David Musson Fencing Limited MELTON MOWBRAY


David Musson Fencing started in year 2002 as Private Limited Company with registration number 04398503. The David Musson Fencing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Melton Mowbray at Stonepits Farm. Postal code: LE14 3JQ.

Currently there are 3 directors in the the firm, namely Matthew M., Benjamin M. and Janice M.. In addition one secretary - Janice M. - is with the company. As of 1 May 2024, there were 2 ex directors - Hester M., William M. and others listed below. There were no ex secretaries.

This company operates within the LE14 3JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1102170 . It is located at Stonepits Farm, Wartnaby, Melton Mowbray with a total of 3 cars.

David Musson Fencing Limited Address / Contact

Office Address Stonepits Farm
Office Address2 Wartnaby
Town Melton Mowbray
Post code LE14 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04398503
Date of Incorporation Tue, 19th Mar 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Matthew M.

Position: Director

Appointed: 06 February 2007

Benjamin M.

Position: Director

Appointed: 06 February 2007

Janice M.

Position: Secretary

Appointed: 19 March 2002

Janice M.

Position: Director

Appointed: 19 March 2002

Hester M.

Position: Director

Appointed: 01 December 2018

Resigned: 02 June 2023

William M.

Position: Director

Appointed: 19 March 2002

Resigned: 12 January 2024

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2002

Resigned: 19 March 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Matthew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Benjamin M. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew M.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Benjamin M.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 014 4711 317 571923 3011 118 8491 930 3051 521 731919 5071 411 650
Current Assets  2 613 6752 821 0223 068 4814 422 3024 238 4324 295 962
Debtors420 531524 428690 377658 016174 757932 053984 315602 730
Net Assets Liabilities1 884 7732 158 0662 304 5082 193 9442 331 7152 611 7803 356 9073 627 160
Other Debtors  148 3147 4798 448 26 79056 664
Property Plant Equipment531 023425 584513 722665 079597 838708 669766 339802 235
Total Inventories600 000700 0001 000 0001 044 157963 4191 968 5182 334 610 
Other
Accumulated Amortisation Impairment Intangible Assets       27 167
Accumulated Depreciation Impairment Property Plant Equipment  706 709792 532881 339945 608994 7411 157 357
Average Number Employees During Period   2325243332
Bank Borrowings Overdrafts     200 000  
Corporation Tax Payable  105 92798 44593 555266 498239 54792 307
Creditors614 914755 628775 98736 11111 11142 76014 8641 436 102
Dividends Paid     195 200335 950196 240
Fixed Assets      766 339905 469
Future Minimum Lease Payments Under Non-cancellable Operating Leases     41 00441 004120 000
Increase From Amortisation Charge For Year Intangible Assets       27 167
Increase From Depreciation Charge For Year Property Plant Equipment   111 45888 807109 453224 307223 338
Intangible Assets       103 234
Intangible Assets Gross Cost       130 401
Net Current Assets Liabilities 1 786 3711 837 6911 618 2941 785 3682 005 0952 679 4572 859 860
Other Creditors  250 41136 11111 11142 76014 864283 349
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 635 45 184175 17460 722
Other Disposals Property Plant Equipment   37 500 87 335203 27383 210
Other Taxation Social Security Payable  80 149136 365183 568190 392201 428219 349
Payments To Acquire Own Shares     -735 800  
Profit Loss     1 211 0651 081 077 
Property Plant Equipment Gross Cost  1 220 4331 457 6111 479 1771 654 2771 761 0801 959 592
Provisions For Liabilities Balance Sheet Subtotal66 33853 88946 90553 31840 38059 22474 025138 169
Redemption Shares Decrease In Equity     100  
Total Additions Including From Business Combinations Property Plant Equipment   274 67821 566262 435310 076281 722
Total Assets Less Current Liabilities1 951 1112 211 9552 351 4132 283 3732 383 2062 713 7643 445 7963 765 329
Trade Creditors Trade Payables  339 499608 621695 4721 359 816761 866841 097
Trade Debtors Trade Receivables  542 060650 537166 309932 053957 525546 066
Finished Goods Goods For Resale600 000700 0001 000 000     
Number Shares Allotted 400100     
Par Value Share 11     

Transport Operator Data

Stonepits Farm
Address Wartnaby
City Melton Mowbray
Post code LE14 3JQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 16th, February 2024
Free Download (13 pages)

Company search

Advertisements