Maugersbury Fields Limited MORETON-IN-MARSH


Maugersbury Fields started in year 2014 as Private Limited Company with registration number 09346924. The Maugersbury Fields company has been functioning successfully for ten years now and its status is active. The firm's office is based in Moreton-in-marsh at Kenton House. Postal code: GL56 0LA.

The firm has 4 directors, namely Glenn S., Simon M. and Hugh C. and others. Of them, Simon M., Hugh C., Alexander J. have been with the company the longest, being appointed on 9 December 2014 and Glenn S. has been with the company for the least time - from 12 July 2020. As of 29 April 2024, there were 2 ex directors - Matthew T., Janet D. and others listed below. There were no ex secretaries.

Maugersbury Fields Limited Address / Contact

Office Address Kenton House
Office Address2 Oxford Street
Town Moreton-in-marsh
Post code GL56 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09346924
Date of Incorporation Tue, 9th Dec 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Glenn S.

Position: Director

Appointed: 12 July 2020

Simon M.

Position: Director

Appointed: 09 December 2014

Hugh C.

Position: Director

Appointed: 09 December 2014

Alexander J.

Position: Director

Appointed: 09 December 2014

Matthew T.

Position: Director

Appointed: 12 July 2021

Resigned: 10 April 2022

Janet D.

Position: Director

Appointed: 09 December 2014

Resigned: 17 July 2020

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Hugh C. The abovementioned PSC. The second one in the PSC register is Alexander J. This PSC . Then there is Simon M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Hugh C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Alexander J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Simon M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Janet D.

Notified on 6 April 2016
Ceased on 17 July 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4       
Balance Sheet
Cash Bank In Hand4       
Cash Bank On Hand44444412 6588 120
Property Plant Equipment      77 340 
Reserves/Capital
Called Up Share Capital4       
Shareholder Funds4       
Other
Creditors      1 1951 195
Net Current Assets Liabilities     411 4636 925
Number Shares Allotted4       
Other Creditors      1 1951 195
Par Value Share1       
Property Plant Equipment Gross Cost      77 340 
Share Capital Allotted Called Up Paid4       
Total Assets Less Current Liabilities44444488 80384 265
Total Additions Including From Business Combinations Property Plant Equipment      77 340 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements