Maynecol Services Limited HEMEL HEMPSTEAD


Maynecol Services started in year 1984 as Private Limited Company with registration number 01860835. The Maynecol Services company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Hemel Hempstead at Old Town Court. Postal code: HP2 5HD.

Currently there are 7 directors in the the firm, namely William H., Bruce S. and Lee W. and others. In addition one secretary - Trinna B. - is with the company. Currently 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.

This company operates within the HP2 5HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1081783 . It is located at High Ridges, Shothanger Way, Hemel Hempstead with a total of 1 cars.

Maynecol Services Limited Address / Contact

Office Address Old Town Court
Office Address2 70 Queensway
Town Hemel Hempstead
Post code HP2 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01860835
Date of Incorporation Mon, 5th Nov 1984
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

William H.

Position: Director

Resigned:

Bruce S.

Position: Director

Appointed: 01 April 2019

Lee W.

Position: Director

Appointed: 01 April 2019

Brendan H.

Position: Director

Appointed: 01 April 2019

Colleen W.

Position: Director

Appointed: 18 October 2013

Trinna B.

Position: Secretary

Appointed: 30 September 2013

Trinna B.

Position: Director

Appointed: 08 April 2013

Rachel R.

Position: Director

Appointed: 08 April 2013

Janet K.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2019

Caroline I.

Position: Director

Appointed: 01 April 2019

Resigned: 27 March 2020

Vanessa H.

Position: Secretary

Appointed: 16 January 2006

Resigned: 24 September 2013

Ian S.

Position: Director

Appointed: 01 July 1997

Resigned: 29 December 2023

Vanessa H.

Position: Director

Appointed: 01 July 1997

Resigned: 24 September 2013

Anthony P.

Position: Director

Appointed: 01 February 1997

Resigned: 29 September 2006

Anthony P.

Position: Secretary

Appointed: 19 November 1991

Resigned: 29 September 2006

William H.

Position: Secretary

Appointed: 26 July 1991

Resigned: 19 November 1991

Mary H.

Position: Director

Appointed: 05 November 1984

Resigned: 30 December 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is B & M Care Group Limited from Hemel Hempstead, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

B & M Care Group Limited

Old Town Court 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02013239
Notified on 6 April 2016
Nature of 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 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand32 57111 2039 925143 127
Current Assets13 404 9893 690 8053 539 1874 777 825
Debtors13 372 4183 679 6023 529 2624 634 698
Other Debtors13 349 5273 663 5103 516 3013 582 593
Property Plant Equipment98 19069 71169 396109 554
Other
Accumulated Depreciation Impairment Property Plant Equipment519 480528 134517 799451 712
Amounts Owed By Related Parties348923191 043 725
Amounts Owed To Group Undertakings11 924 5393 318 4483 539 6444 896 205
Average Number Employees During Period 1099
Corporation Tax Payable16 740   
Creditors12 391 6073 396 5863 570 7654 987 380
Deferred Tax Asset Debtors22 54316 00012 6428 380
Increase From Depreciation Charge For Year Property Plant Equipment 52 66937 75746 791
Net Current Assets Liabilities1 013 382294 219-31 578-209 555
Other Creditors6 0006 0006 0006 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 01548 092112 878
Other Disposals Property Plant Equipment 45 01548 540117 420
Other Taxation Social Security Payable6 0613 6295 9625 398
Property Plant Equipment Gross Cost617 670597 845587 195561 266
Total Additions Including From Business Combinations Property Plant Equipment 25 19037 89091 491
Total Assets Less Current Liabilities1 111 572363 93037 818-100 001
Trade Creditors Trade Payables438 26768 50919 15979 777

Transport Operator Data

High Ridges
Address Shothanger Way , Nr Bovingdon
City Hemel Hempstead
Post code HP3 0DW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements