Mas Painting & Decorating Ltd OLDHAM


Founded in 2010, Mas Painting & Decorating, classified under reg no. 07170674 is an active company. Currently registered at 139-143 Union Street OL1 1TE, Oldham the company has been in the business for 14 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Christine S., Myles S.. Of them, Myles S. has been with the company the longest, being appointed on 26 February 2010 and Christine S. has been with the company for the least time - from 1 January 2022. As of 10 May 2024, there was 1 ex director - Myles S.. There were no ex secretaries.

Mas Painting & Decorating Ltd Address / Contact

Office Address 139-143 Union Street
Town Oldham
Post code OL1 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07170674
Date of Incorporation Fri, 26th Feb 2010
Industry Painting
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Christine S.

Position: Director

Appointed: 01 January 2022

D R Sefton & Co (secretarial) Ltd

Position: Corporate Secretary

Appointed: 26 February 2010

Myles S.

Position: Director

Appointed: 26 February 2010

Myles S.

Position: Director

Appointed: 26 February 2010

Resigned: 26 February 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Christine S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Myles S. This PSC owns 25-50% shares. The third one is Christine S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Christine S.

Notified on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Myles S.

Notified on 29 August 2018
Nature of control: 25-50% shares

Christine S.

Notified on 6 March 2019
Ceased on 31 January 2022
Nature of control: 25-50% shares

Myles S.

Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282012-02-292013-02-282014-02-282015-02-282016-02-282017-02-272017-02-282018-02-282019-02-272019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth362131 1124031 6831 321 341        
Balance Sheet
Current Assets26 97542 275 30 05933 24547 54555 20745 64345 91256 54749 57149 57154 43354 43369 47678 05976 615
Net Assets Liabilities       341 2394 8094 8092 2062 206255249133
Debtors26 97542 27542 27530 05933 24547 54555 207 45 912        
Intangible Fixed Assets7 2005 4005 4003 6001 800            
Net Assets Liabilities Including Pension Asset Liability3621311311124031 6831 321 341        
Tangible Fixed Assets12 44114 17514 17510 63018 89214 80721 808 16 355        
Reserves/Capital
Called Up Share Capital100100100100100100100 100        
Profit Loss Account Reserve2623131123031 5831 221 241        
Shareholder Funds362131 1124031 6831 321 341        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 980 2 0752 2802 2806 4836 4833 8364 2506 822
Average Number Employees During Period          4 65664
Creditors       50 599 61 90049 92649 92651 81751 81749 93963 90963 925
Fixed Assets19 64119 57519 57514 23020 69214 80721 80816 35516 35512 2679 0279 0276 0736 0734 5543 5853 224
Net Current Assets Liabilities-10 503-15 900-15 900-13 858-10 944-6 514-5 708-4 688-6 668-5 353-355-3552 6162 61619 53714 15012 690
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       268         
Total Assets Less Current Liabilities9 1383 6753 6753729 7488 29316 10011 6679 6876 9148 6728 6728 6898 68924 09117 73515 914
Creditors Due After One Year Total Noncurrent Liabilities8 7763 544               
Creditors Due Within One Year Total Current Liabilities37 47858 175               
Intangible Fixed Assets Aggregate Amortisation Impairment1 8003 6003 6005 4007 2009 000           
Intangible Fixed Assets Amortisation Charged In Period 1 800 1 8001 8001 800           
Intangible Fixed Assets Cost Or Valuation9 0009 0009 0009 0009 0009 000           
Tangible Fixed Assets Additions 6 459  14 56085015 852          
Tangible Fixed Assets Cost Or Valuation16 58823 04723 04723 04737 60738 45749 309 49 309        
Tangible Fixed Assets Depreciation4 1478 8728 87212 41718 71523 65027 501 32 954        
Tangible Fixed Assets Depreciation Charge For Period 4 725               
Capital Employed  131112             
Creditors Due After One Year  3 5442609 3456 61014 779 9 346        
Creditors Due Within One Year  58 17543 91744 18954 05960 915 52 580        
Number Shares Allotted   100100100           
Par Value Share   111           
Other Debtors Due After One Year      55 207 45 912        
Share Capital Allotted Called Up Paid  100100100100           
Tangible Fixed Assets Depreciation Charged In Period   3 5456 2984 9357 269 5 453        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      3 418          
Tangible Fixed Assets Disposals      5 000          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 26, 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements