Maidencross Limited SOUTHEND-ON-SEA


Maidencross started in year 2013 as Private Limited Company with registration number 08411952. The Maidencross company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Southend-on-sea at 1st Floor. Postal code: SS1 1AB.

The company has one director. Brian W., appointed on 19 October 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 5 ex directors - Mark R., Robert A. and others listed below. There were no ex secretaries.

Maidencross Limited Address / Contact

Office Address 1st Floor
Office Address2 19 Clifftown Road
Town Southend-on-sea
Post code SS1 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08411952
Date of Incorporation Wed, 20th Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Brian W.

Position: Director

Appointed: 19 October 2020

Mark R.

Position: Director

Appointed: 01 June 2018

Resigned: 01 June 2018

Robert A.

Position: Director

Appointed: 01 September 2014

Resigned: 21 November 2022

Michael C.

Position: Director

Appointed: 01 September 2014

Resigned: 01 June 2018

Shelley W.

Position: Director

Appointed: 25 February 2013

Resigned: 01 November 2014

Graham C.

Position: Director

Appointed: 20 February 2013

Resigned: 25 February 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Shelley W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Robert A. This PSC owns 25-50% shares. The third one is Balbir D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Shelley W.

Notified on 9 August 2016
Nature of control: 25-50% shares

Robert A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Balbir D.

Notified on 17 May 2018
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 16 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand6611663111022 7601 610
Current Assets4 3981166316147 625368 204458 080
Debtors4 332  15147 515345 444456 470
Net Assets Liabilities-13 25417 22249 157679 910715 335697 684718 624
Other Debtors4 332  1530 015231 015397 525
Property Plant Equipment789 185789 185789 185    
Other
Bank Borrowings 266 905212 619    
Bank Borrowings Overdrafts54 28654 286212 619158 333221 547147 798251 072
Bank Overdrafts 54 28654 286    
Corporation Tax Payable 4 2807 5327 43915 844 3 856
Creditors485 647505 174241 372158 333221 547147 798251 072
Investment Property  1 500 0001 500 0001 500 0001 500 0001 500 000
Investment Property Fair Value Model  1 500 0001 500 0001 500 0001 500 000 
Net Current Assets Liabilities-481 249-160 355-241 309-549 981-451 342-529 592-405 378
Other Creditors423 99878579 078486 894498 837775 761775 899
Profit Loss  630 97431 71435 425-17 651 
Property Plant Equipment Gross Cost 789 185789 185    
Provisions For Liabilities Balance Sheet Subtotal  111 776111 776111 776124 926124 926
Taxation Social Security Payable 4 2807 532    
Total Assets Less Current Liabilities307 936628 830547 876950 0191 048 658970 4081 094 622
Trade Creditors Trade Payables7 3631 9201 2761 378 37 749 
Trade Debtors Trade Receivables     17 5258 310
Transfers To From Retained Earnings Increase Decrease In Equity  -599 039  13 150 
Amount Specific Advance Or Credit Directors 99 20099 200    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 117 Dartford Road Dartford DA1 3EN on 2024-03-06
filed on: 6th, March 2024
Free Download (1 page)

Company search