Maha Uk Limited CAMBRIDGESHIRE


Maha Uk started in year 1997 as Private Limited Company with registration number 03345036. The Maha Uk company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cambridgeshire at 1 Europa Way. Postal code: PE13 2TZ. Since Friday 16th May 1997 Maha Uk Limited is no longer carrying the name Northmead Enterprises.

There is a single director in the company at the moment - Neil E., appointed on 31 December 2007. In addition, a secretary was appointed - Michael T., appointed on 7 May 1997. As of 29 March 2024, there were 3 ex directors - Saverio M., Bernard G. and others listed below. There were no ex secretaries.

Maha Uk Limited Address / Contact

Office Address 1 Europa Way
Office Address2 Wisbech
Town Cambridgeshire
Post code PE13 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345036
Date of Incorporation Thu, 3rd Apr 1997
Industry Repair of machinery
Industry Wholesale of machine tools
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Neil E.

Position: Director

Appointed: 31 December 2007

Michael T.

Position: Secretary

Appointed: 07 May 1997

Saverio M.

Position: Director

Appointed: 30 January 2018

Resigned: 29 April 2023

Bernard G.

Position: Director

Appointed: 01 April 2011

Resigned: 01 August 2017

Godfrey G.

Position: Director

Appointed: 07 May 1997

Resigned: 31 December 2007

Imc Corporate Nominees (uk) Limited

Position: Corporate Director

Appointed: 03 April 1997

Resigned: 07 May 1997

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 03 April 1997

Resigned: 07 May 1997

People with significant control

The list of PSCs that own or control the company consists of 7 names. As BizStats researched, there is Peter G. This PSC has significiant influence or control over this company,. Another one in the PSC register is Andreas Z. This PSC has significiant influence or control over the company,. Then there is Michael A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 1 December 2022
Ceased on 12 May 2023
Nature of control: significiant influence or control

Andreas Z.

Notified on 1 August 2018
Ceased on 12 May 2023
Nature of control: significiant influence or control

Michael A.

Notified on 1 March 2022
Ceased on 12 May 2023
Nature of control: significiant influence or control

Stefan F.

Notified on 1 August 2018
Ceased on 12 April 2023
Nature of control: significiant influence or control

Thomas F.

Notified on 1 April 2017
Ceased on 1 August 2018
Nature of control: significiant influence or control

Thomas V.

Notified on 1 April 2017
Ceased on 1 August 2018
Nature of control: 75,01-100% voting rights

Bernhard G.

Notified on 1 April 2017
Ceased on 1 August 2017
Nature of control: significiant influence or control

Company previous names

Northmead Enterprises May 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand628 809658 752448 215831 327896 835742 306
Current Assets2 295 4702 366 5112 290 0012 314 4662 638 2912 604 799
Debtors647 336922 082858 206717 898846 058724 054
Net Assets Liabilities1 778 1641 571 6721 285 7251 346 4561 424 6411 571 599
Other Debtors80 22392 20321 75646 69958 46562 573
Property Plant Equipment300 102319 733302 465265 784287 260275 113
Total Inventories1 019 325785 677983 580765 241895 3981 138 439
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal25 50024 37523 25022 12521 00019 875
Accumulated Amortisation Impairment Intangible Assets 2 145    
Accumulated Depreciation Impairment Property Plant Equipment281 015313 394319 431313 050331 382337 624
Additional Provisions Increase From New Provisions Recognised 5 1713 363 2 884-88
Amounts Owed By Group Undertakings3 78023 250  5 569 
Amounts Owed To Group Undertakings 208 047300 576150 961 12 730
Average Number Employees During Period282728242424
Capital Commitments31 455     
Creditors762 6071 077 4281 243 1001 180 2801 442 3151 255 298
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 45247 24546 38818 12535 990
Disposals Property Plant Equipment 19 47847 24564 86118 12537 000
Fixed Assets300 102343 324302 465   
Increase From Amortisation Charge For Year Intangible Assets 2 1455 005   
Increase From Depreciation Charge For Year Property Plant Equipment 50 83153 28240 00736 45742 232
Intangible Assets 23 591    
Intangible Assets Gross Cost 25 736    
Net Current Assets Liabilities1 532 8631 289 0831 046 9011 134 1861 195 9761 349 501
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 000
Other Creditors360 981403 733369 219414 564471 235614 430
Other Taxation Social Security Payable199 359312 284288 952337 061332 076434 947
Par Value Share 11111
Payments Received On Account117 34665 122170 728207 439510 69879 640
Property Plant Equipment Gross Cost581 117633 127621 896578 834618 642612 737
Provisions29 30136 36040 39131 38937 59533 140
Provisions For Liabilities Balance Sheet Subtotal29 30136 36040 39131 38937 59533 140
Total Additions Including From Business Combinations Intangible Assets 25 736    
Total Additions Including From Business Combinations Property Plant Equipment 71 48836 01421 79957 93331 095
Total Assets Less Current Liabilities1 832 9651 632 4071 349 3661 399 9701 483 2361 624 614
Trade Creditors Trade Payables84 92188 242113 62570 255128 306113 551
Trade Debtors Trade Receivables563 333806 629836 450671 199782 024661 481
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 505  
Disposals Decrease In Amortisation Impairment Intangible Assets  7 150   
Disposals Intangible Assets  25 736   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements