Mayne Gas Heating Limited NORTH EAST LINCOLNSHIRE


Mayne Gas Heating started in year 2004 as Private Limited Company with registration number 05090571. The Mayne Gas Heating company has been functioning successfully for twenty years now and its status is active. The firm's office is based in North East Lincolnshire at 107 Cleethorpe Road. Postal code: DN31 3ER.

At present there are 2 directors in the the company, namely Victoria M. and Darren M.. In addition one secretary - Victoria M. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Mayne Gas Heating Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05090571
Date of Incorporation Thu, 1st Apr 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Victoria M.

Position: Director

Appointed: 31 March 2005

Victoria M.

Position: Secretary

Appointed: 01 April 2004

Darren M.

Position: Director

Appointed: 01 April 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2004

Resigned: 01 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 April 2004

Resigned: 01 April 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Victoria M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Darren M. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Victoria M.

Notified on 1 April 2017
Nature of control: right to appoint and remove directors
25-50% shares

Darren M.

Notified on 1 April 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth31 77121 61365 1556 0891 425
Balance Sheet
Cash Bank In Hand9 8008 478111 4283 474181
Current Assets60 76447 290191 85243 25546 667
Debtors40 96433 81278 42437 78144 486
Stocks Inventory10 0005 0002 0002 0002 000
Tangible Fixed Assets21 74624 92651 09839 31754 492
Net Assets Liabilities Including Pension Asset Liability31 77121 61365 1556 089 
Reserves/Capital
Called Up Share Capital22222
Profit Loss Account Reserve31 76921 61165 1536 0871 423
Shareholder Funds31 77121 61365 1556 0891 425
Other
Creditors Due After One Year5 5764 15129 67019 45029 914
Creditors Due Within One Year45 16346 452148 12557 03369 820
Net Assets Liability Excluding Pension Asset Liability   6 0871 425
Net Current Assets Liabilities15 60183843 727-13 778-23 153
Number Shares Allotted22221
Par Value Share 1111
Share Capital Allotted Called Up Paid   11
Tangible Fixed Assets Additions    33 293
Tangible Fixed Assets Cost Or Valuation   83 091100 719
Tangible Fixed Assets Depreciation   43 77646 227
Tangible Fixed Assets Depreciation Charged In Period    14 779
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 328
Tangible Fixed Assets Disposals    15 665
Total Assets Less Current Liabilities37 34725 76494 82525 53931 339
Advances Credits Directors     
Fixed Assets21 74624 92651 09839 317 
Value Shares Allotted2222 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, August 2021
Free Download (4 pages)

Company search

Advertisements