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

M.a. Enterprises Limited MIDDLESBROUGH


M.a. Enterprises started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02771198. The M.a. Enterprises company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Middlesbrough at Macmillan Academy. Postal code: TS5 4AG. Since August 9, 2006 M.a. Enterprises Limited is no longer carrying the name M.c. Enterprises.

At present there are 3 directors in the the company, namely Phil L., Alwyn J. and Kenneth F.. In addition one secretary - Louisa R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M.a. Enterprises Limited Address / Contact

Office Address Macmillan Academy
Office Address2 Stockton Road
Town Middlesbrough
Post code TS5 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771198
Date of Incorporation Mon, 7th Dec 1992
Industry Operation of sports facilities
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Phil L.

Position: Director

Appointed: 22 November 2022

Alwyn J.

Position: Director

Appointed: 22 November 2022

Louisa R.

Position: Secretary

Appointed: 15 December 2016

Kenneth F.

Position: Director

Appointed: 31 August 2011

John M.

Position: Secretary

Appointed: 12 January 1999

Resigned: 31 August 2011

Robert H.

Position: Director

Appointed: 27 September 1994

Resigned: 27 July 2006

John M.

Position: Director

Appointed: 27 September 1993

Resigned: 31 August 2011

John P.

Position: Director

Appointed: 07 December 1992

Resigned: 31 August 1994

Timothy W.

Position: Director

Appointed: 07 December 1992

Resigned: 30 November 1996

Michael A.

Position: Director

Appointed: 07 December 1992

Resigned: 12 January 1999

Michael A.

Position: Secretary

Appointed: 07 December 1992

Resigned: 12 January 1999

John C.

Position: Director

Appointed: 07 December 1992

Resigned: 30 August 2019

Derek H.

Position: Director

Appointed: 07 December 1992

Resigned: 18 November 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Endeavour Academies Trust from Middlesbrough, England. This PSC is categorised as "a private company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Macmillan Academy that entered Middlesbrough, England as the address. This PSC has a legal form of "a limited by guarantee", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Endeavour Academies Trust

Macmillan Academy Stockton Road, Middlesbrough, TS5 4AG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England & Wales
Place registered England & Wales
Registration number 2236171
Notified on 1 April 2018
Nature of control: significiant influence or control

Macmillan Academy

Macmillan Academy Stockton Road, Middlesbrough, TS5 4AG, England

Legal authority Companies Act 2006
Legal form Limited By Guarantee
Country registered England
Place registered Engalnd And Wales
Registration number 2236171
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 75,01-100% voting rights

Company previous names

M.c. Enterprises August 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth5 1785 1785 178       
Balance Sheet
Cash Bank On Hand  79 93868 14069 47778 19252 77210 88538 50732 802
Current Assets63 38396 67085 38074 71175 67882 65958 33624 65349 28539 350
Debtors5 60519 1255 4426 5716 2014 4675 56413 76810 7786 548
Net Assets Liabilities   5 1785 1785 178    
Other Debtors  5 4426 5716 2014 4672 3365 0785 8953 494
Cash Bank In Hand57 77877 54579 938       
Reserves/Capital
Profit Loss Account Reserve5 1785 1785 178       
Shareholder Funds5 1785 1785 178       
Other
Accrued Liabilities Deferred Income  1 2194207773003005801 1281 129
Average Number Employees During Period  33333333
Balances Amounts Owed By Related Parties   69 11369 72377 181    
Creditors  80 20269 53370 50077 48153 15819 47544 10734 172
Net Current Assets Liabilities5 1785 1785 1785 1785 1785 1785 1785 1785 1785 178
Other Creditors   69 11369 72377 1812 5002 50073 
Total Assets Less Current Liabilities5 1785 1785 1785 1785 1785 1785 1785 1785 1785 178
Amounts Owed To Group Undertakings  78 83369 113 77 18150 35816 39542 90633 043
Creditors Due Within One Year58 20591 49280 202       
Other Taxation Social Security Payable  150       
Trade Debtors Trade Receivables     4 4673 2288 6904 8833 054

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
Free Download (7 pages)

Company search

Advertisements