Masair Engineering Limited LONDON


Masair Engineering started in year 2012 as Private Limited Company with registration number 08069598. The Masair Engineering company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

Currently there are 2 directors in the the company, namely Adam R. and Scott R.. In addition one secretary - Dawn R. - is with the firm. As of 8 May 2024, there was 1 ex director - Mitchell R.. There were no ex secretaries.

Masair Engineering Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08069598
Date of Incorporation Tue, 15th May 2012
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th March
Company age 12 years old
Account next due date Sat, 30th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Dawn R.

Position: Secretary

Appointed: 18 September 2015

Adam R.

Position: Director

Appointed: 15 May 2012

Scott R.

Position: Director

Appointed: 15 May 2012

Mitchell R.

Position: Director

Appointed: 15 May 2012

Resigned: 22 August 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Adam R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Scott R. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam R.

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

Scott R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     43 41431 56930 216
Current Assets120 848145 946258 951321 367293 197320 473  
Debtors     277 059344 515214 517
Net Assets Liabilities96 03493 323150 576105 17154 370593 61416 798
Other Debtors     4 51518 000-142 614
Property Plant Equipment     541406304
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 9986 9717 9518 9058 9058 905  
Accumulated Depreciation Impairment Property Plant Equipment     4 5794 7144 816
Average Number Employees During Period   33322
Bank Borrowings Overdrafts     41 12632 38722 435
Corporation Tax Payable     15 42334 191 
Creditors20 09841 83420 98111 052230 64341 12632 38722 435
Depreciation Rate Used For Property Plant Equipment      2525
Fixed Assets2 2821 7111 283962721541  
Further Item Debtors Component Total Debtors     181 444237 289302 155
Increase From Depreciation Charge For Year Property Plant Equipment      135102
Net Current Assets Liabilities100 750140 417178 225124 16662 55449 549  
Nominal Value Allotted Share Capital     100100100
Number Shares Issued Fully Paid      100100
Other Creditors     127 061207 495190 652
Other Taxation Payable     127 514118 777 
Par Value Share      11
Property Plant Equipment Gross Cost     5 1205 1205 120
Total Assets Less Current Liabilities103 032142 128179 508125 12863 27550 090  
Trade Creditors Trade Payables      4 5105 200
Trade Debtors Trade Receivables     91 10089 22654 976

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (8 pages)

Company search