You are here: bizstats.co.uk > a-z index > 5 list

5m Company Limited LYMINGTON


Founded in 1981, 5m Company, classified under reg no. 01541283 is an active company. Currently registered at 36 St Thomas Street SO41 9NE, Lymington the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Marko M. and Martin M.. In addition one secretary - Martin M. - is with the company. At present 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.

5m Company Limited Address / Contact

Office Address 36 St Thomas Street
Town Lymington
Post code SO41 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01541283
Date of Incorporation Mon, 26th Jan 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Marko M.

Position: Director

Appointed: 07 September 2017

Martin M.

Position: Director

Appointed: 01 May 1995

Martin M.

Position: Secretary

Appointed: 26 June 1994

Manfred M.

Position: Director

Resigned: 10 August 2017

Margaret M.

Position: Director

Resigned: 11 December 2022

C.

Position: Secretary

Appointed: 15 March 1994

Resigned: 26 April 1994

Joseph B.

Position: Secretary

Appointed: 28 March 1991

Resigned: 15 March 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats researched, there is Mathias M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Marko M. This PSC has significiant influence or control over the company,. Moving on, there is Martin M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mathias M.

Notified on 11 December 2022
Nature of control: significiant influence or control

Marko M.

Notified on 11 December 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Martin M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Margaret M.

Notified on 6 April 2016
Ceased on 11 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Manfred M.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-10 516-13 199       
Balance Sheet
Cash Bank On Hand 15 2631611 2684 18414 4647 84410 77223 774
Current Assets15 15015 7631 1182 4465 32414 6047 99110 77223 911
Debtors5814999571 1781 140140147 137
Net Assets Liabilities -13 198228 200229 939228 412236 986245 150253 091393 677
Property Plant Equipment 356 996598 944597 725596 696595 827595 093594 472722 000
Cash Bank In Hand14 56915 264       
Net Assets Liabilities Including Pension Asset Liability-10 516-13 199       
Tangible Fixed Assets358 795356 995       
Reserves/Capital
Called Up Share Capital430430       
Profit Loss Account Reserve-10 946-13 629       
Shareholder Funds-10 516-13 199       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 100-475-500-8 500-16 500-500-500-3 500
Accumulated Depreciation Impairment Property Plant Equipment 126 981128 679129 898130 872131 796132 530133 151136 608
Average Number Employees During Period 44433333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 347 639347 639347 639347 639347 639347 639347 639347 639
Comprehensive Income Expense -2 683241 3981 739     
Creditors 384 8565 9818 0058 0058 0058 0058 005348 734
Disposals Decrease In Depreciation Impairment Property Plant Equipment  252      
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income  41 015      
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income  202 631     130 985
Increase From Depreciation Charge For Year Property Plant Equipment  1 4461 2191 0299248306213 457
Net Current Assets Liabilities-369 311-370 194-364 288-359 281-351 779-334 336-341 438-332 876-324 823
Number Shares Issued Fully Paid   430430430430430430
Other Comprehensive Income Expense Net Tax  243 646      
Par Value Share 1  11111
Profit Loss -2 683-2 2481 739     
Property Plant Equipment Gross Cost 483 977727 623727 623727 623727 623727 623727 623858 608
Total Assets Less Current Liabilities-10 516-13 199234 656238 444244 917261 491253 655261 596397 177
Total Increase Decrease From Revaluations Property Plant Equipment  243 646     130 985
Creditors Due Within One Year384 461385 957       
Fixed Assets358 795356 995       
Number Shares Allotted 430       
Share Capital Allotted Called Up Paid430430       
Tangible Fixed Assets Cost Or Valuation483 975483 975       
Tangible Fixed Assets Depreciation125 180126 980       
Tangible Fixed Assets Depreciation Charged In Period 1 800       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
Free Download (4 pages)

Company search