Mayfayre Financial Services Ltd TAUNTON


Founded in 2004, Mayfayre Financial Services, classified under reg no. 05312022 is an active company. Currently registered at 20 High Street TA1 3PJ, Taunton the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. David M., appointed on 13 January 2005. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex secretaries - Kaye M., Kaye L. and others listed below. There were no ex directors.

Mayfayre Financial Services Ltd Address / Contact

Office Address 20 High Street
Town Taunton
Post code TA1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05312022
Date of Incorporation Mon, 13th Dec 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David M.

Position: Director

Appointed: 13 January 2005

Kaye M.

Position: Secretary

Appointed: 01 December 2017

Resigned: 01 July 2020

Kaye L.

Position: Secretary

Appointed: 31 May 2007

Resigned: 01 December 2010

Phillips Dinnes Limited

Position: Corporate Secretary

Appointed: 12 April 2007

Resigned: 31 May 2007

Judy B.

Position: Secretary

Appointed: 12 January 2005

Resigned: 31 December 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 13 December 2004

Resigned: 12 January 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 December 2004

Resigned: 12 January 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is David M. This PSC has 25-50% voting rights and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 22922 48815 13112 53139 25649 99432 682
Current Assets23 03323 07125 84133 99048 124  
Debtors8045836101 1044599891 702
Net Assets Liabilities76 25477 20071 43965 39463 74366 69745 765
Other Debtors5845836101 1044599891 666
Property Plant Equipment3 5422 4351 05844119212864
Other
Accrued Liabilities   3 3219 941  
Accumulated Amortisation Impairment Intangible Assets15 60023 40031 20039 00046 80054 60062 400
Accumulated Depreciation Impairment Property Plant Equipment12 65114 47316 37617 3137 2517 3157 379
Additions Other Than Through Business Combinations Property Plant Equipment 715 320   
Average Number Employees During Period2222222
Corporation Tax Payable    2 0796 069 
Corporation Tax Recoverable      36
Creditors12 7212 9062 2608 03715 7738 6214 283
Current Asset Investments  10 10020 3558 409807 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -10 311  
Disposals Property Plant Equipment    -10 311  
Financial Commitments Other Than Capital Commitments4 7695 5195 51950 39540 146  
Fixed Assets65 94257 03547 85839 44131 392  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 14629 89619 646
Increase From Amortisation Charge For Year Intangible Assets 7 800 7 8007 8007 8007 800
Increase From Depreciation Charge For Year Property Plant Equipment 1 822 9372496464
Intangible Assets62 40054 60046 80039 00031 20023 40015 600
Intangible Assets Gross Cost78 00078 00078 00078 00078 00078 00078 000
Net Current Assets Liabilities10 31220 16523 58125 95332 351  
Nominal Value Allotted Share Capital    111
Number Shares Issued Fully Paid1111111
Other Creditors9 684   2591 9182 512
Other Current Asset Investments Balance Sheet Subtotal  10 10020 3558 409  
Other Payables Accrued Expenses1 0201 0201 7003 321   
Other Taxation Payable    3 067498536
Par Value Share 1 1111
Property Plant Equipment Gross Cost16 19316 90817 43417 7547 4437 4437 443
Taxation Social Security Payable  4701905 146  
Trade Creditors Trade Payables17179 9704271361 235
Trade Debtors Trade Receivables220      
Useful Life Intangible Assets Years     1010
Useful Life Property Plant Equipment Years     44
Amount Specific Advance Or Credit Directors   -47259  
Amount Specific Advance Or Credit Made In Period Directors   -47-6  
Amount Specific Advance Or Credit Repaid In Period Directors    312  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Thu, 21st Dec 2023. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: 20 High Street Taunton TA1 3PJ England
filed on: 21st, December 2023
Free Download (2 pages)

Company search