Mayoak Limited ST ALBANS


Founded in 1993, Mayoak, classified under reg no. 02789171 is an active company. Currently registered at Highthorne AL3 4AA, St Albans the company has been in the business for thirty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 2 directors in the the firm, namely Alan R. and Elizabeth R.. In addition one secretary - Elizabeth R. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mayoak Limited Address / Contact

Office Address Highthorne
Office Address2 31 St Stephens Avenue
Town St Albans
Post code AL3 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789171
Date of Incorporation Thu, 11th Feb 1993
Industry Engineering related scientific and technical consulting activities
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Alan R.

Position: Director

Appointed: 11 February 1993

Elizabeth R.

Position: Secretary

Appointed: 11 February 1993

Elizabeth R.

Position: Director

Appointed: 11 February 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1993

Resigned: 11 February 1993

London Law Services Limited

Position: Nominee Director

Appointed: 11 February 1993

Resigned: 11 February 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Alan R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Elizabeth R. This PSC owns 25-50% shares.

Alan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets24 67410 44017925 5197 52614 57836 4268 767
Net Assets Liabilities19 9504 31217925 51925 51914 57836 4268 767
Other
Average Number Employees During Period   1  11
Creditors4 7246 128      
Net Current Assets Liabilities19 9504 31217925 5197 52614 57836 4268 767
Other Operating Expenses Format2    13 5923 4554 008 
Profit Loss10 75219 734221 8 26316 23616 539 
Raw Materials Consumables Used20 40518 0814 466     
Staff Costs Employee Benefits Expense    8 0008 0008 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 6884 93355 2 0663 8093 879 
Total Assets Less Current Liabilities19 9504 31217925 5197 52614 57836 4268 767
Turnover Revenue33 84542 7484 742 31 92131 50032 426 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements