M A Executive Limited BIRMINGHAM


Founded in 2016, M A Executive, classified under reg no. 10044929 is an active company. Currently registered at 1 Newhall Street B3 3NH, Birmingham the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely David H., Adam B. and Mitchell T.. Of them, Adam B., Mitchell T. have been with the company the longest, being appointed on 4 March 2016 and David H. has been with the company for the least time - from 5 January 2018. As of 25 April 2024, there was 1 ex director - Daniela I.. There were no ex secretaries.

M A Executive Limited Address / Contact

Office Address 1 Newhall Street
Office Address2 ! Newhall Street
Town Birmingham
Post code B3 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10044929
Date of Incorporation Fri, 4th Mar 2016
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

David H.

Position: Director

Appointed: 05 January 2018

Adam B.

Position: Director

Appointed: 04 March 2016

Mitchell T.

Position: Director

Appointed: 04 March 2016

Daniela I.

Position: Director

Appointed: 01 May 2016

Resigned: 07 July 2017

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Mitchell T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Adam B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniela I., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mitchell T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniela I.

Notified on 1 May 2016
Ceased on 4 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand14 39130 24642 2767 39923 374
Current Assets69 725135 376163 74432 59985 509
Debtors55 334105 130121 46825 20062 135
Net Assets Liabilities  -21 445-74 862-34 579
Other Debtors  58 600 5 855
Other
Accrued Liabilities Deferred Income1 0801 080   
Average Number Employees During Period11111
Creditors110 210149 225185 18939 16742 059
Net Current Assets Liabilities-40 485-13 849-21 445-35 6957 480
Nominal Value Shares Issued Specific Share Issue     
Number Shares Issued Fully Paid200200200  
Number Shares Issued Specific Share Issue     
Other Creditors2 9532 95398 69139 16742 059
Other Taxation Social Security Payable9662 05529 93125 8341 878
Par Value Share111  
Prepayments Accrued Income17 60017 600   
Total Assets Less Current Liabilities-40 485-13 849-21 445-35 6957 480
Trade Creditors Trade Payables5683 928118  
Trade Debtors Trade Receivables37 73449 53062 86825 20056 280

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search