Maab And Co Ltd BRISTOL


Founded in 2014, Maab And, classified under reg no. 09131424 is an active company. Currently registered at 50 High Street BS5 6DN, Bristol the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Muhammad Y., appointed on 15 July 2014. There are currently no secretaries appointed. As of 5 May 2024, there was 1 ex director - Muhammad Y.. There were no ex secretaries.

Maab And Co Ltd Address / Contact

Office Address 50 High Street
Office Address2 Easton
Town Bristol
Post code BS5 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09131424
Date of Incorporation Tue, 15th Jul 2014
Industry Take-away food shops and mobile food stands
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Sep 2023 (2023-09-10)
Last confirmation statement dated Sat, 27th Aug 2022

Company staff

Muhammad Y.

Position: Director

Appointed: 15 July 2014

Muhammad Y.

Position: Director

Appointed: 15 July 2014

Resigned: 01 September 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Muhammad Y. This PSC and has 25-50% shares. Another one in the persons with significant control register is Muhammad Y. This PSC owns 25-50% shares.

Muhammad Y.

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

Muhammad Y.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth85115      
Balance Sheet
Cash Bank On Hand 11 2794 5032 5653 1461 439  
Current Assets14 40623 51019 5742 565 1 4391 4642
Net Assets Liabilities 1151 5691 7421 742222
Property Plant Equipment 13 71411 6939 858    
Total Inventories 12 23115 071     
Cash Bank In Hand10 74511 279      
Intangible Fixed Assets17 20017 200      
Net Assets Liabilities Including Pension Asset Liability85115      
Stocks Inventory3 66112 231      
Tangible Fixed Assets10 49613 714      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve83113      
Shareholder Funds85115      
Other
Version Production Software  1111  
Accumulated Depreciation Impairment Property Plant Equipment 5 3147 88110 045    
Additions Other Than Through Business Combinations Property Plant Equipment  546329    
Creditors 54 30946 89827 8811 4041 4371 462 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 045   
Disposals Intangible Assets    17 200   
Disposals Property Plant Equipment    19 903   
Fixed Assets27 69630 91428 89327 058    
Increase From Depreciation Charge For Year Property Plant Equipment  2 5672 164    
Intangible Assets 17 20017 20017 200    
Intangible Assets Gross Cost 17 20017 20017 200    
Net Current Assets Liabilities12 646-30 79927 32425 3161 742222
Property Plant Equipment Gross Cost 19 02819 57419 903    
Total Assets Less Current Liabilities40 3421151 5691 7421 742222
Capital Employed85       
Creditors Due After One Year40 257       
Creditors Due Within One Year1 76054 309      
Intangible Fixed Assets Additions17 200       
Intangible Fixed Assets Cost Or Valuation17 20017 200      
Number Shares Allotted 2      
Par Value Share11      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions12 8006 228      
Tangible Fixed Assets Cost Or Valuation12 80019 028      
Tangible Fixed Assets Depreciation2 3045 314      
Tangible Fixed Assets Depreciation Charged In Period2 3043 010      
Value Shares Allotted Increase Decrease During Period2       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements