You are here: bizstats.co.uk > a-z index > M list > MU list

Mujo Mechanics Limited EASTBOURNE


Mujo Mechanics started in year 2011 as Private Limited Company with registration number 07506410. The Mujo Mechanics company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Eastbourne at Unit 219, Foundry. Postal code: BN21 3NW.

The company has one director. Douglas H., appointed on 26 January 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geraldine M. who worked with the the company until 28 November 2022.

Mujo Mechanics Limited Address / Contact

Office Address Unit 219, Foundry
Office Address2 78 The Beacon
Town Eastbourne
Post code BN21 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07506410
Date of Incorporation Wed, 26th Jan 2011
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Douglas H.

Position: Director

Appointed: 26 January 2011

Geraldine M.

Position: Secretary

Appointed: 20 April 2015

Resigned: 28 November 2022

Anindita D.

Position: Director

Appointed: 07 April 2015

Resigned: 12 October 2017

Geraldine M.

Position: Director

Appointed: 13 March 2015

Resigned: 28 November 2022

Gary O.

Position: Director

Appointed: 04 September 2014

Resigned: 09 April 2015

James H.

Position: Director

Appointed: 01 March 2014

Resigned: 13 March 2015

Mark M.

Position: Director

Appointed: 01 August 2011

Resigned: 06 January 2014

James K.

Position: Director

Appointed: 26 January 2011

Resigned: 09 November 2014

2020 Secretarial Limited

Position: Corporate Secretary

Appointed: 26 January 2011

Resigned: 12 March 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Douglas H. This PSC has 25-50% voting rights and has 25-50% shares.

Douglas H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth32 249107 341197 589113 603       
Balance Sheet
Cash Bank On Hand   12 78960 0936 93431    
Current Assets40 87564 328211 26167 756103 96223 12711 7156 1746 7506 355130
Debtors35 53915 753159 33554 95943 86916 19311 684    
Net Assets Liabilities      71 10629 07011 7797 694-22 138
Other Debtors   11 44043 86915 59411 684    
Property Plant Equipment   37 63336 31824 7209 190    
Cash Bank In Hand5 33648 57551 92612 797       
Intangible Fixed Assets63 46692 28388 250157 584       
Tangible Fixed Assets65252 37554 67237 633       
Reserves/Capital
Called Up Share Capital8694119127       
Profit Loss Account Reserve-321 324-427 239-864 195-1 197 835       
Shareholder Funds32 249107 341197 589113 603       
Other
Description Principal Activities         32 50032 500
Accrued Liabilities Not Expressed Within Creditors Subtotal       800684  
Accumulated Amortisation Impairment Intangible Assets   21 09730 40540 31050 407    
Accumulated Depreciation Impairment Property Plant Equipment   56 93537 38255 58771 251    
Additions Other Than Through Business Combinations Property Plant Equipment    13 1786 607134    
Average Number Employees During Period        1  
Bank Borrowings Overdrafts   1484 3 215    
Corporation Tax Recoverable   37 518       
Creditors   149 38490 93478 604103 131131 20786 21085 27998 345
Dividends Paid On Shares     160 731     
Fixed Assets64 118144 658142 922195 217 185 451162 522154 103139 935129 799119 654
Increase Decrease In Current Tax From Adjustment For Prior Periods   -37 518-40 328-14 634     
Increase From Amortisation Charge For Year Intangible Assets    9 3089 90510 097    
Increase From Depreciation Charge For Year Property Plant Equipment    14 49418 20515 664    
Intangible Assets   157 584162 066160 731153 332    
Intangible Assets Gross Cost   178 681192 471201 041203 739    
Net Current Assets Liabilities-31 86937 31754 667-81 61413 028-55 47791 416125 033-78 846-77 105-96 792
Number Shares Issued Fully Paid     3 0003 000    
Other Creditors   123 44562 59457 97679 747    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    34 047      
Other Disposals Property Plant Equipment    34 047      
Other Taxation Social Security Payable   1 1504 5861 7192 379    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       4 9726131 8191 423
Property Plant Equipment Gross Cost   94 56973 70080 30780 441    
Total Assets Less Current Liabilities32 249107 341197 589113 603211 412129 97471 10629 07057 46352 69422 862
Trade Creditors Trade Payables   24 77523 67018 90917 790    
Trade Debtors Trade Receivables   6 000 599     
Creditors Due Within One Year72 744101 645156 593149 370       
Debtors Due After One Year-1 540-1 540         
Intangible Fixed Assets Additions 32 7051 49777 041       
Intangible Fixed Assets Aggregate Amortisation Impairment3 9727 86013 39021 097       
Intangible Fixed Assets Amortisation Charged In Period 3 8885 5307 707       
Intangible Fixed Assets Cost Or Valuation67 438100 143101 640178 681       
Number Shares Allotted 5 000 3 000       
Par Value Share 0         
Share Capital Allotted Called Up Paid5533       
Share Premium Account353 487534 4861 061 6651 311 311       
Tangible Fixed Assets Additions 66 488 6 559       
Tangible Fixed Assets Cost Or Valuation89067 37888 01094 569       
Tangible Fixed Assets Depreciation23815 00333 33756 936       
Tangible Fixed Assets Depreciation Charged In Period 14 765 23 599       
Value Shares Allotted8189         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search