Maskdean Limited FALMOUTH


Maskdean started in year 2003 as Private Limited Company with registration number 04972750. The Maskdean company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Falmouth at Sunrising. Postal code: TR11 5SS.

At present there are 2 directors in the the firm, namely Elena M. and Simon M.. In addition one secretary - Simon M. - is with the company. As of 4 May 2024, there was 1 ex director - Caroline M.. There were no ex secretaries.

Maskdean Limited Address / Contact

Office Address Sunrising
Office Address2 Restronguet Wier
Town Falmouth
Post code TR11 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04972750
Date of Incorporation Fri, 21st Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Elena M.

Position: Director

Appointed: 22 July 2020

Simon M.

Position: Director

Appointed: 19 December 2003

Simon M.

Position: Secretary

Appointed: 19 December 2003

Caroline M.

Position: Director

Appointed: 19 December 2003

Resigned: 04 April 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2003

Resigned: 19 December 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2003

Resigned: 19 December 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Simon M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Caroline M. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline M.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282019-11-302020-11-302021-11-302022-11-30
Net Worth3 063 3234 024 450       
Balance Sheet
Cash Bank On Hand 2 499 2382 120 3901 045 014733 0381 148 276843 4431 375 605951 461
Current Assets3 119 4164 286 1363 992 0423 128 6973 071 8533 156 9094 887 4644 930 5724 949 918
Debtors86 342132 315169 778558 492719 848590 9822 841 4282 855 6583 258 818
Other Debtors 132 315169 778558 492719 848590 9822 841 4282 855 6583 258 818
Property Plant Equipment  52 81441 44330 62324 36518 1031 291791
Total Inventories 1 654 5831 701 8741 525 1911 618 9671 417 6511 202 593699 309739 639
Cash Bank In Hand630 7142 499 238       
Stocks Inventory2 402 3601 654 583       
Tangible Fixed Assets289        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 063 2234 024 350       
Shareholder Funds3 063 3234 024 450       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 53319 13833 25944 07950 33756 5994 4904 990
Average Number Employees During Period     111 
Corporation Tax Payable 241 4174 375118 15924 27224 053334 45970 12119 048
Creditors 261 6867 408189 87826 84127 353338 87884 18168 412
Increase From Depreciation Charge For Year Property Plant Equipment  17 60514 12110 8206 2586 2622 246500
Net Current Assets Liabilities3 063 0344 024 4503 984 6342 938 8193 045 0123 129 5564 548 5864 846 3914 881 506
Number Shares Issued Fully Paid   51515151  
Other Creditors  2 3802 5552 3803 3004 4194 24449 364
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       54 355 
Other Disposals Property Plant Equipment       70 420 
Other Taxation Social Security Payable 17 95965369 164189  9 816 
Par Value Share 1 1111  
Property Plant Equipment Gross Cost 1 53371 95274 70274 70274 70274 7025 781 
Total Additions Including From Business Combinations Property Plant Equipment  70 4192 750   1 499 
Total Assets Less Current Liabilities3 063 3234 024 4504 037 4482 980 2623 075 6353 153 9214 566 6894 847 6824 882 297
Creditors Due Within One Year56 382261 686       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 21st, August 2023
Free Download (10 pages)

Company search