Mayfly(corrib)limited SOLIHULL


Founded in 1957, Mayfly(corrib), classified under reg no. 00576421 is an active company. Currently registered at Carleton House B90 3AD, Solihull the company has been in the business for sixty seven years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 3 directors in the the company, namely Max D., Oliver D. and Anthony D.. In addition one secretary - Anthony D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mayfly(corrib)limited Address / Contact

Office Address Carleton House
Office Address2 266-268 Stratford Road, Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00576421
Date of Incorporation Tue, 1st Jan 1957
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 67 years old
Account next due date Sat, 30th Nov 2024 (195 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Max D.

Position: Director

Appointed: 01 October 2016

Oliver D.

Position: Director

Appointed: 17 February 2016

Anthony D.

Position: Secretary

Appointed: 03 August 2011

Anthony D.

Position: Director

Appointed: 31 January 1992

Anthony D.

Position: Director

Resigned: 05 February 2021

Andrew H.

Position: Director

Appointed: 07 December 2010

Resigned: 05 September 2013

John G.

Position: Secretary

Appointed: 01 May 1992

Resigned: 03 August 2011

Anne H.

Position: Secretary

Appointed: 31 January 1992

Resigned: 30 April 1992

Thomas C.

Position: Director

Appointed: 31 January 1992

Resigned: 07 December 2010

John P.

Position: Director

Appointed: 31 January 1992

Resigned: 11 August 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Max D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Oliver D. This PSC owns 25-50% shares and has 25-50% voting rights.

Max D.

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

Oliver D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 113 5301 185 992       
Balance Sheet
Current Assets1 184 1301 231 4201 261 9111 305 1021 388 1071 423 1541 486 3411 532 6621 591 906
Net Assets Liabilities 1 185 9931 224 2411 266 1661 338 8771 381 2341 438 5451 488 090 
Cash Bank In Hand643 302684 849       
Debtors10 3355 901       
Stocks Inventory530 493540 670       
Tangible Fixed Assets3138 174       
Reserves/Capital
Called Up Share Capital180180       
Profit Loss Account Reserve1 113 3501 185 812       
Shareholder Funds1 113 5301 185 992       
Other
Average Number Employees During Period   444333
Creditors 53 60444 38844 81454 37347 42152 73548 01956 159
Fixed Assets3158 1766 7185 8785 1435 5014 9393 4473 015
Net Current Assets Liabilities1 113 2151 177 8161 217 5231 260 2881 333 7341 375 7331 433 6061 484 643 
Total Assets Less Current Liabilities1 113 5301 185 9921 224 2411 266 1661 338 8771 381 2341 438 5451 488 090 
Creditors Due Within One Year70 91553 604       
Investments Fixed Assets22       
Number Shares Allotted 90       
Par Value Share 1       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid9090       
Tangible Fixed Assets Additions 9 319       
Tangible Fixed Assets Cost Or Valuation2 31211 631       
Tangible Fixed Assets Depreciation1 9993 457       
Tangible Fixed Assets Depreciation Charged In Period 1 458       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, June 2023
Free Download (4 pages)

Company search

Advertisements