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.
Office Address | Trinity Court, 34 |
Office Address2 | West Street |
Town | Sutton |
Post code | SM1 1SH |
Country of origin | United Kingdom |
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 |
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 |
Bespoke Design Scaffolding | September 12, 2019 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | ||||
Cash Bank On Hand | 2 521 | 151 228 | 47 714 | 60 649 |
Current Assets | 404 966 | 152 961 | 142 794 | 152 529 |
Debtors | 90 | 1 733 | 95 080 | 91 880 |
Net Assets Liabilities | -4 167 | 25 773 | 32 283 | 56 594 |
Other Debtors | 90 | 1 733 | 80 000 | 80 000 |
Property Plant Equipment | 10 264 | |||
Total Inventories | 402 355 | |||
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 036 | |||
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Bank Borrowings Overdrafts | 48 432 | 38 674 | 26 929 | |
Creditors | 409 133 | 48 432 | 38 674 | 26 929 |
Fixed Assets | 516 914 | 527 178 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 1 036 | |||
Investment Property | 516 914 | 516 914 | ||
Investment Property Fair Value Model | 516 914 | |||
Net Current Assets Liabilities | -4 167 | 74 205 | -445 957 | -443 655 |
Other Creditors | 409 133 | 69 676 | 574 681 | 574 785 |
Other Taxation Social Security Payable | 6 077 | 4 225 | 10 694 | |
Property Plant Equipment Gross Cost | 11 300 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 11 300 | |||
Total Assets Less Current Liabilities | 74 205 | 70 957 | 83 523 | |
Trade Creditors Trade Payables | 1 435 | 293 | 57 | |
Trade Debtors Trade Receivables | 15 080 | 11 880 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy