Mayday Employment Limited OXFORDSHIRE


Founded in 1997, Mayday Employment, classified under reg no. 03329022 is an active company. Currently registered at 1 White Lion Walk OX16 5UD, Oxfordshire the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Carla C., Andrew K.. Of them, Carla C., Andrew K. have been with the company the longest, being appointed on 21 December 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marcus C. who worked with the the company until 21 December 2017.

Mayday Employment Limited Address / Contact

Office Address 1 White Lion Walk
Office Address2 Banbury
Town Oxfordshire
Post code OX16 5UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03329022
Date of Incorporation Thu, 6th Mar 1997
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Carla C.

Position: Director

Appointed: 21 December 2017

Andrew K.

Position: Director

Appointed: 21 December 2017

Cecilia C.

Position: Director

Appointed: 06 March 1997

Resigned: 21 December 2017

Marcus C.

Position: Director

Appointed: 06 March 1997

Resigned: 21 December 2017

Marcus C.

Position: Secretary

Appointed: 06 March 1997

Resigned: 21 December 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Mccc Limited from Banbury, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is White Lion Limited that put Banbury, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cecilia C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mccc Limited

1 White Lion Walk, Banbury, Oxfordshire, OX16 5UD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10602040
Notified on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

White Lion Limited

1 White Lion Walk, Banbury, Oxfordshire, OX16 5UD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10600870
Notified on 6 April 2017
Ceased on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cecilia C.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Marcus C.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth785 754582 207684 222       
Balance Sheet
Cash Bank On Hand  126 742182 5273 4264 6831 22749 339100 7113 869
Debtors555 259338 529500 793513 6111 047 5651 100 839919 769833 1691 222 9071 260 781
Other Debtors  55 77873 941406 589451 274435 224487 906529 107506 438
Property Plant Equipment  634 291634 4649 23115 8386 6278131721 849
Current Assets679 820452 360627 535696 1381 050 9911 105 522920 996882 5081 323 6181 264 650
Net Assets Liabilities   758 844179 385159 945207 380235 400351 592516 553
Cash Bank In Hand124 561113 831126 742       
Tangible Fixed Assets646 775638 800634 291       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve785 752582 205684 220       
Shareholder Funds785 754582 207684 222       
Other
Accumulated Depreciation Impairment Property Plant Equipment  165 598170 124159 939169 713179 573185 387186 028186 384
Bank Borrowings Overdrafts  272 012 116 66752 75253 02845 83335 83325 833
Corporation Tax Payable  27 42918 869      
Creditors  272 474571 758116 66752 752720 24345 83335 83325 833
Increase From Depreciation Charge For Year Property Plant Equipment   4 5264 4639 7749 8605 814641356
Other Creditors  462378 501414 793572 310403 121224 287544 087274 765
Other Taxation Social Security Payable  132 710186 253270 180260 242247 930352 723377 465434 232
Property Plant Equipment Gross Cost  799 889804 588169 170185 551186 200186 200186 200188 233
Total Additions Including From Business Combinations Property Plant Equipment   4 7009 08916 381649  2 033
Trade Creditors Trade Payables  49 4697 00412 5307 36816 1643 2354 8135 116
Trade Debtors Trade Receivables  445 015439 670640 976649 565484 545345 263693 800754 343
Average Number Employees During Period   131013121089
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 648     
Disposals Property Plant Equipment    644 507     
Dividends Paid    644 50785 20075 79881 16481 800124 912
Net Current Assets Liabilities450 490235 545322 405124 380286 821198 845200 753280 420387 253540 537
Number Shares Issued Fully Paid    222222
Par Value Share 11 111111
Profit Loss    65 04865 760123 233109 184197 992289 873
Provisions For Liabilities Balance Sheet Subtotal     1 986    
Total Assets Less Current Liabilities1 097 265874 345956 696758 844296 052214 683207 380281 233387 425542 386
Advances Credits Directors 4 96841 174       
Advances Credits Made In Period Directors 4 968516 870       
Advances Credits Repaid In Period Directors  480 664       
Creditors Due After One Year311 511292 138272 474       
Creditors Due Within One Year229 330216 815305 130       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements