Musicmann Limited WALSALL


Founded in 2006, Musicmann, classified under reg no. 05720642 is an active company. Currently registered at 33 Woodbridge Close WS3 3UG, Walsall the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Johnathan M., appointed on 24 February 2006. In addition, a secretary was appointed - Gregory M., appointed on 24 February 2006. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the WS3 3UG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1135709 . It is located at Unit 2, Components House, Walsall with a total of 3 carsand 2 trailers.

Musicmann Limited Address / Contact

Office Address 33 Woodbridge Close
Office Address2 Bloxwich
Town Walsall
Post code WS3 3UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05720642
Date of Incorporation Fri, 24th Feb 2006
Industry Operation of sports facilities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Gregory M.

Position: Secretary

Appointed: 24 February 2006

Johnathan M.

Position: Director

Appointed: 24 February 2006

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 February 2006

Resigned: 24 February 2006

Uk Directors Ltd

Position: Corporate Director

Appointed: 24 February 2006

Resigned: 24 February 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Johnathan M. The abovementioned PSC and has 75,01-100% shares.

Johnathan M.

Notified on 26 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth818 201860 968       
Balance Sheet
Cash Bank On Hand  168 25488 946195 003130 87694 511117 399154 145
Current Assets297 015332 721291 103218 513349 937332 013289 847383 658554 627
Debtors92 181168 848122 849129 567154 934201 137195 336266 259400 482
Net Assets Liabilities  867 997875 700937 1101 037 401924 851974 9061 059 476
Other Debtors      6 8309 08122 799
Property Plant Equipment  1 024 7741 112 7711 118 8731 169 3571 083 5631 053 4131 079 353
Cash Bank In Hand204 834163 873       
Net Assets Liabilities Including Pension Asset Liability818 201860 968       
Tangible Fixed Assets825 875932 463       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve818 101860 868       
Shareholder Funds818 201860 968       
Other
Total Fixed Assets Additions 217 674       
Total Fixed Assets Cost Or Valuation1 088 7131 306 387       
Total Fixed Assets Depreciation262 838373 924       
Total Fixed Assets Depreciation Charge In Period 111 086       
Accrued Liabilities Deferred Income  4 5005 1215 0385 2935 7806 053 
Accumulated Depreciation Impairment Property Plant Equipment  488 562627 254780 366867 3671 031 4481 197 2591 380 416
Additions Other Than Through Business Combinations Property Plant Equipment   226 689 217 51978 287135 661209 097
Amounts Owed To Directors  185 258194 947231 165244 579255 228249 256 
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts  103 58084 07963 50242 83050 00042 10622 394
Corporation Tax Payable       3 6077 492
Creditors  230 635260 629340 381269 315272 987284 929411 261
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1 818-2 78916 94124 007-26 252  
Depreciation Rate Used For Property Plant Equipment   25 25102525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     80 033   
Disposals Property Plant Equipment     80 034   
Increase From Depreciation Charge For Year Property Plant Equipment   138 692 167 034164 081165 811183 157
Net Current Assets Liabilities130 082163 32560 468-42 1169 55662 69816 86098 729143 366
Other Creditors  15 00037 00017 000  255 309270 715
Other Taxation Social Security Payable  9 44612 44144 4206 7694 0199 776603
Prepayments Accrued Income  11 7979 00710 47716 0472 1759 081 
Property Plant Equipment Gross Cost  1 513 3361 740 0251 899 2392 036 7242 115 0112 250 6722 459 769
Taxation Including Deferred Taxation Balance Sheet Subtotal  113 665110 876127 817151 824125 572135 130140 849
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 818-2 78916 94124 007-26 252  
Total Assets Less Current Liabilities955 9571 095 7881 085 2421 070 6551 128 4291 232 0551 100 4231 152 1421 222 719
Trade Creditors Trade Payables  16 43111 12042 75812 6747 96016 237132 451
Trade Debtors Trade Receivables  111 052120 560144 457185 090186 331257 178377 683
Creditors Due After One Year Total Noncurrent Liabilities42 882122 973       
Creditors Due Within One Year Total Current Liabilities166 933169 396       
Fixed Assets825 875932 463       
Provisions For Liabilities Charges94 874111 847       
Tangible Fixed Assets Additions 217 674       
Tangible Fixed Assets Cost Or Valuation1 088 7131 306 387       
Tangible Fixed Assets Depreciation262 838373 924       
Tangible Fixed Assets Depreciation Charge For Period 111 086       

Transport Operator Data

Unit 2
Address Components House , Leamore Lane , Bloxwich
City Walsall
Post code WS2 7DH
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements