Maywal Limited CRANLEIGH


Founded in 1995, Maywal, classified under reg no. 03119285 is an active company. Currently registered at Four Acres Horsham Road GU6 8JE, Cranleigh the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely David W., Mark W. and Charles M.. In addition one secretary - Charles M. - is with the firm. As of 26 April 2024, there were 2 ex directors - Yahya A., Mohammed A. and others listed below. There were no ex secretaries.

Maywal Limited Address / Contact

Office Address Four Acres Horsham Road
Office Address2 Alfold
Town Cranleigh
Post code GU6 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119285
Date of Incorporation Fri, 27th Oct 1995
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Charles M.

Position: Secretary

Appointed: 30 October 1995

David W.

Position: Director

Appointed: 30 October 1995

Mark W.

Position: Director

Appointed: 30 October 1995

Charles M.

Position: Director

Appointed: 30 October 1995

Yahya A.

Position: Director

Appointed: 30 October 1995

Resigned: 31 March 2022

Mohammed A.

Position: Director

Appointed: 30 October 1995

Resigned: 29 July 2016

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1995

Resigned: 27 October 1995

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1995

Resigned: 27 October 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Mark W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Charles M. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 23 May 2018
Nature of control: 25-50% shares

Charles M.

Notified on 23 May 2017
Ceased on 23 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand228 31797 909229    
Current Assets2 463 8222 394 9081 805 2381 790 820   
Debtors2 235 5052 296 9991 805 0091 790 8201 581 4081 567 7931 552 420
Other Debtors1 967 2022 295 1371 804 1941 790 8201 581 4081 567 7931 552 420
Property Plant Equipment13 80911 43811 5874 765426320240
Other
Accumulated Depreciation Impairment Property Plant Equipment77 73987 41999 861106 683111 022111 128111 208
Additions Other Than Through Business Combinations Property Plant Equipment 7 30812 591    
Amounts Owed To Group Undertakings249 462249 492250 000250 000250 000250 000250 000
Average Number Employees During Period  64443
Corporation Tax Payable71 85817 068     
Creditors1 996 2411 901 2791 339 6501 422 0381 126 116306 546299 886
Fixed Assets52 65450 28350 43243 61039 27139 16539 085
Increase From Depreciation Charge For Year Property Plant Equipment 9 68012 4426 8224 33910680
Investments Fixed Assets38 84538 84538 84538 84538 84538 84538 845
Investments In Group Undertakings Participating Interests   38 84538 84538 84538 845
Net Current Assets Liabilities467 581493 629465 588368 782455 2921 261 2471 252 534
Number Shares Issued Fully Paid 270 000     
Other Creditors194 162201 767155 461148 9461 8191 8191 819
Other Taxation Social Security Payable3 26424 78912 3027 2457 2457 2457 245
Par Value Share 1     
Property Plant Equipment Gross Cost91 54998 857111 448111 448111 448111 448 
Total Assets Less Current Liabilities520 235543 912516 020412 392494 5631 300 4121 291 619
Trade Creditors Trade Payables1 477 4951 425 231921 8871 015 847867 05247 48240 822
Trade Debtors Trade Receivables268 3031 862815    
Employees Total87     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search