Mabey Surfacing Ltd WEYMOUTH


Mabey Surfacing Ltd is a private limited company registered at 14A Albany Road, Weymouth DT4 9TH. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-02-23, this 6-year-old company is run by 2 directors.
Director Kerry M., appointed on 23 February 2018. Director Sonny M., appointed on 23 February 2018.
The company is classified as "other building completion and finishing" (SIC: 43390), "construction of roads and motorways" (Standard Industrial Classification code: 42110).
The last confirmation statement was filed on 2022-02-22 and the date for the subsequent filing is 2023-03-08. Moreover, the accounts were filed on 28 February 2021 and the next filing should be sent on 30 November 2022.

Mabey Surfacing Ltd Address / Contact

Office Address 14a Albany Road
Town Weymouth
Post code DT4 9TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11222509
Date of Incorporation Fri, 23rd Feb 2018
Industry Other building completion and finishing
Industry Construction of roads and motorways
End of financial Year 28th February
Company age 6 years old
Account next due date Wed, 30th Nov 2022 (484 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 8th Mar 2023 (2023-03-08)
Last confirmation statement dated Tue, 22nd Feb 2022

Company staff

Kerry M.

Position: Director

Appointed: 23 February 2018

Sonny M.

Position: Director

Appointed: 23 February 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Sonny M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kerry M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sonny M.

Notified on 23 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kerry M.

Notified on 23 February 2018
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 2019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand22 5822 6358 004
Current Assets39 0625 46141 181
Debtors16 4802 82633 177
Net Assets Liabilities63 60327 62810 683
Property Plant Equipment69 46959 04950 192
Other
Accrued Liabilities1 2051 250 
Accumulated Depreciation Impairment Property Plant Equipment12 38322 80331 660
Additional Provisions Increase From New Provisions Recognised4 540-421-405
Average Number Employees During Period444
Consideration Received For Shares Issued Specific Share Issue2  
Corporation Tax Payable16 94619 529 
Corporation Tax Recoverable7001 010 
Creditors40 38832 76332 000
Dividends Paid28 00044 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment12 38310 4208 857
Net Current Assets Liabilities-1 326-27 302-3 795
Nominal Value Shares Issued Specific Share Issue1  
Number Shares Issued Fully Paid222
Number Shares Issued Specific Share Issue2  
Other Taxation Social Security Payable134500 
Par Value Share111
Profit Loss91 6018 02513 055
Property Plant Equipment Gross Cost81 85281 852 
Provisions4 5404 1193 714
Provisions For Liabilities Balance Sheet Subtotal4 5404 1193 714
Total Additions Including From Business Combinations Property Plant Equipment81 852  
Total Assets Less Current Liabilities68 14331 74746 397
Trade Creditors Trade Payables10 7653 875 
Trade Debtors Trade Receivables15 7801 816 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
Free Download (1 page)

Company search