Maun Industries,limited SUTTON IN ASHFIELD


Founded in 1944, Maun Industries, classified under reg no. 00384684 is an active company. Currently registered at Hamilton Road NG17 5LD, Sutton In Ashfield the company has been in the business for eighty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Timothy S., appointed on 31 December 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maun Industries,limited Address / Contact

Office Address Hamilton Road
Town Sutton In Ashfield
Post code NG17 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00384684
Date of Incorporation Sat, 1st Jan 1944
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Timothy S.

Position: Director

Appointed: 31 December 2019

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 14 September 2015

Resigned: 14 November 2016

Alaska F.

Position: Secretary

Appointed: 27 February 2014

Resigned: 14 September 2015

William T.

Position: Director

Appointed: 29 February 2008

Resigned: 31 December 2019

Margaret T.

Position: Secretary

Appointed: 29 February 2008

Resigned: 29 August 2008

Margaret T.

Position: Director

Appointed: 29 February 2008

Resigned: 29 August 2008

Sandra R.

Position: Director

Appointed: 11 October 2003

Resigned: 29 February 2008

Edith R.

Position: Director

Appointed: 13 October 1991

Resigned: 25 March 1999

Edward R.

Position: Director

Appointed: 13 October 1991

Resigned: 01 June 2001

Robert C.

Position: Director

Appointed: 13 October 1991

Resigned: 11 October 2003

Joyce R.

Position: Director

Appointed: 13 October 1991

Resigned: 29 February 2008

Michael B.

Position: Secretary

Appointed: 13 October 1991

Resigned: 27 February 2014

Geoffrey R.

Position: Director

Appointed: 13 October 1991

Resigned: 29 February 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Emlist Limited from Sutton-In-Ashfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emlist Limited

Maun Industries Limited Hamilton Road, Sutton-In-Ashfield, NG17 5LD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 06446287
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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand405 101163 354569 634450 715223 531901 272
Current Assets1 448 1432 552 9861 788 1681 861 9561 748 8772 597 467
Debtors337 5041 565 533330 160454 752371 341659 980
Net Assets Liabilities1 542 7022 253 0311 511 1861 709 6291 925 7242 522 073
Other Debtors77 396654 34419 645124 068103 686 
Property Plant Equipment431 072157 633197 413276 244531 921566 340
Total Inventories705 538824 099888 374956 4891 154 0051 036 215
Other
Accrued Liabilities Deferred Income   148 66576 96960 995
Accumulated Amortisation Impairment Intangible Assets 335 322 335 322335 322335 322
Accumulated Depreciation Impairment Property Plant Equipment1 266 1651 261 5581 289 9361 262 1591 298 4121 354 310
Additions Other Than Through Business Combinations Property Plant Equipment 41 217 136 285339 026136 807
Amortisation Rate Used For Intangible Assets 16 161616
Amounts Owed By Group Undertakings   1 006  
Amounts Owed By Group Undertakings Participating Interests1 0151 0152 0131 006  
Average Number Employees During Period373835333435
Corporation Tax Payable100 929180 673166 13348 6951 711262 087
Creditors298 469428 052437 001376 297254 125500 232
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 757 85 23146 08140 391
Disposals Property Plant Equipment 319 263 85 23147 09646 490
Increase From Depreciation Charge For Year Property Plant Equipment 46 150 57 45482 33496 289
Intangible Assets Gross Cost 335 322 335 322335 322335 322
Net Current Assets Liabilities1 149 6742 124 9341 351 1671 485 6591 494 7522 097 235
Number Shares Issued Fully Paid  28 73528 73528 73528 735
Other Creditors88 67990 92881 298155 2448 1122 914
Other Taxation Social Security Payable47 70163 80550 79718 63020 78261 960
Par Value Share   111
Prepayments Accrued Income    77 77084 551
Property Plant Equipment Gross Cost1 697 2371 419 1911 487 3491 538 4031 830 3331 920 650
Provisions For Liabilities Balance Sheet Subtotal24 80229 53637 39452 274100 949141 502
Total Assets Less Current Liabilities1 580 7462 282 5671 548 5801 761 9032 026 6732 663 575
Trade Creditors Trade Payables61 16092 646138 773153 728146 551112 276
Trade Debtors Trade Receivables259 093910 174308 502329 678267 655575 429

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 26th, March 2024
Free Download (9 pages)

Company search

Advertisements