Mad2 Limited BRIDGEND


Mad2 started in year 2012 as Private Limited Company with registration number 08006865. The Mad2 company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bridgend at 2 Oldfield Road. Postal code: CF35 5LJ.

The firm has 2 directors, namely Michael W., Anthony R.. Of them, Michael W., Anthony R. have been with the company the longest, being appointed on 26 March 2012. As of 28 March 2024, there were 2 ex directors - David J., David M. and others listed below. There were no ex secretaries.

Mad2 Limited Address / Contact

Office Address 2 Oldfield Road
Office Address2 Bocam Park
Town Bridgend
Post code CF35 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08006865
Date of Incorporation Mon, 26th Mar 2012
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Michael W.

Position: Director

Appointed: 26 March 2012

Anthony R.

Position: Director

Appointed: 26 March 2012

David J.

Position: Director

Appointed: 26 March 2012

Resigned: 03 January 2024

David M.

Position: Director

Appointed: 26 March 2012

Resigned: 03 January 2024

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is Anthony R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David J. This PSC has significiant influence or control over the company,. Then there is David M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony R.

Notified on 6 April 2016
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4852 6733 656       
Balance Sheet
Current Assets2 0254 132 8 20810 23314 2834 82443 16743 60936 461
Debtors 4 1324 224       
Intangible Fixed Assets 42 006        
Cash Bank In Hand2 025         
Net Assets Liabilities Including Pension Asset Liability1 4852 673        
Tangible Fixed Assets42 00642 00642 006       
Reserves/Capital
Called Up Share Capital400400400       
Profit Loss Account Reserve1 0852 2733 256       
Shareholder Funds1 4852 6733 656       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   5708351 0037031 0331 1891 165
Creditors   44 98346 00348 09330 71366 78266 45559 084
Fixed Assets42 00642 00642 00642 00642 00642 00642 00642 00642 00642 006
Net Current Assets Liabilities-40 521-39 333-38 350-36 775-35 770-33 810-25 889-23 615-22 846-22 623
Total Assets Less Current Liabilities1 4852 6733 6565 2316 2368 19616 11718 39119 16019 383
Creditors Due Within One Year42 54643 46542 574       
Number Shares Allotted 400400       
Par Value Share 11       
Share Capital Allotted Called Up Paid400400400       
Tangible Fixed Assets Additions 42 006        
Tangible Fixed Assets Cost Or Valuation42 00642 006        
Tangible Fixed Assets Increase Decrease From Transfers Between Items -42 006        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 3rd January 2024
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements