Mayflair Blinds Limited HEVINGHAM


Mayflair Blinds started in year 1991 as Private Limited Company with registration number 02618363. The Mayflair Blinds company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hevingham at Cobbleacre Park. Postal code: NR10 5NL.

There is a single director in the firm at the moment - Andrew S., appointed on 7 June 1991. In addition, a secretary was appointed - Tarnya S., appointed on 26 October 2000. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mayflair Blinds Limited Address / Contact

Office Address Cobbleacre Park
Office Address2 Brick Kiln Road
Town Hevingham
Post code NR10 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618363
Date of Incorporation Fri, 7th Jun 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Tarnya S.

Position: Secretary

Appointed: 26 October 2000

Andrew S.

Position: Director

Appointed: 07 June 1991

Richard R.

Position: Director

Appointed: 08 February 2001

Resigned: 24 April 2006

Gillian T.

Position: Director

Appointed: 01 October 1999

Resigned: 26 October 2000

Gillian T.

Position: Secretary

Appointed: 01 October 1999

Resigned: 26 October 2000

Andrew S.

Position: Secretary

Appointed: 07 June 1991

Resigned: 01 October 1999

Trevor S.

Position: Director

Appointed: 07 June 1991

Resigned: 30 September 1999

London Law Services Limited

Position: Nominee Director

Appointed: 07 June 1991

Resigned: 07 June 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1991

Resigned: 07 June 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Andrew S. This PSC and has 75,01-100% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150 585162 754159 518173 096        
Balance Sheet
Current Assets170 202189 429173 466202 012241 222227 910227 822252 301232 316283 802304 599326 560
Net Assets Liabilities   183 758201 792234 145263 410298 178342 685365 197391 745410 295
Cash Bank In Hand33 74047 79930 71378 698        
Debtors124 962130 780131 903112 464        
Net Assets Liabilities Including Pension Asset Liability150 585162 754159 518173 096        
Stocks Inventory11 50010 85010 85010 850        
Tangible Fixed Assets124 071132 489117 384104 405        
Reserves/Capital
Called Up Share Capital100100103103        
Profit Loss Account Reserve150 485162 656159 415172 993        
Shareholder Funds150 585162 754159 518173 096        
Other
Version Production Software           2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal          1 6571 385
Average Number Employees During Period      666667
Creditors   35 47610 9907 08816 1197 02015 34356 52594 668111 799
Fixed Assets   104 40595 959227 022208 958200 365208 345219 988226 646227 597
Net Current Assets Liabilities65 17985 63494 488114 829116 82314 21170 571104 833149 683201 734209 526214 761
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        10297104 
Total Assets Less Current Liabilities189 250218 123211 872219 234212 782241 233279 529305 198358 028421 722436 172442 358
Creditors Due After One Year24 64939 62539 33835 476        
Creditors Due Within One Year105 023103 79778 97887 183        
Number Shares Allotted 10011        
Par Value Share 111        
Provisions For Liabilities Charges14 01615 74213 01610 662        
Secured Debts29 09850 37444 85639 337        
Share Capital Allotted Called Up Paid10010011        
Tangible Fixed Assets Additions 35 0006 2781 893        
Tangible Fixed Assets Cost Or Valuation163 620198 621204 899206 792        
Tangible Fixed Assets Depreciation39 54966 13287 515102 387        
Tangible Fixed Assets Depreciation Charged In Period 26 58221 38314 872        
Value Shares Allotted  1         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
Free Download (5 pages)

Company search

Advertisements