Mazenice Limited LEIGH-ON-SEA


Founded in 1987, Mazenice, classified under reg no. 02175019 is an active company. Currently registered at Charter House SS9 1JL, Leigh-on-sea the company has been in the business for thirty seven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Stephanie S., appointed on 21 March 1996. In addition, a secretary was appointed - Stephanie S., appointed on 21 March 1996. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colin C. who worked with the the company until 21 March 1996.

Mazenice Limited Address / Contact

Office Address Charter House
Office Address2 103-105 Leigh Road
Town Leigh-on-sea
Post code SS9 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175019
Date of Incorporation Wed, 7th Oct 1987
Industry Combined facilities support activities
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Stephanie S.

Position: Director

Appointed: 21 March 1996

Stephanie S.

Position: Secretary

Appointed: 21 March 1996

Ockert S.

Position: Director

Appointed: 21 March 1996

Resigned: 14 October 2018

Colin C.

Position: Secretary

Appointed: 03 July 1992

Resigned: 21 March 1996

Geoffrey S.

Position: Director

Appointed: 16 January 1992

Resigned: 21 March 1996

Colin C.

Position: Director

Appointed: 16 January 1992

Resigned: 21 March 1996

Paul D.

Position: Director

Appointed: 16 January 1992

Resigned: 21 March 1996

Brian C.

Position: Director

Appointed: 16 January 1992

Resigned: 21 March 1996

Ian S.

Position: Director

Appointed: 16 January 1992

Resigned: 21 March 1996

Graham G.

Position: Director

Appointed: 16 January 1992

Resigned: 21 March 1996

Colin G.

Position: Director

Appointed: 16 January 1992

Resigned: 21 March 1996

Clive L.

Position: Director

Appointed: 16 January 1992

Resigned: 03 July 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Stephanie S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ockert S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ockert S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephanie S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ockert S.

Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ockert S.

Notified on 6 April 2016
Ceased on 14 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-76 954-67 623-64 358-59 217      
Balance Sheet
Cash Bank In Hand130611      
Cash Bank On Hand   11 2244
Current Assets18 86912 85114 41611 98420 14843 63516 8675 38410 93099 737
Debtors16 66812 82114 35511 98320 14743 63516 8655 38210 92699 733
Net Assets Liabilities   -59 217-46 7928 415582   
Other Debtors   486 20 13010 50050050053 285
Property Plant Equipment   8 67615 18113 24613 45334 54340 57233 052
Tangible Fixed Assets9 6658 7129 7458 676      
Net Assets Liabilities Including Pension Asset Liability-76 954-67 623        
Stocks Inventory2 200         
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-77 054-67 723-64 458-59 317      
Shareholder Funds-76 954-67 623-64 358-59 217      
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 66913 84216 36019 01128 90832 88142 566
Average Number Employees During Period     22222
Bank Borrowings Overdrafts   6 2055 9935 2695 4245 6942 3124 262
Creditors   79 87779 40545 70029 73840 27086 468209 564
Creditors Due Within One Year105 48889 18688 51979 877      
Increase From Depreciation Charge For Year Property Plant Equipment    3 1732 5182 6519 89711 9559 685
Net Current Assets Liabilities-86 619-76 335-74 103-67 893-59 257-2 065-12 871-34 886-75 538-109 827
Number Shares Allotted 100 100      
Other Creditors   1 9976296003 1468 5557 2312 013
Other Taxation Social Security Payable   21 93311 43620 95417 76819 33322 15121 162
Par Value Share 1 1      
Property Plant Equipment Gross Cost   19 34529 02329 60632 46463 45173 45375 618
Provisions For Liabilities Balance Sheet Subtotal    2 7162 766    
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions   869      
Tangible Fixed Assets Cost Or Valuation33 64633 64635 74119 345      
Tangible Fixed Assets Depreciation23 98124 93425 99610 669      
Tangible Fixed Assets Depreciation Charged In Period 953 959      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 286      
Tangible Fixed Assets Disposals   17 265      
Total Additions Including From Business Combinations Property Plant Equipment    9 6785832 85830 98718 1072 165
Total Assets Less Current Liabilities-76 954-67 623-64 358-59 217-44 07611 181582-343-34 966-76 775
Trade Creditors Trade Payables   49 74261 34718 8773 4006 68854 774182 127
Trade Debtors Trade Receivables   11 49720 14723 5056 3654 88210 42646 448
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 982 
Disposals Property Plant Equipment        8 105 
Fixed Assets9 6658 712        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 22nd, July 2023
Free Download (11 pages)

Company search

Advertisements