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

M & T Chichester Limited CHICHESTER


Founded in 2014, M & T Chichester, classified under reg no. 08950693 is an active company. Currently registered at Appledram Barns PO20 7EQ, Chichester the company has been in the business for 10 years. Its financial year was closed on 29th March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Mark W., Teresa W.. Of them, Mark W., Teresa W. have been with the company the longest, being appointed on 20 March 2014. As of 19 April 2024, there was 1 ex director - Pamela W.. There were no ex secretaries.

M & T Chichester Limited Address / Contact

Office Address Appledram Barns
Office Address2 Birdham Road
Town Chichester
Post code PO20 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950693
Date of Incorporation Thu, 20th Mar 2014
Industry Other service activities not elsewhere classified
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (112 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Mark W.

Position: Director

Appointed: 20 March 2014

Teresa W.

Position: Director

Appointed: 20 March 2014

Pamela W.

Position: Director

Appointed: 20 March 2014

Resigned: 23 April 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Mark W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Teresa W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Pamela W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Mark W.

Notified on 23 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Teresa W.

Notified on 23 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pamela W.

Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-28
Net Worth4 671-3 771       
Balance Sheet
Cash Bank In Hand2 730        
Current Assets5 7963 2736 1911 1181 1577 21119 12451 3186 301
Debtors3 0664 389       
Net Assets Liabilities    -16 061-14 745-22 7629 692-36 628
Net Assets Liabilities Including Pension Asset Liability4 671-3 771       
Tangible Fixed Assets4 0309 259       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 571-3 871       
Shareholder Funds4 671-3 771       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 82114 20918 99021 20526 645
Average Number Employees During Period  6555433
Creditors 17 41917 24621 89013 37913 34030 36125 95825 947
Creditors Due Within One Year4 43917 419       
Fixed Assets 9 2597 5165 6663 4233 8272 9182 1666 713
Net Current Assets Liabilities1 357-13 030-9 975-19 611-10 663-4 363-6 69028 731-16 696
Number Shares Allotted100100       
Par Value Share11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 1161 0801 1611 5591 7664 5473 3712 950
Provisions For Liabilities Charges716        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions7 6278 385       
Tangible Fixed Assets Cost Or Valuation5 12713 512       
Tangible Fixed Assets Depreciation1 0974 253       
Tangible Fixed Assets Depreciation Charged In Period1 0973 156       
Tangible Fixed Assets Disposals2 500        
Total Assets Less Current Liabilities5 387-3 771-2 459-13 945-7 240-536-3 77230 897-9 983

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements