Mawsley Prestige Ltd DONCASTER


Founded in 2015, Mawsley Prestige, classified under reg no. 09720789 is an active company. Currently registered at 12 Haslam Road DN11 0LX, Doncaster the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has one director. Steven M., appointed on 18 November 2019. There are currently no secretaries appointed. As of 30 April 2024, there were 11 ex directors - John F., Richard W. and others listed below. There were no ex secretaries.

Mawsley Prestige Ltd Address / Contact

Office Address 12 Haslam Road
Office Address2 New Rossington
Town Doncaster
Post code DN11 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09720789
Date of Incorporation Thu, 6th Aug 2015
Industry Licensed carriers
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Steven M.

Position: Director

Appointed: 18 November 2019

John F.

Position: Director

Appointed: 16 September 2019

Resigned: 18 November 2019

Richard W.

Position: Director

Appointed: 17 May 2019

Resigned: 16 September 2019

Iordachescu M.

Position: Director

Appointed: 23 November 2018

Resigned: 17 May 2019

Daniel F.

Position: Director

Appointed: 03 July 2018

Resigned: 23 November 2018

Konstantinos K.

Position: Director

Appointed: 13 February 2018

Resigned: 03 July 2018

Glenn T.

Position: Director

Appointed: 22 June 2017

Resigned: 13 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 22 June 2017

John C.

Position: Director

Appointed: 05 September 2016

Resigned: 05 April 2017

Christopher S.

Position: Director

Appointed: 12 November 2015

Resigned: 05 September 2016

Shahid L.

Position: Director

Appointed: 10 September 2015

Resigned: 12 November 2015

Terence D.

Position: Director

Appointed: 06 August 2015

Resigned: 10 September 2015

People with significant control

The list of PSCs who own or have control over the company includes 8 names. As we identified, there is Steven M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven M.

Notified on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John F.

Notified on 16 September 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 17 May 2019
Ceased on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iordachescu M.

Notified on 23 November 2018
Ceased on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel F.

Notified on 3 July 2018
Ceased on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Konstantinos K.

Notified on 13 February 2018
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glenn T.

Notified on 22 June 2017
Ceased on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 30 June 2016
Ceased on 5 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets11 242211621111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors 1 24120161    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/08/31
filed on: 21st, March 2024
Free Download (5 pages)

Company search