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.
Office Address | 12 Haslam Road |
Office Address2 | New Rossington |
Town | Doncaster |
Post code | DN11 0LX |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 242 | 21 | 162 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 1 241 | 20 | 161 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2023/08/31 filed on: 21st, March 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy