Mumac Limited STOCKPORT


Founded in 2016, Mumac, classified under reg no. 10486265 is an active company. Currently registered at Brookside Farm Torkington Road SK7 6NR, Stockport the company has been in the business for 8 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 3 directors in the the company, namely Jeremiah K., David C. and Ian M.. In addition one secretary - Jeremiah K. - is with the firm. As of 16 June 2024, there was 1 ex director - Savvas N.. There were no ex secretaries.

Mumac Limited Address / Contact

Office Address Brookside Farm Torkington Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 6NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10486265
Date of Incorporation Fri, 18th Nov 2016
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jeremiah K.

Position: Director

Appointed: 24 January 2018

David C.

Position: Director

Appointed: 18 November 2016

Jeremiah K.

Position: Secretary

Appointed: 18 November 2016

Ian M.

Position: Director

Appointed: 18 November 2016

Savvas N.

Position: Director

Appointed: 10 April 2019

Resigned: 14 November 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Ian M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeremiah K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 18 November 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jeremiah K.

Notified on 18 November 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 18 November 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3390 02016 87018 11768 508
Current Assets3391 08716 87021 370100 892
Net Assets Liabilities3390 58915 82218 912103 302
Debtors  1 067 3 25332 384
Other Debtors    3 0453 045
Other
Net Current Assets Liabilities3390 58915 82218 91298 936
Total Assets Less Current Liabilities33472 789398 022401 112485 502
Creditors  382 200382 200382 200382 200
Intangible Assets  382 200382 200382 200386 566
Intangible Assets Gross Cost  382 200382 200382 200386 566
Total Additions Including From Business Combinations Intangible Assets  382 200  4 366
Average Number Employees During Period    44
Called Up Share Capital Not Paid Not Expressed As Current Asset3     
Number Shares Allotted3     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Removal of pre-emption rights resolution
filed on: 26th, October 2023
Free Download (1 page)

Company search

Advertisements