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

M & M Catering Supplies Limited AVONMOUTH


M & M Catering Supplies started in year 1997 as Private Limited Company with registration number 03466619. The M & M Catering Supplies company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Avonmouth at Norbert Dentressangle House. Postal code: BS11 9HS. Since Tuesday 13th January 1998 M & M Catering Supplies Limited is no longer carrying the name Axtex.

The company has one director. Mehmet S., appointed on 26 November 1997. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex secretaries - Kadir S., Muammer S. and others listed below. There were no ex directors.

This company operates within the BS11 9HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1013000 . It is located at Novacold Site, St. Andrews Road, Bristol with a total of 7 cars.

M & M Catering Supplies Limited Address / Contact

Office Address Norbert Dentressangle House
Office Address2 St. Andrews Road
Town Avonmouth
Post code BS11 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466619
Date of Incorporation Mon, 17th Nov 1997
Industry
Industry Production of meat and poultry meat products
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Mehmet S.

Position: Director

Appointed: 26 November 1997

Kadir S.

Position: Secretary

Appointed: 25 April 2016

Resigned: 11 March 2019

Muammer S.

Position: Secretary

Appointed: 26 November 1997

Resigned: 25 April 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1997

Resigned: 26 November 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 November 1997

Resigned: 26 November 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Mehmet S. The abovementioned PSC and has 75,01-100% shares.

Mehmet S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Axtex January 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth66 14271 870551-52 523       
Balance Sheet
Cash Bank On Hand    29 72119 31513 86310 71910 00010 00010 000
Current Assets409 723571 922373 757297 217457 556556 948599 248549 166490 332443 550228 727
Debtors91 34996 18293 06849 35897 835184 633240 385193 44780 33283 550123 727
Net Assets Liabilities    -49 47811 614120 425156 863130 337137 688121 497
Other Debtors    42 11037 3207 0834 85938 35639 81240 181
Property Plant Equipment    120 051130 030104 54678 40959 21544 74833 561
Total Inventories    330 000353 000345 000345 000400 000350 00095 000
Cash Bank In Hand26 05960 79122 6003 000       
Net Assets Liabilities Including Pension Asset Liability66 14271 870551-52 523       
Stocks Inventory292 315414 949258 089244 859       
Tangible Fixed Assets96 45574 58557 96933 750       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve66 04271 770451-52 623       
Shareholder Funds66 14271 870551-52 523       
Other
Total Fixed Assets Additions 639         
Total Fixed Assets Cost Or Valuation909 880910 519911 629888 579       
Total Fixed Assets Depreciation813 425835 934853 660854 829       
Total Fixed Assets Depreciation Charge In Period 22 509 22 128       
Total Fixed Assets Depreciation Disposals   -20 959       
Total Fixed Assets Disposals   -23 050       
Accrued Liabilities      23 17052 400   
Accumulated Depreciation Impairment Property Plant Equipment    868 437812 049625 869652 006671 775686 690697 877
Additions Other Than Through Business Combinations Property Plant Equipment     51 0614 829 575448 
Average Number Employees During Period    151916161077
Balances Amounts Owed To Related Parties     301 727181 995    
Bank Borrowings Overdrafts    6 00052 21962 679    
Creditors    373 437267 022493 98969 872104 393127 90061 923
Current Tax For Period         350 
Depreciation Rate Used For Property Plant Equipment     2525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     91 403215 012    
Disposals Property Plant Equipment     97 470216 493    
Increase Decrease In Current Tax From Adjustment For Prior Periods          -28
Increase From Depreciation Charge For Year Property Plant Equipment     35 01528 83226 13719 76914 91511 187
Net Current Assets Liabilities3 859116 62033 7542 58984 119289 926105 259158 692177 966227 113154 311
Other Creditors    26 39738 399181 995118 01080 51034 96024 159
Other Inventories      345 000345 000400 000350 00095 000
Other Taxation Social Security Payable    2 8985 3093 449    
Prepayments      7 0833 848   
Property Plant Equipment Gross Cost    988 488942 079730 415730 415730 990731 438731 438
Provisions For Liabilities Balance Sheet Subtotal      1 18710 3662 4516 2734 452
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 187    
Taxation Social Security Payable      3 449648265350 
Tax Tax Credit On Profit Or Loss On Ordinary Activities        -7 9154 172-1 849
Total Assets Less Current Liabilities100 314191 20591 72336 339204 170419 956209 805237 101237 181271 861187 872
Total Borrowings      88 19369 872104 393127 90061 923
Trade Creditors Trade Payables    338 142171 095210 640159 753168 772119 71425 808
Trade Debtors Trade Receivables    55 725147 313233 302184 74041 97643 73883 546
Creditors Due After One Year Total Noncurrent Liabilities34 172119 33591 17288 862       
Creditors Due Within One Year Total Current Liabilities405 864455 302340 003294 628       
Fixed Assets96 45574 58557 96933 750       
Tangible Fixed Assets Additions 639         
Tangible Fixed Assets Cost Or Valuation909 880910 519911 629888 579       
Tangible Fixed Assets Depreciation813 425835 934853 660854 829       
Tangible Fixed Assets Depreciation Charge For Period 22 509 22 128       
Tangible Fixed Assets Depreciation Disposals   -20 959       
Tangible Fixed Assets Disposals   -23 050       

Transport Operator Data

Novacold Site
Address St. Andrews Road , Avonmouth
City Bristol
Post code BS11 9HS
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, October 2023
Free Download (12 pages)

Company search

Advertisements