Madison Heights Limited CHELMSFORD


Founded in 2000, Madison Heights, classified under reg no. 03958109 is an active company. Currently registered at Suite 215 Waterhouse Business Centre CM1 2QE, Chelmsford the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Michael K., appointed on 28 March 2000. There are currently no secretaries appointed. As of 3 May 2024, there were 3 ex secretaries - Hilary C., Lee B. and others listed below. There were no ex directors.

Madison Heights Limited Address / Contact

Office Address Suite 215 Waterhouse Business Centre
Office Address2 Cromar Way
Town Chelmsford
Post code CM1 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958109
Date of Incorporation Tue, 28th Mar 2000
Industry Activities of sport clubs
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Michael K.

Position: Director

Appointed: 28 March 2000

Hilary C.

Position: Secretary

Appointed: 14 June 2007

Resigned: 08 September 2013

Lee B.

Position: Secretary

Appointed: 01 February 2007

Resigned: 14 June 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

London Law Services Limited

Position: Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Hilary C.

Position: Secretary

Appointed: 28 March 2000

Resigned: 01 February 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Michael K. This PSC and has 75,01-100% shares.

Michael K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 29896 911116 582213 585116 377184 752293 970272 098
Current Assets442 619675 887496 438657 608739 265798 184869 817762 576
Debtors437 321578 977347 230402 900572 905568 695502 251416 882
Net Assets Liabilities-55 27010 362214 977291 603385 272215 401265 773398 450
Other Debtors279 491279 491      
Property Plant Equipment1 844 0301 815 5452 098 7562 113 9392 109 3842 023 2171 943 1721 869 387
Total Inventories  32 62641 12349 98344 73773 59673 596
Other
Accumulated Depreciation Impairment Property Plant Equipment1 449 9051 528 1401 638 2011 746 6511 839 5631 925 7302 005 7752 080 340
Average Number Employees During Period   3840353333
Bank Borrowings Overdrafts1 793 3471 870 444      
Corporation Tax Payable17 77939 092      
Creditors2 144 239229 930320 280326 429375 786286 644282 529697 595
Fixed Assets 1 815 5452 098 7562 113 9392 109 3842 023 2171 943 1721 869 387
Increase From Depreciation Charge For Year Property Plant Equipment 78 235110 061 92 91286 16780 04574 565
Net Current Assets Liabilities244 939445 957176 158331 179363 479511 540587 28864 981
Other Creditors350 892380 696      
Other Taxation Social Security Payable44 86749 063      
Property Plant Equipment Gross Cost3 293 9353 343 6853 736 9573 860 5903 948 9473 948 9473 948 9473 949 727
Total Additions Including From Business Combinations Property Plant Equipment 49 750393 272 88 357  780
Total Assets Less Current Liabilities2 088 9692 261 5022 274 9142 445 1182 472 8632 534 7572 530 4601 934 368
Trade Debtors Trade Receivables157 830299 486      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2018-12-31
filed on: 25th, September 2019
Free Download (2 pages)

Company search

Advertisements