Masstemps Limited WALSALL


Masstemps started in year 2006 as Private Limited Company with registration number 05843994. The Masstemps company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Walsall at Harmony House, 34 High Street. Postal code: WS9 8LZ.

Currently there are 2 directors in the the company, namely Andrew J. and Ian B.. In addition one secretary - Helen B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip R. who worked with the the company until 31 March 2008.

Masstemps Limited Address / Contact

Office Address Harmony House, 34 High Street
Office Address2 Aldridge
Town Walsall
Post code WS9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05843994
Date of Incorporation Mon, 12th Jun 2006
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Andrew J.

Position: Director

Appointed: 14 April 2008

Helen B.

Position: Secretary

Appointed: 20 March 2008

Ian B.

Position: Director

Appointed: 16 June 2006

Matthew F.

Position: Director

Appointed: 14 April 2008

Resigned: 17 February 2009

Nigel M.

Position: Director

Appointed: 16 June 2006

Resigned: 20 March 2008

Roy M.

Position: Director

Appointed: 12 June 2006

Resigned: 20 March 2008

Philip R.

Position: Secretary

Appointed: 12 June 2006

Resigned: 31 March 2008

Philip R.

Position: Director

Appointed: 12 June 2006

Resigned: 20 March 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Helen B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian B. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen B.

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

Ian B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth135 759142 116222 575333 690       
Balance Sheet
Cash Bank On Hand   329 430271 263380 348432 979707 607824 929841 982827 339
Current Assets1 107 6311 689 6002 092 7671 998 9702 074 8662 087 5772 370 121    
Debtors1 023 0031 578 0401 837 4841 669 5401 803 6031 707 2281 937 1421 024 1542 073 0142 046 3871 884 926
Net Assets Liabilities   333 690420 960546 426717 393    
Other Debtors   7133256574 1294 34950 18262 35827 741
Property Plant Equipment   36 07636 69137 66028 64032 20570 36953 09767 734
Cash Bank In Hand84 628111 560255 283329 430       
Tangible Fixed Assets11 90511 31416 98436 076       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve135 659142 016222 475333 590       
Shareholder Funds135 759142 116222 575333 690       
Other
Accrued Liabilities Deferred Income   99 05629 79464 67042 67351 800167 909248 441 
Accumulated Depreciation Impairment Property Plant Equipment   25 62637 17548 51860 03864 07369 33286 604102 110
Average Number Employees During Period      2628222931
Bank Borrowings Overdrafts   1 266 6431 218 1081 090 9851 189 329596 4001 398 8911 133 628838 408
Corporation Tax Payable   101 656150 27360 35051 87920 60135 80148 053 
Creditors   1 695 0881 685 9285 1854 0271 001 6632 073 2591 882 2931 626 555
Finance Lease Liabilities Present Value Total     5 1854 0272 7771 4341 434 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      98 94572 293155 682160 38899 655
Increase From Depreciation Charge For Year Property Plant Equipment    11 54911 34311 5219 03514 78317 27215 506
Net Current Assets Liabilities123 854130 802205 591303 882388 938518 450696 780    
Number Shares Issued Fully Paid    100100     
Other Creditors   150 216162 532193 034198 967197 631248 120253 982619 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 0009 524  
Other Disposals Property Plant Equipment       5 0009 524  
Other Taxation Social Security Payable   46 62881 434109 753139 18467 373164 861172 526109 002
Par Value Share 11111     
Prepayments Accrued Income   6 5486 8289 94613 61211 0377 40812 15857 038
Property Plant Equipment Gross Cost   61 70273 86686 17888 67896 278139 701139 701169 844
Provisions For Liabilities Balance Sheet Subtotal   6 2684 6694 5004 000    
Total Additions Including From Business Combinations Property Plant Equipment    12 16412 3122 50012 60052 947 30 143
Total Assets Less Current Liabilities135 759142 116222 575339 958425 629556 111725 420    
Trade Creditors Trade Payables   30 88943 78749 26850 15166 60856 33524 22959 590
Trade Debtors Trade Receivables   1 662 2791 796 4501 696 6261 919 4011 008 7682 015 4241 971 8711 800 147
Creditors Due Within One Year983 7771 558 7981 887 1761 695 088       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges   6 268       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements