Mas Design Consultants Limited LEEDS


Mas Design Consultants started in year 2001 as Private Limited Company with registration number 04176871. The Mas Design Consultants company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at 1 Oxford Street. Postal code: LS20 9AX. Since April 15, 2002 Mas Design Consultants Limited is no longer carrying the name Skaife & Williams.

There is a single director in the company at the moment - Mark S., appointed on 1 April 2002. In addition, a secretary was appointed - Norma S., appointed on 16 August 2002. At present 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.

Mas Design Consultants Limited Address / Contact

Office Address 1 Oxford Street
Office Address2 Guiseley
Town Leeds
Post code LS20 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176871
Date of Incorporation Fri, 9th Mar 2001
Industry specialised design activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Norma S.

Position: Secretary

Appointed: 16 August 2002

Mark S.

Position: Director

Appointed: 01 April 2002

Lee S.

Position: Director

Appointed: 14 June 2010

Resigned: 11 September 2020

Helen S.

Position: Secretary

Appointed: 01 April 2002

Resigned: 16 August 2002

Jason B.

Position: Director

Appointed: 31 August 2001

Resigned: 01 April 2002

Sally S.

Position: Secretary

Appointed: 31 August 2001

Resigned: 01 April 2002

Andrew S.

Position: Secretary

Appointed: 20 March 2001

Resigned: 31 August 2001

Jason B.

Position: Secretary

Appointed: 09 March 2001

Resigned: 20 March 2001

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 09 March 2001

Resigned: 09 March 2001

Jonathan W.

Position: Director

Appointed: 09 March 2001

Resigned: 31 August 2001

Andrew S.

Position: Director

Appointed: 09 March 2001

Resigned: 31 August 2001

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 2001

Resigned: 09 March 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Mark S. The abovementioned PSC and has 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Skaife & Williams April 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 78930 3881 4682 45243 706       
Balance Sheet
Cash Bank On Hand    28 8939 96914 401 2 55721 6178 70510 169
Current Assets61 298100 17749 29047 53275 50576 37094 56976 970117 806147 48184 851108 449
Debtors52 06495 82846 72945 00944 11263 90177 66874 470107 40077 06473 14778 280
Net Assets Liabilities    43 70654 59667 02553 01645 0356322214 531
Other Debtors    4 3941 94714 592  4231 13127 718
Property Plant Equipment    31 17927 23620 94348 30140 81957 58357 01456 408
Total Inventories    2 5002 5002 5002 5007 84948 8003 00020 000
Cash Bank In Hand6 7341 849612328 893       
Net Assets Liabilities Including Pension Asset Liability19 78930 3881 4682 45243 706       
Stocks Inventory2 5002 5002 5002 5002 500       
Tangible Fixed Assets18 22518 39140 50636 94331 179       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve19 68930 2881 3682 35243 606       
Shareholder Funds19 78930 3881 4682 45243 706       
Other
Total Fixed Assets Additions 6 29629 88610 5417 110       
Total Fixed Assets Cost Or Valuation43 92550 22172 63378 07579 685       
Total Fixed Assets Depreciation25 70031 83032 12741 13248 506       
Total Fixed Assets Depreciation Charge In Period 6 1304 98411 2368 835       
Total Fixed Assets Depreciation Disposals  -4 687-2 231-1 461       
Total Fixed Assets Disposals  -7 474-5 099-5 500       
Accrued Liabilities     3 5003 5003 750 7476 436423
Accumulated Depreciation Impairment Property Plant Equipment    48 50656 16846 99752 22763 11574 59887 20980 977
Additions Other Than Through Business Combinations Property Plant Equipment     3 7196 73632 5873 40628 24712 04214 372
Amounts Owed To Other Related Parties Other Than Directors    3 5642 972      
Average Number Employees During Period    88777101010
Corporation Tax Payable    22 03213 655      
Creditors    62 97849 00948 48916 79311 03555 27831 68321 667
Depreciation Expense Property Plant Equipment        10 88711 484  
Depreciation Rate Used For Property Plant Equipment     15      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -14 048    -17 427
Disposals Property Plant Equipment      -22 200    -21 210
Dividend Per Share Interim     400250     
Increase From Depreciation Charge For Year Property Plant Equipment     7 6624 8775 23010 88811 48312 61111 195
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    1 966       
Net Current Assets Liabilities1 56411 997-23 800-27 00612 52727 36046 08121 50815 251-1 673-25 309-20 210
Number Shares Issued Fully Paid     100100100100808080
Other Creditors    11 87620 68918 4624 89813 8367 7428 2156 560
Other Taxation Social Security Payable    25 50624 820      
Par Value Share      111111
Prepayments     1 9481 0061 0684 0366 0325 0993 704
Property Plant Equipment Gross Cost    79 68583 40467 941100 528103 934132 181144 223137 385
Taxation Social Security Payable     24 82126 52523 86049 906120 53156 72764 764
Total Assets Less Current Liabilities19 78930 38816 7069 93743 70654 59667 02569 80956 07055 91031 70536 198
Total Borrowings       16 79311 03555 27831 68321 667
Trade Creditors Trade Payables       8 07432 99914 37723 50439 724
Trade Debtors Trade Receivables    39 71861 95362 07173 402103 36470 99036 91746 858
Work In Progress     2 5002 5002 5007 84948 8003 00020 000
Advances Credits Directors    8913 952      
Advances Credits Made In Period Directors    39 10980 939      
Advances Credits Repaid In Period Directors    40 00084 000      
Company Contributions To Money Purchase Plans Directors      390     
Director Remuneration     39 03839 037     
Creditors Due After One Year Total Noncurrent Liabilities 015 2387 4850       
Creditors Due Within One Year Total Current Liabilities59 73488 18073 09074 53862 978       
Fixed Assets18 22518 39140 50636 94331 179       
Tangible Fixed Assets Additions 6 29629 88610 5417 110       
Tangible Fixed Assets Cost Or Valuation43 92550 22172 63378 07579 685       
Tangible Fixed Assets Depreciation25 70031 83032 12741 13248 506       
Tangible Fixed Assets Depreciation Charge For Period 6 1304 98411 2368 835       
Tangible Fixed Assets Depreciation Disposals  -4 687-2 231-1 461       
Tangible Fixed Assets Disposals  -7 474-5 099-5 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, July 2023
Free Download (12 pages)

Company search