Males Technical Fabrications Limited HAVANT


Males Technical Fabrications started in year 2006 as Private Limited Company with registration number 05913838. The Males Technical Fabrications company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Havant at 24 Park Road South. Postal code: PO9 1HB. Since Monday 19th March 2007 Males Technical Fabrications Limited is no longer carrying the name Technifab.

The company has 2 directors, namely Thomas M., Antony M.. Of them, Antony M. has been with the company the longest, being appointed on 23 August 2006 and Thomas M. has been with the company for the least time - from 1 February 2021. Currenlty, the company lists one former director, whose name is Brian M. and who left the the company on 25 January 2021. In addition, there is one former secretary - Brian M. who worked with the the company until 25 January 2021.

Males Technical Fabrications Limited Address / Contact

Office Address 24 Park Road South
Town Havant
Post code PO9 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05913838
Date of Incorporation Wed, 23rd Aug 2006
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Thomas M.

Position: Director

Appointed: 01 February 2021

Antony M.

Position: Director

Appointed: 23 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2006

Resigned: 23 August 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 2006

Resigned: 23 August 2006

Brian M.

Position: Director

Appointed: 23 August 2006

Resigned: 25 January 2021

Brian M.

Position: Secretary

Appointed: 23 August 2006

Resigned: 25 January 2021

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Vanessa M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Vanessa M.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony M.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Brian M.

Notified on 29 June 2016
Ceased on 18 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Technifab March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth162 678180 358197 156       
Balance Sheet
Cash Bank On Hand  62 33486 48746 08967 19762 25081 420118 214118 356
Current Assets178 441211 879238 738261 123213 452236 017256 027278 515305 531299 223
Debtors162 327160 876176 404174 636167 363168 820193 777197 095187 317180 867
Net Assets Liabilities        300 467295 267
Other Debtors   169 334162 409162 409191 861192 176187 240180 867
Property Plant Equipment  39 62532 42125 21718 01315 24312 4739 7036 933
Cash Bank In Hand16 11451 00362 334       
Tangible Fixed Assets54 03346 82939 625       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve162 578180 258197 056       
Shareholder Funds162 678180 358197 156       
Other
Accumulated Depreciation Impairment Property Plant Equipment  53 30160 50567 70974 91377 68380 45383 22385 993
Average Number Employees During Period    222222
Corporation Tax Payable  6 5016 8344 9464 9084 8965 157  
Corporation Tax Recoverable       83  
Creditors  81 20778 2578 4479 7368 5219 02314 7679 572
Future Minimum Lease Payments Under Non-cancellable Operating Leases   36 50036 50035 500195 250188 960150 960116 250
Increase From Depreciation Charge For Year Property Plant Equipment   7 2047 2047 204 2 7702 7702 770
Net Current Assets Liabilities108 645133 529157 531182 866205 005226 281247 506269 492290 764289 651
Other Creditors      3 5163 5412 1003 968
Other Taxation Social Security Payable       5 1574 9905 326
Property Plant Equipment Gross Cost  92 92692 92692 926 92 92692 92692 926 
Provisions For Liabilities Balance Sheet Subtotal         1 317
Total Assets Less Current Liabilities162 678180 358197 156215 287230 222244 294262 749281 965300 467296 584
Trade Creditors Trade Payables  6 549904302061093257 677278
Trade Debtors Trade Receivables  6979565781 9931 9164 91977 
Accrued Liabilities Deferred Income  18 15721 3333 0714 622    
Creditors Due Within One Year69 79678 35081 207       
Cumulative Preference Share Dividends Unpaid  50 00050 000      
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100      
Par Value Share 111      
Prepayments Accrued Income  7 0044 3464 3764 418    
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation92 92692 926        
Tangible Fixed Assets Depreciation38 89346 09753 301       
Tangible Fixed Assets Depreciation Charged In Period 7 2047 204       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements