Mapac Group Limited WATFORD


Mapac Group started in year 1961 as Private Limited Company with registration number 00705055. The Mapac Group company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Watford at 6 Mowat Estate. Postal code: WD24 7UZ.

The company has 4 directors, namely Christine A., Francesca B. and Conrad J. and others. Of them, Dennis A. has been with the company the longest, being appointed on 1 September 1991 and Francesca B. has been with the company for the least time - from 14 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mapac Group Limited Address / Contact

Office Address 6 Mowat Estate
Office Address2 Sandown Road
Town Watford
Post code WD24 7UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00705055
Date of Incorporation Fri, 6th Oct 1961
Industry Wholesale of clothing and footwear
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Christine A.

Position: Director

Resigned:

Francesca B.

Position: Director

Appointed: 14 May 2019

Conrad J.

Position: Director

Appointed: 01 March 2006

Dennis A.

Position: Director

Appointed: 01 September 1991

John S.

Position: Secretary

Appointed: 01 November 2004

Resigned: 29 March 2024

John S.

Position: Director

Appointed: 15 November 2001

Resigned: 29 March 2024

Mohamed S.

Position: Director

Appointed: 01 September 1993

Resigned: 17 September 1993

Christine A.

Position: Secretary

Appointed: 01 September 1991

Resigned: 01 November 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Dennis Anthony Holdings Limited from London, England. The abovementioned PSC is categorised as "a company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Dennis Anthony Holdings Limited

3rd Floor North, The Forum 74-80 Camden Street, London, NW1 0EG, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 01730812
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand30 363336 309375 28626 959
Current Assets1 421 3722 094 8122 207 6492 636 477
Debtors395 381737 478748 071924 758
Net Assets Liabilities507 759671 328812 173857 313
Other Debtors96 40091 110168 144110 415
Property Plant Equipment142 892120 43995 69477 573
Total Inventories995 6281 021 0251 084 2921 684 760
Other
Audit Fees Expenses 7 0007 0007 000
Accumulated Amortisation Impairment Intangible Assets33 92595 575121 000137 000
Accumulated Depreciation Impairment Property Plant Equipment505 502551 657532 563544 231
Amounts Owed By Related Parties   252 232
Amounts Owed To Group Undertakings100100100100
Average Number Employees During Period65675162
Bank Borrowings Overdrafts18 004300 000225 000165 000
Corporation Tax Payable54 23078 48253 357 
Corporation Tax Recoverable695695695695
Creditors18 004314 524227 591317 583
Dividends Paid On Shares103 075   
Fixed Assets245 967161 864111 694303 616
Future Minimum Lease Payments Under Non-cancellable Operating Leases280 000311 162176 56964 069
Increase From Amortisation Charge For Year Intangible Assets 61 65025 42516 000
Increase From Depreciation Charge For Year Property Plant Equipment 82 33742 78938 847
Intangible Assets103 07541 42516 000 
Intangible Assets Gross Cost137 000137 000137 000 
Investments Fixed Assets   226 043
Investments In Group Undertakings Participating Interests   226 043
Net Current Assets Liabilities300 334843 050943 701878 013
Other Creditors390 24214 5242 591152 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 18261 88327 179
Other Disposals Property Plant Equipment 36 18261 88327 179
Other Taxation Social Security Payable107 33096 28935 26138 471
Property Plant Equipment Gross Cost648 394672 096628 257621 804
Provisions For Liabilities Balance Sheet Subtotal20 53819 06215 6316 733
Total Additions Including From Business Combinations Property Plant Equipment 59 88418 04420 726
Total Assets Less Current Liabilities546 3011 004 9141 055 3951 181 629
Trade Creditors Trade Payables294 242796 582810 9401 002 290
Trade Debtors Trade Receivables298 286645 673579 232561 416

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-09-30
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements