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

A.t. Maycock & Sons Limited LONDON


Founded in 1975, A.t. Maycock & Sons, classified under reg no. 01224228 is an active company. Currently registered at 296 Munster Road SW6 6BH, London the company has been in the business for 49 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Anthony M. and Dennis M.. In addition one secretary - Anthony M. - is with the firm. As of 26 April 2024, there were 2 ex directors - Anthony M., Elsie M. and others listed below. There were no ex secretaries.

A.t. Maycock & Sons Limited Address / Contact

Office Address 296 Munster Road
Office Address2 Fulham
Town London
Post code SW6 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01224228
Date of Incorporation Thu, 28th Aug 1975
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Anthony M.

Position: Secretary

Appointed: 06 April 2000

Anthony M.

Position: Director

Appointed: 23 March 1992

Dennis M.

Position: Director

Appointed: 23 March 1992

Anthony M.

Position: Director

Appointed: 23 March 1992

Resigned: 06 April 2000

Elsie M.

Position: Director

Appointed: 23 March 1992

Resigned: 01 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Anthony M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dennis M. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

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

Dennis M.

Notified on 6 April 2016
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 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth125 48591 086       
Balance Sheet
Cash Bank On Hand 724 11 809 146 64515 31215 31236 291
Current Assets116 75556 696  19 977163 11235 85553 74653 746
Debtors8 50830 97218 80037 249 1 4672 5432 5432 455
Net Assets Liabilities 91 08683 189143 646107 913152 407119 555147 722147 722
Property Plant Equipment 324 501319 751347 001 317 501308 001308 001299 501
Total Inventories 25 00030 00010 000 15 00018 00018 00015 000
Cash Bank In Hand80 247724       
Net Assets Liabilities Including Pension Asset Liability125 48591 086       
Stocks Inventory28 00025 000       
Tangible Fixed Assets322 001324 501       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve93 30758 908       
Shareholder Funds125 48591 086       
Other
Accumulated Depreciation Impairment Property Plant Equipment     184 867194 367202 867202 867
Average Number Employees During Period    109998
Creditors 153 779166 866147 024151 561252 744167 732170 567170 567
Fixed Assets322 001324 501  332 251317 501308 001299 501299 501
Increase From Depreciation Charge For Year Property Plant Equipment      9 5008 5008 500
Net Current Assets Liabilities-42 243-97 083-118 066-87 966131 58489 632-131 877-131 877-116 821
Property Plant Equipment Gross Cost     502 368502 368502 368502 368
Total Assets Less Current Liabilities279 758227 418201 685259 035200 667227 869176 124176 124182 680
Finished Goods Goods For Resale 25 00030 00010 000     
Number Shares Allotted  400400     
Par Value Share  11     
Creditors Due After One Year154 273136 332       
Creditors Due Within One Year158 998153 779       
Instalment Debts Due After5 Years175 327157 386       
Revaluation Reserve31 77831 778       
Tangible Fixed Assets Additions 7 250       
Tangible Fixed Assets Cost Or Valuation473 648480 898       
Tangible Fixed Assets Depreciation151 647156 397       
Tangible Fixed Assets Depreciation Charged In Period 4 750       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 14th, April 2021
Free Download (3 pages)

Company search

Advertisements