Mawby Mechanical Design Limited WIGTON


Founded in 2016, Mawby Mechanical Design, classified under reg no. 10181059 is an active company. Currently registered at The Mill CA7 9BA, Wigton the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Hilary S. and Roderick Y.. In addition one secretary - Hilary Y. - is with the firm. Currenlty, the company lists one former director, whose name is Hilary S. and who left the the company on 17 May 2016. In addition, there is one former secretary - Rory Y. who worked with the the company until 17 May 2016.

Mawby Mechanical Design Limited Address / Contact

Office Address The Mill
Office Address2 Station Road
Town Wigton
Post code CA7 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10181059
Date of Incorporation Mon, 16th May 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Hilary S.

Position: Director

Appointed: 30 November 2017

Roderick Y.

Position: Director

Appointed: 17 May 2016

Hilary Y.

Position: Secretary

Appointed: 17 May 2016

Rory Y.

Position: Secretary

Appointed: 16 May 2016

Resigned: 17 May 2016

Hilary S.

Position: Director

Appointed: 16 May 2016

Resigned: 17 May 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Roderick Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hilary Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Roderick Y.

Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary Y.

Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand35 20053 78168 438    
Current Assets38 42756 89873 35751 88192 37891 73858 008
Debtors3 2273 1174 919    
Net Assets Liabilities23 69925 88122 469    
Other Debtors119119     
Property Plant Equipment755025    
Other
Accumulated Depreciation Impairment Property Plant Equipment255075    
Additions Other Than Through Business Combinations Property Plant Equipment100      
Amounts Owed To Related Parties474      
Average Number Employees During Period2222222
Creditors14 78831 05750 90816 61317 9627 1901 866
Increase From Depreciation Charge For Year Property Plant Equipment252525    
Net Current Assets Liabilities23 63925 84122 44935 26874 41684 54856 142
Number Shares Issued Fully Paid1 0001 0001 000    
Other Creditors1 28216 75337 252    
Par Value Share 11    
Property Plant Equipment Gross Cost100100100    
Provisions For Liabilities Balance Sheet Subtotal15105    
Taxation Social Security Payable3 4724 0305 069    
Total Assets Less Current Liabilities23 71425 89122 47435 26874 41684 54856 142
Trade Debtors Trade Receivables3 1082 9984 919    
Fixed Assets  25    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search