Major Mahil Services Limited BIRMINGHAM


Major Mahil Services Limited is a private limited company registered at Royal London House, 35 Paradise Street, Birmingham B1 2AJ. Its total net worth is estimated to be roughly 10564 pounds, while the fixed assets belonging to the company total up to 6854 pounds. Incorporated on 2006-11-27, this 17-year-old company is run by 2 directors and 1 secretary.
Director Baljinder M., appointed on 03 January 2023. Director Major S., appointed on 30 November 2006.
As far as secretaries are concerned, we can name: Baljinder K., appointed on 30 November 2006.
The company is officially classified as "buying and selling of own real estate" (SIC: 68100), "management of real estate on a fee or contract basis" (SIC: 68320). According to official records there was a change of name on 2006-12-14 and their previous name was Major Management Services Ltd.
The last confirmation statement was sent on 2023-03-24 and the deadline for the next filing is 2024-04-07. Additionally, the accounts were filed on 31 October 2022 and the next filing should be sent on 30 July 2024.

Major Mahil Services Limited Address / Contact

Office Address Royal London House
Office Address2 35 Paradise Street
Town Birmingham
Post code B1 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06010781
Date of Incorporation Mon, 27th Nov 2006
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th October
Company age 18 years old
Account next due date Tue, 30th Jul 2024 (105 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Baljinder M.

Position: Director

Appointed: 03 January 2023

Baljinder K.

Position: Secretary

Appointed: 30 November 2006

Major S.

Position: Director

Appointed: 30 November 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 November 2006

Resigned: 28 November 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 27 November 2006

Resigned: 28 November 2006

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Baljinder M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Major S. This PSC owns 25-50% shares and has 25-50% voting rights.

Baljinder M.

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

Major S.

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

Company previous names

Major Management Services December 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth10 5644 0641 3161 29822 196      
Balance Sheet
Cash Bank On Hand    698 910747 921831 073672 089564 054159 205113 783
Current Assets407 006537 346609 744686 640733 709781 243865 205788 776717 830312 981243 348
Debtors35 25517 4606 60552 36034 79933 32234 132116 687153 776153 776129 565
Net Assets Liabilities    22 19653 63863 1751 5112 48982 66391 383
Other Debtors     27 34029 009    
Property Plant Equipment    7 9328 56810 7738 6187 6747 6749 585
Cash Bank In Hand371 751519 886603 139634 280698 910      
Net Assets Liabilities Including Pension Asset Liability10 5644 0641 316        
Tangible Fixed Assets6 85411 1458 9169 9157 932      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve10 4643 9641 2161 19822 096      
Shareholder Funds10 5644 0641 3161 29822 196      
Other
Accrued Liabilities Deferred Income    603 025636 210658 139617 766438 652  
Accumulated Amortisation Impairment Intangible Assets    22 50022 50022 50022 500   
Accumulated Depreciation Impairment Property Plant Equipment    17 48719 28721 68323 83825 609  
Additions Other Than Through Business Combinations Property Plant Equipment     2 4364 601 827  
Average Number Employees During Period      78764
Bank Borrowings    1 600      
Bank Borrowings Overdrafts    5 8056 9277 4997 00550 00046 45027 250
Bank Overdrafts    4 2056 927     
Corporation Tax Recoverable     5 1235 123    
Creditors    718 496735 041811 163794 57950 000145 77068 743
Future Minimum Lease Payments Under Non-cancellable Operating Leases      1 573    
Increase From Depreciation Charge For Year Property Plant Equipment     1 8002 3962 1551 771  
Intangible Assets Gross Cost    22 50022 50022 50022 500   
Net Current Assets Liabilities6 509-139-3 018-5 63415 21346 20254 042-5 80346 000285 628151 727
Number Shares Issued Fully Paid     100100    
Other Creditors    342188285337290290-2 662
Other Taxation Social Security Payable     84 880130 621162 823216 67218 81756 758
Par Value Share 111111    
Prepayments Accrued Income    2 578859     
Property Plant Equipment Gross Cost    25 41927 85532 45632 4567 6747 6749 585
Provisions For Liabilities Balance Sheet Subtotal    9491 1321 6401 3041 1851 1851 185
Taxation Including Deferred Taxation Balance Sheet Subtotal    9491 1321 6401 3041 185  
Total Assets Less Current Liabilities13 36311 0065 8984 28123 14554 77064 8152 81553 674293 302161 312
Total Borrowings    5 8056 927     
Trade Creditors Trade Payables    7 8856 83614 6196 6488 2478 24627 446
Creditors Due After One Year2 7996 9424 5821 778       
Creditors Due Within One Year400 497537 485612 762692 274718 496      
Fixed Assets6 85411 1458 916        
Intangible Fixed Assets Aggregate Amortisation Impairment22 50022 50022 50022 50022 500      
Intangible Fixed Assets Cost Or Valuation22 50022 50022 50022 50022 500      
Number Shares Allotted 100100100100      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 7 077 3 206       
Tangible Fixed Assets Cost Or Valuation15 13622 21322 21325 41925 419      
Tangible Fixed Assets Depreciation8 28211 06813 29715 50417 487      
Tangible Fixed Assets Depreciation Charged In Period 2 7862 2292 2071 983      
Accrued Liabilities Not Expressed Within Creditors Subtotal         63 6841
Administrative Expenses         294 055309 930
Amounts Recoverable On Contracts         153 77690 093
Cost Sales         147 809 
Distribution Costs          6 992
Gross Profit Loss         393 566463 359
Interest Payable Similar Charges Finance Costs         15 1404 128
Operating Profit Loss         114 131146 437
Other Operating Income Format1         14 620 
Profit Loss         80 174115 255
Profit Loss On Ordinary Activities Before Tax         98 991142 309
Taxation Social Security Payable         99 32044 155
Tax Tax Credit On Profit Or Loss On Ordinary Activities         18 81727 054
Total Additions Including From Business Combinations Property Plant Equipment          1 911
Trade Debtors Trade Receivables          39 472
Turnover Revenue         541 375463 359
Provisions For Liabilities Charges   1 205949      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, September 2023
Free Download (11 pages)

Company search