 28012 34332 50859 00041 806
Other Taxation Social Security Payable   3 041-1 584-29 941-25 300-24 7316 453-1 050
Par Value Share 1 1      
Property Plant Equipment Gross Cost   9 3649 36421 86421 86422 45122 451 
Share Capital Allotted Called Up Paid33333333      
Tangible Fixed Assets Additions 717        
Tangible Fixed Assets Cost Or Valuation8 6479 3649 364       
Tangible Fixed Assets Depreciation7 0278 4598 8859 314      
Tangible Fixed Assets Depreciation Charged In Period 1 432 429      
Total Additions Including From Business Combinations Property Plant Equipment     12 500 587  
Total Assets Less Current Liabilities16 10610 25410 62610 99810 67720 28919 99048 97841 94821 185
Trade Creditors Trade Payables   5 1048 1596 5698 4171 5971 
Trade Debtors Trade Receivables   24 47725 89224 72733 617 19 30526 225
Average Number Employees During Period      9877

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements