M W Botha Limited CRAWLEY


M W Botha started in year 2009 as Private Limited Company with registration number 07024149. The M W Botha company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Crawley at 158 Buckswood Drive. Postal code: RH11 8JF.

The company has 2 directors, namely Harshil P., Matthys B.. Of them, Matthys B. has been with the company the longest, being appointed on 20 September 2009 and Harshil P. has been with the company for the least time - from 2 November 2021. Currenlty, the company lists one former director, whose name is Ela S. and who left the the company on 20 September 2009. In addition, there is one former secretary - Ashok B. who worked with the the company until 20 September 2009.

M W Botha Limited Address / Contact

Office Address 158 Buckswood Drive
Office Address2 Gossops Green
Town Crawley
Post code RH11 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07024149
Date of Incorporation Sun, 20th Sep 2009
Industry Dental practice activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Harshil P.

Position: Director

Appointed: 02 November 2021

Matthys B.

Position: Director

Appointed: 20 September 2009

Ashok B.

Position: Secretary

Appointed: 20 September 2009

Resigned: 20 September 2009

Ela S.

Position: Director

Appointed: 20 September 2009

Resigned: 20 September 2009

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 20 September 2009

Resigned: 20 September 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Patel Harshil Ltd from Crawley, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Buckswood Ltd that entered Worthing, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthys B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Patel Harshil Ltd

9 Redgrave Drive Redgrave Drive, Crawley, West Sussex, RH10 7WF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12273578
Notified on 2 November 2021
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Buckswood Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13083755
Notified on 4 February 2022
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Matthys B.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 75,01-100% shares

Harshil P.

Notified on 2 November 2021
Ceased on 2 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth128 250160 876173 018203 479220 143277 222      
Balance Sheet
Cash Bank On Hand      11 9331 13250 133430 147271 285315 784
Current Assets57 87078 26989 21060 34267 78894 70154 02750 79295 598492 441346 505377 718
Debtors47 33847 27838 44443 64129 13549 38342 09449 66045 46562 29475 22061 934
Net Assets Liabilities         255 914121 573165 489
Other Debtors      2 4002 4006 8948 8629 94718 338
Property Plant Equipment      108 23493 408112 17076 28793 31065 173
Cash Bank In Hand10 53230 99150 76616 70138 65345 318      
Intangible Fixed Assets1 098 000976 000854 000732 000610 000488 000      
Net Assets Liabilities Including Pension Asset Liability128 250160 876173 018203 479220 143277 222      
Tangible Fixed Assets20 92116 73746 92645 88982 81866 254      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve127 250159 876172 018202 479219 143276 222      
Shareholder Funds128 250160 876173 018203 479220 143277 222      
Other
Accumulated Amortisation Impairment Intangible Assets      976 0001 098 0001 220 0001 220 0001 220 000 
Accumulated Depreciation Impairment Property Plant Equipment      115 242164 708224 627266 968298 462332 578
Average Number Employees During Period      131315151515
Creditors      97 332102 618100 764312 81423 85016 530
Fixed Assets1 118 921992 737    352 234215 408112 17076 28793 31065 173
Increase From Amortisation Charge For Year Intangible Assets       122 000122 000   
Increase From Depreciation Charge For Year Property Plant Equipment       49 46659 91942 34131 49434 116
Intangible Assets      244 000122 000    
Intangible Assets Gross Cost      1 220 0001 220 0001 220 0001 220 0001 220 000 
Net Current Assets Liabilities-988 534-831 861-727 908-574 410-472 675-277 032-43 305-51 826-5 166179 62772 090134 028
Other Creditors      6 01010 09123 173190 17323 85016 530
Other Taxation Social Security Payable      49 84055 55363 12090 581118 134147 153
Property Plant Equipment Gross Cost      223 476258 116336 797343 255391 772397 751
Provisions For Liabilities Balance Sheet Subtotal          19 97717 182
Total Additions Including From Business Combinations Property Plant Equipment       34 64078 6816 45848 5175 979
Total Assets Less Current Liabilities130 387160 876173 018203 479220 143277 222308 929163 582107 004255 914165 400199 201
Trade Creditors Trade Payables      41 48236 97414 47132 06022 61930 035
Trade Debtors Trade Receivables      39 69447 26038 57153 43265 27343 596
Creditors Due After One Year Total Noncurrent Liabilities2 137           
Creditors Due Within One Year Total Current Liabilities1 046 404910 130          
Intangible Fixed Assets Aggregate Amortisation Impairment122 000244 000          
Intangible Fixed Assets Amortisation Charged In Period 122 000          
Intangible Fixed Assets Cost Or Valuation1 220 0001 220 000          
Tangible Fixed Assets Cost Or Valuation26 15126 15168 07278 507136 140136 140      
Tangible Fixed Assets Depreciation5 2309 41421 14632 61853 32269 886      
Tangible Fixed Assets Depreciation Charge For Period 4 184          
Creditors Due Within One Year 910 130817 118634 752540 463371 733      
Number Shares Allotted  240240240240      
Share Capital Allotted Called Up Paid 240240240240240      
Tangible Fixed Assets Additions  41 92110 43557 633       
Tangible Fixed Assets Depreciation Charged In Period  11 73211 47220 704       
Value Shares Allotted  1111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023-11-03
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements