Boys And Maughan LLP MARGATE


Boys And Maughan LLP is a limited liability partnership located at India House, 11-13 Hawley Street, Margate CT9 1PZ. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2020-05-26, this 4-year-old.
The latest confirmation statement was filed on 2023-05-25 and the due date for the subsequent filing is 2024-06-08. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Boys And Maughan LLP Address / Contact

Office Address India House
Office Address2 11-13 Hawley Street
Town Margate
Post code CT9 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC431863
Date of Incorporation Tue, 26th May 2020
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Richard G.

Position: LLP Member

Appointed: 02 May 2023

Joanna I.

Position: LLP Member

Appointed: 02 May 2023

Rebecca B.

Position: LLP Member

Appointed: 02 May 2023

Timothy T.

Position: LLP Member

Appointed: 02 May 2023

Eleanor M.

Position: LLP Member

Appointed: 01 April 2023

Vicki A.

Position: LLP Member

Appointed: 01 April 2023

Elliot A.

Position: LLP Member

Appointed: 01 April 2023

Paula P.

Position: LLP Member

Appointed: 01 April 2023

Andrea H.

Position: LLP Member

Appointed: 01 April 2022

Christine A.

Position: LLP Member

Appointed: 01 April 2022

Matthew C.

Position: LLP Member

Appointed: 22 September 2020

Sharon B.

Position: LLP Member

Appointed: 22 September 2020

Zaban M.

Position: LLP Member

Appointed: 22 September 2020

Antonios M.

Position: LLP Member

Appointed: 22 September 2020

Paul R.

Position: LLP Member

Appointed: 22 September 2020

Andrew B.

Position: LLP Designated Member

Appointed: 26 May 2020

Stephanie P.

Position: LLP Designated Member

Appointed: 26 May 2020

Richard D.

Position: LLP Designated Member

Appointed: 26 May 2020

Jonathan D.

Position: LLP Designated Member

Appointed: 26 May 2020

Victoria S.

Position: LLP Member

Appointed: 01 April 2022

Resigned: 19 August 2023

Natasha A.

Position: LLP Member

Appointed: 01 October 2021

Resigned: 02 March 2023

Dawn C.

Position: LLP Member

Appointed: 01 April 2021

Resigned: 03 August 2023

Elizabeth D.

Position: LLP Designated Member

Appointed: 01 October 2020

Resigned: 01 July 2021

Elizabeth T.

Position: LLP Member

Appointed: 22 September 2020

Resigned: 31 December 2023

Jennifer M.

Position: LLP Member

Appointed: 22 September 2020

Resigned: 14 October 2022

Dawn S.

Position: LLP Member

Appointed: 22 September 2020

Resigned: 30 September 2021

Simon C.

Position: LLP Member

Appointed: 22 September 2020

Resigned: 07 February 2023

Rachael M.

Position: LLP Designated Member

Appointed: 22 September 2020

Resigned: 22 October 2020

Max K.

Position: LLP Member

Appointed: 22 September 2020

Resigned: 10 October 2022

Elizabeth D.

Position: LLP Designated Member

Appointed: 22 September 2020

Resigned: 22 September 2020

Robert M.

Position: LLP Designated Member

Appointed: 26 May 2020

Resigned: 31 March 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Richard D. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jonathan D. This PSC has significiant influence or control over the company,. The third one is Andrew B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Richard D.

Notified on 1 April 2021
Nature of control: significiant influence or control

Jonathan D.

Notified on 1 April 2021
Nature of control: significiant influence or control

Andrew B.

Notified on 26 May 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 170 4992 102 6361 596 500
Current Assets4 546 8894 374 1064 137 502
Debtors1 339 9831 357 1101 431 774
Net Assets Liabilities2 746 2612 983 7212 804 503
Property Plant Equipment141 995155 639168 183
Total Inventories1 036 407914 3601 109 228
Other
Accrued Liabilities Deferred Income246 041225 571150 598
Accumulated Depreciation Impairment Property Plant Equipment14 68950 38092 480
Additions Other Than Through Business Combinations Property Plant Equipment 49 33554 644
Average Number Employees During Period136144144
Bank Borrowings Overdrafts21 935  
Creditors1 942 6231 546 0241 501 182
Increase From Depreciation Charge For Year Property Plant Equipment 35 69142 100
Net Current Assets Liabilities2 604 2662 828 0822 636 320
Other Creditors871 751662 335809 878
Prepayments Accrued Income283 584355 707396 871
Property Plant Equipment Gross Cost156 684206 019260 663
Taxation Social Security Payable595 324552 540431 442
Trade Creditors Trade Payables207 572105 578109 264
Trade Debtors Trade Receivables1 056 3991 001 4031 034 903
Work In Progress1 036 407914 3601 109 228

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on 31st December 2023
filed on: 12th, January 2024
Free Download (1 page)

Company search