You are here: bizstats.co.uk > a-z index > M list

M.a.rance & Company Limited BEACONSFIELD


M.a.rance & Company started in year 1944 as Private Limited Company with registration number 00392166. The M.a.rance & Company company has been functioning successfully for 80 years now and its status is active. The firm's office is based in Beaconsfield at 19 Howard Road. Postal code: HP9 2XT.

The company has one director. Delia A., appointed on 1 May 2019. There are currently no secretaries appointed. Currently 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.

M.a.rance & Company Limited Address / Contact

Office Address 19 Howard Road
Office Address2 Seer Green
Town Beaconsfield
Post code HP9 2XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00392166
Date of Incorporation Sat, 30th Dec 1944
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 80 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Delia A.

Position: Director

Appointed: 01 May 2019

Alan A.

Position: Director

Appointed: 10 May 2006

Resigned: 02 December 2016

Gillian W.

Position: Secretary

Appointed: 12 April 2000

Resigned: 10 May 2006

Adele A.

Position: Director

Appointed: 12 April 2000

Resigned: 15 March 2024

Betty A.

Position: Secretary

Appointed: 08 May 1998

Resigned: 12 April 2000

Norman A.

Position: Director

Appointed: 30 September 1991

Resigned: 09 May 1998

Alan A.

Position: Secretary

Appointed: 30 September 1991

Resigned: 08 May 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is The Administrators Of A C F Andrews Will Trust from Bridport, England. The abovementioned PSC is categorised as "a will trust", 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. Another entity in the PSC register is Alan A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Administrators Of A C F Andrews Will Trust

36 East Street, Bridport, DT6 3LH, England

Legal authority N/App
Legal form Will Trust
Country registered England
Place registered N/App
Registration number N/App
Notified on 1 May 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Alan A.

Notified on 30 September 2016
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 371 5391 373 542       
Balance Sheet
Cash Bank On Hand 130 390175 992243 445286 207332 919369 416379 902470 987
Current Assets153 433154 150182 346256 106293 785362 394377 257395 230474 099
Debtors10 81523 7606 35412 6617 57829 4757 84115 3283 112
Net Assets Liabilities  1 806 4481 900 8151 939 9682 002 6642 028 4992 044 2502 118 812
Other Debtors 23 7606 3545 4487 57818 9785 0489 25957
Property Plant Equipment 1 242 4621 904 5001 904 5001 904 5001 904 5001 904 5001 904 5001 904 500
Cash Bank In Hand142 618130 390       
Tangible Fixed Assets1 242 4621 242 462       
Reserves/Capital
Called Up Share Capital2 5002 500       
Profit Loss Account Reserve155 328157 331       
Shareholder Funds1 371 5391 373 542       
Other
Accrued Liabilities  4 5004 8904 8305 5565 2745 3945 550
Accrued Liabilities Deferred Income 4 2004 500      
Accumulated Depreciation Impairment Property Plant Equipment 6 9496 9496 9496 9496 9496 9496 9496 949
Average Number Employees During Period  11 2233
Comprehensive Income Expense  470 90594 36759 15362 69625 83515 751 
Corporation Tax Payable 16 75116 736      
Creditors 23 07022 32222 43320 95926 87215 90018 12222 429
Dividend Per Share Final  15 8    
Dividends Paid 65 000-38 000 -20 000    
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax  -258 076      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  662 038      
Income Tax Expense Credit On Components Other Comprehensive Income  258 076      
Net Current Assets Liabilities129 077131 080160 024233 673272 826335 522361 357377 108451 670
Nominal Value Allotted Share Capital  2 5002 5002 5002 5002 5002 5002 500
Number Shares Issued Fully Paid  2 5002 5002 5002 5002 5002 5002 500
Other Comprehensive Income Expense Net Tax  403 96220 718     
Other Creditors 2 03117 70417 4581 9016 2634 1098 57416 440
Other Taxation Social Security Payable 88118      
Par Value Share 1 111111
Prepayments   7 213 10 4972 7936 0693 055
Profit Loss 67 00466 94373 64959 15362 69625 83515 75174 562
Property Plant Equipment Gross Cost 1 249 4111 911 4491 911 4491 911 4491 911 4491 911 4491 911 4491 911 449
Provisions For Liabilities Balance Sheet Subtotal  258 076237 358237 358237 358237 358237 358237 358
Taxation Social Security Payable  1188514 22815 0536 5174 154439
Total Assets Less Current Liabilities1 371 5391 373 5422 064 5242 138 1732 177 3262 240 0222 265 8572 281 6082 356 170
Total Increase Decrease From Revaluations Property Plant Equipment  662 038      
Trade Debtors Trade Receivables 1       
Director Remuneration  8 0608 1448 3808 59518 85419 09619 769
Creditors Due Within One Year24 35623 070       
Number Shares Allotted 2 400       
Other Reserves3 3813 381       
Revaluation Reserve1 210 3301 210 330       
Share Capital Allotted Called Up Paid2 4002 400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, April 2023
Free Download (12 pages)

Company search

Advertisements