A P Maddox Limited SOUTH MOLTON


A P Maddox started in year 2007 as Private Limited Company with registration number 06122434. The A P Maddox company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in South Molton at Bucknell Way. Postal code: EX36 3LH. Since 2022/03/22 A P Maddox Limited is no longer carrying the name Ap & Va Maddox.

The firm has one director. Andrew M., appointed on 21 February 2007. There are currently no secretaries appointed. 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 - Vanessa M. who worked with the the firm until 22 March 2022.

This company operates within the EX36 4NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1070021 . It is located at Haynewood, Four Oaks Close, Barnstaple with a total of 10 carsand 2 trailers. It has two locations in the UK.

A P Maddox Limited Address / Contact

Office Address Bucknell Way
Office Address2 Pathfields Business Park
Town South Molton
Post code EX36 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06122434
Date of Incorporation Wed, 21st Feb 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 21 February 2007

Vanessa M.

Position: Director

Appointed: 21 February 2007

Resigned: 22 March 2022

Vanessa M.

Position: Secretary

Appointed: 21 February 2007

Resigned: 22 March 2022

William M.

Position: Director

Appointed: 21 February 2007

Resigned: 20 January 2011

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Vanessa M. This PSC owns 25-50% shares.

Andrew M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vanessa M.

Notified on 1 July 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Company previous names

Ap & Va Maddox March 22, 2022
Wh Maddox And Son June 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand90213 43666 809 35 512156 249144 970
Current Assets141 190161 919236 538174 009258 849222 324217 907
Debtors128 340145 483134 729139 009188 33766 07572 937
Net Assets Liabilities517 289567 160406 390318 376481 759442 198486 575
Other Debtors3 2241 8226 5382 7941 5191 9021 472
Property Plant Equipment933 101949 888476 373530 092665 962502 391470 014
Total Inventories11 9483 00035 00035 00035 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment183 656200 682178 769181 199201 564133 371171 210
Additions Other Than Through Business Combinations Property Plant Equipment      59 463
Average Number Employees During Period  77773
Bank Borrowings Overdrafts25 114  8 06650 00043 47934 167
Corporation Tax Payable48710 91415 749  27 38922 208
Creditors65 202162 51980 946126 566120 24780 83439 543
Increase From Depreciation Charge For Year Property Plant Equipment 58 32653 22556 94348 31542 15638 289
Net Current Assets Liabilities-285 278-154 87776 295-19 8181 37685 973112 797
Number Shares Issued Fully Paid 200     
Other Creditors65 202162 51980 946126 56670 24737 3555 376
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 30075 13954 51327 950110 349450
Other Disposals Property Plant Equipment 250 583698 144159 85077 231263 38054 000
Other Taxation Social Security Payable15 5399 0675006 5674 41939 42527 680
Par Value Share 1     
Property Plant Equipment Gross Cost1 116 7601 150 570655 142711 291867 526635 761641 224
Provisions For Liabilities Balance Sheet Subtotal65 33265 33265 33265 33265 33265 33256 693
Total Additions Including From Business Combinations Property Plant Equipment 284 393202 716215 999233 46631 616 
Total Assets Less Current Liabilities647 823795 011552 668510 274667 338588 364582 811
Trade Creditors Trade Payables38 21328 06983 248131 368207 22844 61123 004
Trade Debtors Trade Receivables125 116143 661128 191136 215186 81864 17371 465

Transport Operator Data

Haynewood
Address Four Oaks Close , Landkey
City Barnstaple
Post code EX32 0LN
Vehicles 7
Trailers 1
Pathfields Business Park
City South Molton
Post code EX36 3LH
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2022/03/22 - the day secretary's appointment was terminated
filed on: 9th, January 2024
Free Download (1 page)

Company search