Mosaic Rail Ltd CREWE


Mosaic Rail Ltd is a private limited company located at 1 Solway Court Electra Way, Crewe Business Park, Crewe CW1 6LD. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-11-08, this 6-year-old company is run by 2 directors.
Director Matthew W., appointed on 08 November 2017. Director Tim S., appointed on 08 November 2017.
The company is categorised as "engineering related scientific and technical consulting activities" (SIC: 71122).
The latest confirmation statement was filed on 2022-11-07 and the due date for the following filing is 2023-11-21. Furthermore, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Mosaic Rail Ltd Address / Contact

Office Address 1 Solway Court Electra Way
Office Address2 Crewe Business Park
Town Crewe
Post code CW1 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11052781
Date of Incorporation Wed, 8th Nov 2017
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Matthew W.

Position: Director

Appointed: 08 November 2017

Tim S.

Position: Director

Appointed: 08 November 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Matthew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tim S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew W.

Notified on 8 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tim S.

Notified on 8 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew W.

Notified on 8 November 2017
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 11 28337 828443 003127 322
Current Assets 17 339166 213444 060350 871418 615
Debtors 6 056128 385444 056307 868291 293
Net Assets Liabilities-252-10 36755 00436 80410 88037 166
Other Debtors  16 32468 515173 46177 985
Property Plant Equipment 6 6996 27521 33019 54731 088
Other
Amount Specific Advance Or Credit Directors2 7882 78845684 00765 37215 364
Amount Specific Advance Or Credit Made In Period Directors  2 54084 7751 677304
Amount Specific Advance Or Credit Repaid In Period Directors  20831220 31250 312
Accrued Liabilities 1 8001 8002 3003 387 
Accumulated Depreciation Impairment Property Plant Equipment 1 4243 51510 62517 13927 502
Average Number Employees During Period 24455
Bank Borrowings Overdrafts 15 0007 07681 605117 481215 552
Corporation Tax Payable  68 252120 040112 486 
Creditors-950-32 6053 538173 333117 481215 552
Fixed Assets 6 69919 52547 08045 29756 838
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 84813 84827 75039 870
Increase From Depreciation Charge For Year Property Plant Equipment  2 0917 1106 51410 363
Investments Fixed Assets  13 25025 75025 75025 750
Net Current Assets Liabilities-132-15 26639 017163 05783 064203 652
Other Creditors  170 3 3872 490
Other Remaining Borrowings 2 125    
Other Taxation Social Security Payable  1 9687613 499134 759
Prepayments  4 9006 8579 142 
Property Plant Equipment Gross Cost 8 1239 79031 95536 68658 590
Provisions For Liabilities Balance Sheet Subtotal     7 772
Recoverable Value-added Tax 376    
Total Additions Including From Business Combinations Property Plant Equipment  1 66722 1654 73121 904
Total Assets Less Current Liabilities-132-8 56758 542210 137128 361260 490
Trade Creditors Trade Payables 9 9048 34311 4323 58825 935
Trade Debtors Trade Receivables 5 68065 750157 86881 003192 191

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On February 8, 2024 director's details were changed
filed on: 23rd, February 2024
Free Download (2 pages)

Company search