Mass Developments Uk Limited BRISTOL


Mass Developments Uk started in year 2000 as Private Limited Company with registration number 04007317. The Mass Developments Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at Brookgate House. Postal code: BS3 2UN.

There is a single director in the firm at the moment - Mark S., appointed on 1 October 2005. In addition, a secretary was appointed - Jo S., appointed on 1 October 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BS13 7PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1093124 . It is located at 15 Brookgate, South Liberty Line Industrial Estate, Bristol with a total of 8 cars.

Mass Developments Uk Limited Address / Contact

Office Address Brookgate House
Office Address2 15 Brookgate
Town Bristol
Post code BS3 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04007317
Date of Incorporation Mon, 5th Jun 2000
Industry Other building completion and finishing
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Jo S.

Position: Secretary

Appointed: 01 October 2005

Mark S.

Position: Director

Appointed: 01 October 2005

Beryl H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 October 2005

Jo S.

Position: Director

Appointed: 01 July 2003

Resigned: 01 October 2005

Alan H.

Position: Secretary

Appointed: 25 January 2001

Resigned: 01 April 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2000

Resigned: 05 June 2000

Jo S.

Position: Secretary

Appointed: 05 June 2000

Resigned: 25 January 2001

Mark S.

Position: Director

Appointed: 05 June 2000

Resigned: 30 June 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Mark S. This PSC and has 25-50% shares.

Mark S.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth58 09162 986225 055       
Balance Sheet
Cash Bank In Hand18 93094 568127 073       
Cash Bank On Hand  127 07361 078168 065105 898231 854282 676267 014418 687
Current Assets123 973178 553300 487287 694489 479497 382468 719707 569739 7611 047 137
Debtors105 04383 985173 414226 616321 414391 484236 865424 893472 747628 450
Net Assets Liabilities  225 055305 608524 906600 409505 501716 364707 7651 044 476
Other Debtors  6 09110 67460650 000  25 43726 040
Property Plant Equipment  78 112158 612254 096289 482223 253203 307320 434280 768
Tangible Fixed Assets6 39845 42078 112       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve58 08962 984225 053       
Shareholder Funds58 09162 986225 055       
Other
Accumulated Depreciation Impairment Property Plant Equipment  52 275101 525183 507296 744403 852524 445629 530749 079
Average Number Employees During Period  255811131519
Creditors  153 544113 030174 025141 373153 345164 591299 711230 201
Creditors Due Within One Year72 280160 987153 544       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 100 4 700   
Disposals Property Plant Equipment    3 602 5 500   
Increase From Depreciation Charge For Year Property Plant Equipment   49 25084 082113 237111 808120 593105 085119 549
Net Current Assets Liabilities51 69317 566146 943174 664315 454356 009315 374542 978440 050816 936
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors  31 16932 20039 98235 64141 23339 62923 30412 887
Other Taxation Social Security Payable  73 71546 51477 87441 73984 06779 3772 907157 533
Par Value Share 111111111
Property Plant Equipment Gross Cost  130 387260 137437 603586 226627 105727 752949 9641 029 847
Provisions   27 66844 64445 08233 12629 92152 71953 228
Provisions For Liabilities Balance Sheet Subtotal   27 66844 64445 08233 12629 92152 71953 228
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 53 52556 395       
Tangible Fixed Assets Cost Or Valuation21 96773 992130 387       
Tangible Fixed Assets Depreciation15 56928 57252 275       
Tangible Fixed Assets Depreciation Charged In Period 14 50323 703       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 500        
Tangible Fixed Assets Disposals 1 500        
Total Additions Including From Business Combinations Property Plant Equipment   129 750181 068148 62346 379100 647222 21279 883
Total Assets Less Current Liabilities58 09162 986225 055333 276569 550645 491538 627746 285760 4841 097 704
Trade Creditors Trade Payables  48 66034 31656 16963 99328 04545 585273 50059 781
Trade Debtors Trade Receivables  167 323215 942320 808341 484236 865424 893447 310602 410

Transport Operator Data

15 Brookgate
Address South Liberty Line Industrial Estate
City Bristol
Post code BS3 2UN
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements