Makis (bath) Limited BRISTOL


Makis (bath) started in year 2010 as Private Limited Company with registration number 07254603. The Makis (bath) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bristol at 128 Stoke Lane. Postal code: BS9 3RJ.

There is a single director in the company at the moment - Stamatios M., appointed on 14 May 2010. In addition, a secretary was appointed - Stamatios M., appointed on 14 May 2010. As of 12 May 2024, there were 4 ex directors - Konstantinos B., Alexander G. and others listed below. There were no ex secretaries.

Makis (bath) Limited Address / Contact

Office Address 128 Stoke Lane
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254603
Date of Incorporation Fri, 14th May 2010
Industry Licensed restaurants
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Stamatios M.

Position: Director

Appointed: 14 May 2010

Stamatios M.

Position: Secretary

Appointed: 14 May 2010

Konstantinos B.

Position: Director

Appointed: 17 October 2012

Resigned: 10 May 2018

Alexander G.

Position: Director

Appointed: 17 October 2012

Resigned: 01 April 2013

Antoni M.

Position: Director

Appointed: 17 October 2012

Resigned: 31 July 2014

Mihaela P.

Position: Director

Appointed: 17 October 2012

Resigned: 01 April 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Stamatios M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Stamatios M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth81 49795 605       
Balance Sheet
Cash Bank In Hand26 03825 627       
Cash Bank On Hand 25 62728 60624 1521 2343 1831 3539 8934 194
Current Assets89 571112 325140 067158 522177 607180 189162 38268 17965 230
Debtors57 34286 698111 461134 370176 373177 006161 02958 28661 036
Intangible Fixed Assets4 5003 000       
Net Assets Liabilities 95 605101 725123 293138 448120 606101 25182 48183 322
Net Assets Liabilities Including Pension Asset Liability81 49795 605       
Other Debtors 79 453110 470132 958175 425173 106160 91858 069 
Property Plant Equipment 102 42389 13174 90971 73968 58369 75958 98550 487
Stocks Inventory6 191        
Tangible Fixed Assets71 508102 423       
Reserves/Capital
Called Up Share Capital104104       
Profit Loss Account Reserve81 39395 501       
Shareholder Funds81 49795 605       
Other
Accrued Liabilities 2 4705 0906121 3531 4781 4251 9181 631
Accumulated Amortisation Impairment Intangible Assets 9 00010 50012 00012 00012 00012 00012 000 
Accumulated Depreciation Impairment Property Plant Equipment 72 21286 877101 099113 209123 504124 486135 260143 758
Additional Provisions Increase From New Provisions Recognised  -2 659-3 252-12-1 190  -10 764
Average Number Employees During Period  1112111
Corporation Tax Payable 8 8597 9537 6326 5214 472   
Creditors 3 00010 00010 00010 00014 00018 00018 00018 000
Creditors Due After One Year 3 000       
Creditors Due Within One Year70 77899 590       
Dividends Paid  15 000      
Fixed Assets76 008105 42390 63174 90971 73968 58369 75958 98550 487
Increase From Amortisation Charge For Year Intangible Assets  1 5001 500     
Increase From Depreciation Charge For Year Property Plant Equipment  14 66514 22212 11010 29598210 7748 498
Intangible Assets 3 0001 500      
Intangible Assets Gross Cost 12 00012 00012 00012 00012 00012 00012 000 
Intangible Fixed Assets Aggregate Amortisation Impairment7 5009 000       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation12 000        
Net Current Assets Liabilities18 79312 73537 98872 02690 33978 46361 93252 26050 835
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Creditors 3 00010 00010 00010 00014 00018 00018 00018 000
Other Taxation Social Security Payable 488       
Par Value Share 11111111
Prepayments        2 000
Prepayments Accrued Income 2 245508818524    
Profit Loss  21 12021 56815 155-17 842-19 355-18 770841
Property Plant Equipment Gross Cost 174 635176 008176 008184 948192 087194 245194 245 
Provisions 19 55316 89413 64213 63012 44012 44010 764 
Provisions For Liabilities Balance Sheet Subtotal 19 55316 89413 64213 63012 44012 44010 764 
Provisions For Liabilities Charges13 30419 553       
Recoverable Value-added Tax  483594424176111217198
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 42 711       
Tangible Fixed Assets Cost Or Valuation131 924174 635       
Tangible Fixed Assets Depreciation60 41672 212       
Tangible Fixed Assets Depreciation Charged In Period 11 796       
Total Additions Including From Business Combinations Property Plant Equipment  1 373 8 9407 1392 158  
Total Assets Less Current Liabilities94 801118 158128 619146 935162 078147 046131 691111 245101 322
Trade Creditors Trade Payables -1234 9501 200999-1-1
Trade Debtors Trade Receivables 5 000       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -1 676 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements