Mauluc Limited WINSFORD


Mauluc started in year 2014 as Private Limited Company with registration number 09357366. The Mauluc company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Winsford at 42 Lodge Drive. Postal code: CW7 3EU.

The firm has 2 directors, namely Emma L., Raffaele P.. Of them, Raffaele P. has been with the company the longest, being appointed on 16 December 2014 and Emma L. has been with the company for the least time - from 10 June 2021. As of 11 May 2024, there were 3 ex directors - Bernardo C., Domenico R. and others listed below. There were no ex secretaries.

Mauluc Limited Address / Contact

Office Address 42 Lodge Drive
Town Winsford
Post code CW7 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357366
Date of Incorporation Tue, 16th Dec 2014
Industry Licensed restaurants
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Emma L.

Position: Director

Appointed: 10 June 2021

Raffaele P.

Position: Director

Appointed: 16 December 2014

Bernardo C.

Position: Director

Appointed: 01 November 2017

Resigned: 01 September 2018

Domenico R.

Position: Director

Appointed: 01 November 2017

Resigned: 01 September 2018

Silvio G.

Position: Director

Appointed: 16 December 2014

Resigned: 01 November 2017

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Raffaele P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Silvio G. This PSC owns 25-50% shares and has 25-50% voting rights.

Raffaele P.

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

Silvio G.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-10-312018-08-312019-08-312020-10-312021-10-312022-10-31
Net Worth28       
Balance Sheet
Cash Bank On Hand20 51815 0232 2746 85228 34926 13620 1359 303
Current Assets25 21824 72322 55222 93038 21179 98527 42816 721
Debtors  10 5786 078 44 756 125
Net Assets Liabilities     51 55545 18158 678
Other Debtors  10 5786 078 28 452 125
Property Plant Equipment5521 1061 7101 364913434 182389 475364 465
Total Inventories4 7009 7009 70010 0009 8629 0937 293 
Cash Bank In Hand20 518       
Stocks Inventory4 700       
Tangible Fixed Assets552       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve26       
Shareholder Funds28       
Other
Accumulated Depreciation Impairment Property Plant Equipment1384499891 5772 1992 68436 34758 245
Additions Other Than Through Business Combinations Property Plant Equipment    171433 7541 300 
Average Number Employees During Period67655564
Bank Borrowings Overdrafts      162 802152 589
Corporation Tax Payable3 0495 531 3 0847 974   
Creditors25 74225 60024 23824 26628 355462 612300 000152 589
Increase From Depreciation Charge For Year Property Plant Equipment 31154058862248533 66324 893
Net Current Assets Liabilities-524-877-1 686-1 3369 856-382 627-56 638-153 198
Other Creditors 2 6284 2335 3324 049429 870300 000149 719
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 995
Other Disposals Property Plant Equipment       3 112
Other Taxation Social Security Payable33747516 56514 83910 2301 0902 4004 532
Property Plant Equipment Gross Cost6901 5552 6992 9413 112436 866438 166422 710
Total Assets Less Current Liabilities28229242810 76951 555198 852211 267
Trade Creditors Trade Payables5 3266 6183 4404 0956 10231 6527 2745 455
Trade Debtors Trade Receivables     16 304  
Amount Specific Advance Or Credit Directors3 044154 009270    
Amount Specific Advance Or Credit Made In Period Directors 8 2829 6764 521    
Amount Specific Advance Or Credit Repaid In Period Directors 5 2535 6524 251    
Accrued Liabilities1 2002 597      
Creditors Due Within One Year25 742       
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Allotted2       
Number Shares Issued Fully Paid 444    
Number Shares Issued Specific Share Issue 4      
Par Value Share1111    
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions690       
Tangible Fixed Assets Cost Or Valuation690       
Tangible Fixed Assets Depreciation138       
Tangible Fixed Assets Depreciation Charged In Period138       
Total Additions Including From Business Combinations Property Plant Equipment 8651 144242    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/16
filed on: 3rd, January 2024
Free Download (3 pages)

Company search