Made 2 Measure Joinery Limited RUSTINGTON


Founded in 2014, Made 2 Measure Joinery, classified under reg no. 08860491 is an active company. Currently registered at 62 The Street BN16 3NR, Rustington the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has one director. Patrick G., appointed on 21 October 2019. There are currently no secretaries appointed. As of 11 May 2024, there were 3 ex directors - Connor G., Luke G. and others listed below. There were no ex secretaries.

Made 2 Measure Joinery Limited Address / Contact

Office Address 62 The Street
Town Rustington
Post code BN16 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08860491
Date of Incorporation Fri, 24th Jan 2014
Industry Joinery installation
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (193 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Patrick G.

Position: Director

Appointed: 21 October 2019

Connor G.

Position: Director

Appointed: 29 January 2016

Resigned: 21 October 2019

Luke G.

Position: Director

Appointed: 29 January 2016

Resigned: 14 March 2018

Patrick G.

Position: Director

Appointed: 24 January 2014

Resigned: 18 October 2017

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Patrick G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Connor G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Luke G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick G.

Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connor G.

Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke G.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patrick G.

Notified on 6 April 2016
Ceased on 18 October 2017
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 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-1 169-4 835       
Balance Sheet
Cash Bank In Hand1 031883       
Current Assets 8832274 3621 9934 17935 72836 65338 661
Net Assets Liabilities     -11 755-8 8705 344-10 210
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-1 179-4 845       
Shareholder Funds-1 169-4 835       
Other
Average Number Employees During Period    22222
Creditors 5 7181 6396 6758 19118 86425 0005 5705 570
Creditors Due Within One Year2 2005 718       
Fixed Assets   1 3159852 9302 2001 6501 650
Net Current Assets Liabilities-1 169-4 835-1 412-2 313-6 198-14 68513 9309 264-6 290
Number Shares Allotted1010       
Par Value Share11       
Share Capital Allotted Called Up Paid1010       
Total Assets Less Current Liabilities-1 169-4 835-1 412-998-5 213-11 75516 13010 914-4 640

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 9th, February 2024
Free Download (5 pages)

Company search