M H Massey Roofing & Cladding Limited BRISTOL


M H Massey Roofing & Cladding started in year 1999 as Private Limited Company with registration number 03780288. The M H Massey Roofing & Cladding company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bristol at No. 2 Cater House. Postal code: BS13 7TW.

There is a single director in the firm at the moment - Martin M., appointed on 16 June 1999. In addition, a secretary was appointed - Sarah T., appointed on 16 June 1999. As of 15 May 2024, there were 4 ex directors - Craig M., Phillip B. and others listed below. There were no ex secretaries.

M H Massey Roofing & Cladding Limited Address / Contact

Office Address No. 2 Cater House
Office Address2 Cater Road Bishopsworth
Town Bristol
Post code BS13 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03780288
Date of Incorporation Tue, 1st Jun 1999
Industry Roofing activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah T.

Position: Secretary

Appointed: 16 June 1999

Martin M.

Position: Director

Appointed: 16 June 1999

Craig M.

Position: Director

Appointed: 01 August 2017

Resigned: 23 June 2021

Phillip B.

Position: Director

Appointed: 01 September 2000

Resigned: 08 December 2016

Michael D.

Position: Director

Appointed: 01 September 2000

Resigned: 06 January 2003

Vincent C.

Position: Director

Appointed: 01 October 1999

Resigned: 12 December 2011

Professional Formations Limited

Position: Nominee Director

Appointed: 01 June 1999

Resigned: 16 June 1999

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 01 June 1999

Resigned: 16 June 1999

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Sarah T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kim M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martin M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah T.

Notified on 5 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Kim M.

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

Martin M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 311 3951 348 5921 654 6492 637 4531 542 194469 689581 714
Current Assets3 368 5662 623 8643 582 7024 060 9913 526 1843 746 5863 445 858
Debtors2 057 1711 275 2721 928 0531 423 5381 983 9903 276 8972 864 144
Net Assets Liabilities1 441 1151 489 5611 562 7982 000 3091 538 4591 816 4281 624 854
Other Debtors95 8711 201 1651 745 90437 029324 757682 625679 230
Property Plant Equipment39 80341 63819 42119 51515 70019 270 
Other
Accumulated Depreciation Impairment Property Plant Equipment38 43352 32936 14341 44447 38553 8072 444
Additions Other Than Through Business Combinations Property Plant Equipment 15 731     
Average Number Employees During Period22192022232216
Corporation Tax Payable63 53018 524     
Creditors1 960 2881 169 5582 036 2281 627 0461 550 9651 561 2581 750 515
Depreciation Rate Used For Property Plant Equipment 25     
Increase From Depreciation Charge For Year Property Plant Equipment 13 8966 4726 5045 9416 422654
Net Current Assets Liabilities1 408 2781 454 3061 546 4742 433 9451 975 2192 185 3281 695 343
Other Creditors167 61685 511415 016467 398477 45254 28512 697
Other Taxation Social Security Payable143 999239 708102 941359 117-16 713164 33225 191
Property Plant Equipment Gross Cost78 23693 96755 56460 95963 08573 07721 193
Taxation Including Deferred Taxation Balance Sheet Subtotal6 9666 383     
Total Assets Less Current Liabilities1 448 0811 495 9441 565 8952 453 4601 990 9192 204 5981 709 880
Trade Creditors Trade Payables1 585 143844 3391 518 271800 5311 090 2261 311 1821 712 627
Trade Debtors Trade Receivables1 961 30074 1071 210 1131 221 2671 508 0632 594 2722 184 914
Advances Credits Directors7 9068 474     
Advances Credits Made In Period Directors16 115      
Advances Credits Repaid In Period Directors450      
Amount Specific Advance Or Credit Directors7 9069 1269 12613 76214 2154 4024 493
Amount Specific Advance Or Credit Made In Period Directors 120 13 76245375 08645 091
Amount Specific Advance Or Credit Repaid In Period Directors 16 500  75 00075 00045 000
Bank Borrowings Overdrafts     31 459 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 6581 203   
Disposals Property Plant Equipment  52 2792 750   
Provisions For Liabilities Balance Sheet Subtotal 6 3833 097453 151452 460388 17085 026
Total Additions Including From Business Combinations Property Plant Equipment  13 8768 1452 1269 992113
Amounts Recoverable On Contracts  717 940165 242151 170  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, March 2024
Free Download (9 pages)

Company search

Advertisements