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

Mheg 5 Ltd SUTTON


Mheg 5 Ltd is a private limited company situated at Trinity Court, 34, West Street, Sutton SM1 1SH. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-04-29, this 4-year-old company is run by 1 director.
Director Kevin B., appointed on 29 April 2019.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to Companies House database there was a change of name on 2019-09-12 and their previous name was Bespoke Design Scaffolding Limited.
The latest confirmation statement was sent on 2023-03-31 and the date for the next filing is 2024-04-14. Likewise, the annual accounts were filed on 30 April 2023 and the next filing is due on 31 January 2025.

Mheg 5 Ltd Address / Contact

Office Address Trinity Court, 34
Office Address2 West Street
Town Sutton
Post code SM1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11967111
Date of Incorporation Mon, 29th Apr 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 5 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Kevin B.

Position: Director

Appointed: 29 April 2019

Ryan F.

Position: Director

Appointed: 29 April 2019

Resigned: 11 September 2019

Mark D.

Position: Director

Appointed: 29 April 2019

Resigned: 11 September 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Kevin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ryan F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin B.

Notified on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan F.

Notified on 29 April 2019
Ceased on 9 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark D.

Notified on 29 April 2019
Ceased on 9 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bespoke Design Scaffolding September 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 521151 22847 71460 649
Current Assets404 966152 961142 794152 529
Debtors901 73395 08091 880
Net Assets Liabilities-4 16725 77332 28356 594
Other Debtors901 73380 00080 000
Property Plant Equipment   10 264
Total Inventories402 355   
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 036
Average Number Employees During Period1111
Bank Borrowings Overdrafts 48 43238 67426 929
Creditors409 13348 43238 67426 929
Fixed Assets  516 914527 178
Increase From Depreciation Charge For Year Property Plant Equipment   1 036
Investment Property  516 914516 914
Investment Property Fair Value Model  516 914 
Net Current Assets Liabilities-4 16774 205-445 957-443 655
Other Creditors409 13369 676574 681574 785
Other Taxation Social Security Payable 6 0774 22510 694
Property Plant Equipment Gross Cost   11 300
Total Additions Including From Business Combinations Property Plant Equipment   11 300
Total Assets Less Current Liabilities 74 20570 95783 523
Trade Creditors Trade Payables 1 43529357
Trade Debtors Trade Receivables  15 08011 880

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 7 Vulcan House Restmor Way Wallington SM6 7AH. Change occurred on March 6, 2024. Company's previous address: Trinity Court, 34 West Street Sutton Surrey SM1 1SH United Kingdom.
filed on: 6th, March 2024
Free Download (1 page)

Company search