Mark Bywater Limited SHREWSBURY


Founded in 2002, Mark Bywater, classified under reg no. 04620343 is an active company. Currently registered at Byways, Lyth Hill SY3 0BS, Shrewsbury the company has been in the business for 22 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Fri, 15th Apr 2011 Mark Bywater Limited is no longer carrying the name Mark Bywater Plumbing.

At present there are 2 directors in the the firm, namely Gail B. and Mark B.. In addition one secretary - Mark B. - is with the company. As of 28 March 2024, there were 2 ex secretaries - Anthea B., Gail B. and others listed below. There were no ex directors.

Mark Bywater Limited Address / Contact

Office Address Byways, Lyth Hill
Office Address2 Lyth Bank
Town Shrewsbury
Post code SY3 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04620343
Date of Incorporation Wed, 18th Dec 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Mark B.

Position: Secretary

Appointed: 11 January 2015

Gail B.

Position: Director

Appointed: 18 December 2002

Mark B.

Position: Director

Appointed: 18 December 2002

Anthea B.

Position: Secretary

Appointed: 20 January 2003

Resigned: 11 January 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

Gail B.

Position: Secretary

Appointed: 18 December 2002

Resigned: 20 January 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Gail B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gail B.

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

Mark B.

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

Company previous names

Mark Bywater Plumbing April 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand18 12625 264      
Current Assets47 39652 68223 32920 00262 76665 189110 89151 955
Debtors28 64526 783      
Net Assets Liabilities36 33219 613      
Other Debtors6591 144      
Property Plant Equipment33 51827 729      
Total Inventories625635      
Other
Accumulated Amortisation Impairment Intangible Assets27 23529 330      
Accumulated Depreciation Impairment Property Plant Equipment31 39039 487      
Additions Other Than Through Business Combinations Property Plant Equipment 2 308      
Amortisation Rate Used For Intangible Assets 5      
Average Number Employees During Period34433444
Corporation Tax Payable2 85010 086      
Creditors59 24773 36843 85733 34777 72467 583106 87840 393
Depreciation Rate Used For Property Plant Equipment 15      
Fixed Assets48 18340 29947 92830 84924 55119 63714 68717 483
Increase From Amortisation Charge For Year Intangible Assets 2 095      
Increase From Depreciation Charge For Year Property Plant Equipment 8 097      
Intangible Assets14 66512 570      
Intangible Assets Gross Cost 41 900      
Net Current Assets Liabilities-11 851-20 686-19 534-12 857-14 323-1 6275 23313 026
Number Shares Issued Fully Paid2100      
Number Shares Issued In Period- Gross 98      
Other Creditors43 75137 691      
Other Taxation Social Security Payable1 9099 709      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9944886357671 2201 464
Property Plant Equipment Gross Cost64 90867 216      
Total Assets Less Current Liabilities36 33219 61328 39417 99210 22818 01019 92030 509
Trade Creditors Trade Payables8 35312 695      
Trade Debtors Trade Receivables27 98625 639      
Advances Credits Directors38 06024 79020 15514 33624 24722 76916 09319 605
Advances Credits Made In Period Directors70 00050 28040 31423 29319 7641 42621 0328 450
Advances Credits Repaid In Period Directors39 99863 55044 94929 1129 8532 90427 7084 938

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, March 2023
Free Download (5 pages)

Company search

Advertisements