Mayfran U.k. Limited BURY


Founded in 1974, Mayfran U.k, classified under reg no. 01194008 is an active company. Currently registered at Unit 38 Bradley Fold Trading Estate BL2 6RT, Bury the company has been in the business for 50 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Yoji K., Franciscus H.. Of them, Franciscus H. has been with the company the longest, being appointed on 1 January 2022 and Yoji K. has been with the company for the least time - from 1 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mayfran U.k. Limited Address / Contact

Office Address Unit 38 Bradley Fold Trading Estate
Office Address2 Bradley Fold Road Radcliffe
Town Bury
Post code BL2 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194008
Date of Incorporation Mon, 16th Dec 1974
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Yoji K.

Position: Director

Appointed: 01 October 2023

Franciscus H.

Position: Director

Appointed: 01 January 2022

Richard M.

Position: Secretary

Resigned: 24 April 1996

Naoshige S.

Position: Director

Appointed: 20 June 2018

Resigned: 01 October 2023

Masatoshi O.

Position: Director

Appointed: 09 October 2012

Resigned: 20 June 2018

Wilhelmus K.

Position: Director

Appointed: 01 July 2007

Resigned: 31 December 2021

Joseph S.

Position: Director

Appointed: 28 May 2004

Resigned: 09 October 2012

William C.

Position: Secretary

Appointed: 28 May 2004

Resigned: 01 September 2012

Norman P.

Position: Director

Appointed: 01 August 2002

Resigned: 28 May 2004

Denise B.

Position: Director

Appointed: 12 July 1999

Resigned: 28 May 2004

Denise B.

Position: Secretary

Appointed: 24 April 1996

Resigned: 28 May 2004

Jan P.

Position: Director

Appointed: 15 October 1992

Resigned: 01 July 2007

Bruce T.

Position: Director

Appointed: 15 October 1992

Resigned: 13 July 2004

Ian D.

Position: Director

Appointed: 15 October 1992

Resigned: 12 July 1999

Richard M.

Position: Director

Appointed: 15 October 1992

Resigned: 31 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 31633 11314 605191 802202 900
Current Assets756 674770 597903 765817 708873 771
Debtors711 358737 484889 160625 906670 871
Net Assets Liabilities623 474670 042703 825713 951751 300
Other Debtors50 41112 92232 144139 53726 484
Property Plant Equipment 1 4171 077737397
Other
Accumulated Depreciation Impairment Property Plant Equipment55 75153 59453 93454 27454 614
Additions Other Than Through Business Combinations Property Plant Equipment 1 700   
Amounts Owed By Group Undertakings Participating Interests330 217700 955683 96851 417607 933
Amounts Owed To Group Undertakings Participating Interests1 2562 20415 563146 
Average Number Employees During Period77554
Corporation Tax Payable7 4573 4966 9462 60111 274
Creditors181 525150 297249 342152 819171 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 440   
Disposals Property Plant Equipment 2 440   
Fixed Assets48 32549 74249 40249 06248 722
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 70838 38538 75038 75038 385
Increase From Depreciation Charge For Year Property Plant Equipment 283340340340
Investments48 32548 32548 32548 32548 325
Investments Fixed Assets48 32548 32548 32548 32548 325
Investments In Group Undertakings48 32548 32548 32548 32548 325
Net Current Assets Liabilities575 149620 300654 423664 889702 578
Number Shares Issued Fully Paid2 5002 5002 5002 5002 500
Other Creditors97 639118 71270 457102 81497 967
Other Taxation Social Security Payable52 45218 98191 7257 71656 556
Par Value Share 1111
Property Plant Equipment Gross Cost55 75155 01155 01155 01155 011
Total Assets Less Current Liabilities623 474670 042703 825713 951751 300
Trade Creditors Trade Payables22 7216 90464 65139 5425 396
Trade Debtors Trade Receivables330 73023 607173 048434 95236 454

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements