Mayo Engineering Limited MARCH


Founded in 2000, Mayo Engineering, classified under reg no. 03944798 is an active company. Currently registered at Fenland House PE15 0AX, March the company has been in the business for 24 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 8th Jan 2001 Mayo Engineering Limited is no longer carrying the name Taxi Tv.

At present there are 2 directors in the the firm, namely Rajesh P. and Peter M.. In addition one secretary - Peter M. - is with the company. At present there is 1 former director listed by the firm - Timothy W., who left the firm on 1 August 2004. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Mayo Engineering Limited Address / Contact

Office Address Fenland House
Office Address2 15b Hostmoor Avenue
Town March
Post code PE15 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03944798
Date of Incorporation Fri, 10th Mar 2000
Industry Other engineering activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Rajesh P.

Position: Director

Appointed: 09 February 2023

Peter M.

Position: Secretary

Appointed: 07 May 2014

Peter M.

Position: Director

Appointed: 30 December 2000

Maria M.

Position: Secretary

Appointed: 01 August 2004

Resigned: 07 May 2014

Timothy W.

Position: Director

Appointed: 05 October 2002

Resigned: 01 August 2004

Peter M.

Position: Secretary

Appointed: 05 October 2002

Resigned: 01 August 2004

Kathleen M.

Position: Secretary

Appointed: 30 December 2000

Resigned: 05 October 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2000

Resigned: 30 December 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 10 March 2000

Resigned: 30 December 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Peter M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter M.

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

Company previous names

Taxi Tv January 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth269 172429 296    
Balance Sheet
Cash Bank On Hand  72 891129 009110 29595 994
Current Assets1 175 197694 895804 146687 498541 861576 902
Debtors970 829460 557663 755533 489406 566462 908
Net Assets Liabilities  650 190491 054439 680381 345
Other Debtors  159 63790 19378 31573 036
Property Plant Equipment  337 802320 778314 260326 278
Total Inventories  67 50025 00025 000 
Cash Bank In Hand16 834115 080    
Net Assets Liabilities Including Pension Asset Liability269 172429 296    
Stocks Inventory187 534119 258    
Tangible Fixed Assets42 44755 740    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve269 072429 196    
Shareholder Funds269 172429 296    
Other
Accumulated Amortisation Impairment Intangible Assets  30 00030 00032 47132 550
Accumulated Depreciation Impairment Property Plant Equipment  72 28258 86465 38257 869
Additions Other Than Through Business Combinations Property Plant Equipment     34 750
Average Number Employees During Period  1112
Bank Borrowings Overdrafts  208 577196 060167 965145 901
Corporation Tax Recoverable  23 98623 9867 087 
Creditors  208 577196 060167 965145 901
Deferred Tax Asset Debtors  4 91613 6063 002 
Fixed Assets42 44755 740  314 260326 728
Increase From Amortisation Charge For Year Intangible Assets     79
Increase From Depreciation Charge For Year Property Plant Equipment   8 5956 51810 709
Intangible Assets    529450
Intangible Assets Gross Cost  30 00030 00033 000 
Net Current Assets Liabilities235 193384 704520 965366 336293 385206 791
Other Creditors  5 4005 4005 5305 915
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 013 15 751
Other Disposals Property Plant Equipment   30 442 27 245
Other Taxation Social Security Payable  1 6891 54416 30420 197
Property Plant Equipment Gross Cost  410 084379 642376 642384 147
Provisions For Liabilities Balance Sheet Subtotal     6 273
Total Assets Less Current Liabilities277 640440 444858 767687 114607 645533 519
Trade Creditors Trade Payables  254 728293 642196 097312 235
Trade Debtors Trade Receivables  475 216405 704318 162389 872
Creditors Due Within One Year940 004310 191    
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000    
Intangible Fixed Assets Cost Or Valuation30 00030 000    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges8 46811 148    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 26 969    
Tangible Fixed Assets Cost Or Valuation72 06388 137    
Tangible Fixed Assets Depreciation29 61632 397    
Tangible Fixed Assets Depreciation Charged In Period 6 638    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 857    
Tangible Fixed Assets Disposals 10 895    
Amount Specific Advance Or Credit Directors 121 351    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, May 2023
Free Download (13 pages)

Company search