Masaood John Brown International Limited MANCHESTER


Founded in 2011, Masaood John Brown International, classified under reg no. 07791807 is an active company. Currently registered at Centurian House M3 3WR, Manchester the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/01/09 Masaood John Brown International Limited is no longer carrying the name Guildshelf (262).

The firm has 4 directors, namely Ziad N., David H. and Brian W. and others. Of them, Gordon P. has been with the company the longest, being appointed on 11 January 2012 and Ziad N. has been with the company for the least time - from 1 December 2017. As of 1 May 2024, there were 3 ex directors - Khalifa A., Gordon D. and others listed below. There were no ex secretaries.

Masaood John Brown International Limited Address / Contact

Office Address Centurian House
Office Address2 129 Deansgate
Town Manchester
Post code M3 3WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07791807
Date of Incorporation Thu, 29th Sep 2011
Industry Repair of other equipment
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Ziad N.

Position: Director

Appointed: 01 December 2017

David H.

Position: Director

Appointed: 22 May 2017

Brian W.

Position: Director

Appointed: 24 April 2012

Gordon P.

Position: Director

Appointed: 11 January 2012

Lycidas Secretaries Limited

Position: Corporate Secretary

Appointed: 10 May 2012

Resigned: 28 August 2015

Khalifa A.

Position: Director

Appointed: 24 April 2012

Resigned: 22 May 2017

Gordon D.

Position: Director

Appointed: 24 April 2012

Resigned: 30 November 2017

Nafiseh M.

Position: Director

Appointed: 29 September 2011

Resigned: 11 January 2012

Lycidas Nominees Limited

Position: Corporate Director

Appointed: 29 September 2011

Resigned: 11 January 2012

Company previous names

Guildshelf (262) January 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand804 696705 685593 487655 6691 823 721
Current Assets2 009 4262 090 1141 473 8772 287 3393 034 477
Debtors1 176 886996 842859 6801 600 3111 154 892
Net Assets Liabilities756 828694 451665 160631 533796 467
Other Debtors77 27927 264141 86526 98612 626
Property Plant Equipment13 2803 4876 0814 4015 987
Total Inventories27 844387 58720 71031 35955 864
Other
Accumulated Depreciation Impairment Property Plant Equipment35 68345 47648 78950 46952 195
Amounts Owed By Related Parties339 54064 18713 34898 85212 599
Amounts Owed To Group Undertakings657 485648 969496 6211 463 3041 709 252
Average Number Employees During Period  4  
Corporation Tax Payable68 28352 98951 28544 42180 655
Creditors1 263 7971 398 737813 8461 659 3332 242 727
Increase From Depreciation Charge For Year Property Plant Equipment 9 7933 3131 6801 726
Net Current Assets Liabilities745 629691 377660 031628 006791 750
Other Creditors330 158467 190241 21560 642170 220
Property Plant Equipment Gross Cost48 96348 96354 87054 87058 182
Provisions For Liabilities Balance Sheet Subtotal2 0814139528741 270
Total Additions Including From Business Combinations Property Plant Equipment  5 907 3 312
Total Assets Less Current Liabilities758 909694 864666 112632 407797 737
Trade Creditors Trade Payables207 871229 58924 72590 966282 600
Trade Debtors Trade Receivables760 067905 391704 4671 474 4731 129 667

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Address change date: 2023/12/08. New Address: C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ. Previous address: C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements