Mas Zengrange Limited ST ALBANS


Mas Zengrange started in year 1995 as Private Limited Company with registration number 03113846. The Mas Zengrange company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in St Albans at Unit A3 Merlin Centre. Postal code: AL4 0JY. Since Monday 16th February 2004 Mas Zengrange Limited is no longer carrying the name Marine Air Systems U.k.

The company has 2 directors, namely John H., Arvind T.. Of them, Arvind T. has been with the company the longest, being appointed on 22 November 1995 and John H. has been with the company for the least time - from 15 January 1998. Currently there is one former director listed by the company - Alan E., who left the company on 28 February 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

Mas Zengrange Limited Address / Contact

Office Address Unit A3 Merlin Centre
Office Address2 Acrewood Way
Town St Albans
Post code AL4 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03113846
Date of Incorporation Fri, 13th Oct 1995
Industry Defence activities
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

John H.

Position: Director

Appointed: 15 January 1998

Arvind T.

Position: Director

Appointed: 22 November 1995

Graham P.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 November 2011

Alan E.

Position: Director

Appointed: 15 January 1998

Resigned: 28 February 2007

Jacqueline W.

Position: Secretary

Appointed: 22 November 1995

Resigned: 31 May 2005

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1995

Resigned: 22 November 1995

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 13 October 1995

Resigned: 22 November 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Arvindkumar T. This PSC and has 25-50% shares. The second one in the persons with significant control register is John H. This PSC owns 25-50% shares.

Arvindkumar T.

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

John H.

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

Company previous names

Marine Air Systems U.k February 16, 2004
R.b.t.s December 19, 1997
Unirange November 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand39 918496 2946 372
Current Assets8 359 5357 078 6318 307 419
Debtors8 202 5646 568 7918 290 684
Other Debtors2 001 9952 046 7772 099 991
Property Plant Equipment2 1641 8711 617
Total Inventories117 05313 546 
Other
Accrued Liabilities Deferred Income21 55723 58223 881
Accumulated Depreciation Impairment Property Plant Equipment48 49948 79249 046
Amounts Owed By Group Undertakings6 136 5264 449 3206 180 971
Amounts Owed To Group Undertakings3 093 7453 756 3083 140 116
Average Number Employees During Period222
Bank Borrowings Overdrafts  348 771
Bank Overdrafts  348 771
Corporation Tax Payable4 858473 
Creditors8 126 1166 839 5238 062 004
Current Tax For Period303474 
Fixed Assets3 1642 8712 617
Increase From Depreciation Charge For Year Property Plant Equipment 293254
Investments Fixed Assets1 0001 0001 000
Investments In Subsidiaries1 0001 0001 000
Net Current Assets Liabilities233 419239 108245 415
Other Creditors4 990 5173 042 6104 497 298
Other Taxation Social Security Payable4 5489 04614 215
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income301 8 620
Profit Loss5 3125 3966 053
Profit Loss On Ordinary Activities Before Tax5 6155 8706 053
Property Plant Equipment Gross Cost50 66350 663 
Raw Materials Consumables117 05313 546 
Tax Expense Credit Applicable Tax Rate1 0671 1151 180
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -2 561
Tax Increase Decrease From Effect Capital Allowances Depreciation-829-641-548
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss65 1 929
Total Assets Less Current Liabilities236 583241 979248 032
Total Borrowings  348 771
Trade Creditors Trade Payables10 8917 50437 723
Trade Debtors Trade Receivables63 74272 6941 102

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Saturday 30th April 2022
filed on: 28th, February 2023
Free Download (13 pages)

Company search

Advertisements