Mcnaughts Surveyors Limited WINCHESTER


Mcnaughts Surveyors started in year 2015 as Private Limited Company with registration number 09508220. The Mcnaughts Surveyors company has been functioning successfully for nine years now and its status is active. The firm's office is based in Winchester at Innovations House. Postal code: SO23 8SR.

The company has 3 directors, namely Peter L., Ben W. and Gary F.. Of them, Gary F. has been with the company the longest, being appointed on 25 March 2015 and Peter L. and Ben W. have been with the company for the least time - from 5 January 2021. As of 6 May 2024, there was 1 ex director - Nigel O.. There were no ex secretaries.

Mcnaughts Surveyors Limited Address / Contact

Office Address Innovations House
Office Address2 19 Staple Gardens
Town Winchester
Post code SO23 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09508220
Date of Incorporation Wed, 25th Mar 2015
Industry Quantity surveying activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Peter L.

Position: Director

Appointed: 05 January 2021

Ben W.

Position: Director

Appointed: 05 January 2021

Gary F.

Position: Director

Appointed: 25 March 2015

Nigel O.

Position: Director

Appointed: 25 March 2015

Resigned: 31 December 2020

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Gary F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel O. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary F.

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

Nigel O.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth201 113       
Balance Sheet
Cash Bank On Hand342 403519 625264 555132 949276 330303 257769 9601 019 494
Current Assets772 479870 919834 935578 843808 721770 8411 630 6851 713 807
Debtors430 076351 294570 380445 894431 567364 673730 037612 545
Net Assets Liabilities201 113153 272169 99211 733328 407155 4831 034 0031 367 804
Other Debtors683683113 9931 375187 218149 124214 652363 094
Property Plant Equipment19 61323 21620 48517 69726 48526 15727 69527 511
Total Inventories   205 491100 824102 911130 68881 768
Cash Bank In Hand342 403       
Net Assets Liabilities Including Pension Asset Liability201 113       
Tangible Fixed Assets19 613       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve200 113       
Shareholder Funds201 113       
Other
Accrued Liabilities   10 8204 9387 767127 19663 422
Accumulated Depreciation Impairment Property Plant Equipment7 46012 16819 50225 95129 72036 48243 37852 062
Additions Other Than Through Business Combinations Property Plant Equipment 8 3114 6033 66112 5576 4349 2958 500
Amounts Owed By Related Parties       4 564
Average Number Employees During Period1515181616151717
Creditors588 579738 790683 528583 107505 099639 815622 677371 814
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -691 
Disposals Property Plant Equipment      -861 
Dividend Per Share Interim   512190 300518258 180326 180
Financial Commitments Other Than Capital Commitments37 91722 750204 750182 000157 250132 500107 750 
Increase From Depreciation Charge For Year Property Plant Equipment 4 7087 3346 4493 7696 7727 5878 683
Net Current Assets Liabilities183 900132 129151 407-4 264303 622131 0261 008 0081 341 993
Number Shares Issued Fully Paid 1 0001 0001 0001 000550550550
Other Creditors309 010331 299356 320368 809250 615367 24937 2789 124
Other Payables Accrued Expenses23 80013 79921 78010 820    
Par Value Share1 11 111
Prepayments21 70910 76824 45715 40715 75521 18716 92316 727
Property Plant Equipment Gross Cost27 07335 38439 98743 64856 20562 63971 07379 573
Provisions For Liabilities Balance Sheet Subtotal2 4002 0731 9001 7001 7001 7001 7001 700
Taxation Social Security Payable56 564105 081118 927184 654231 634248 727438 395281 826
Total Assets Less Current Liabilities203 513155 345171 89213 433330 107157 1831 035 7031 369 504
Trade Creditors Trade Payables1 9709 4981 31215 68917 91216 07219 80817 442
Trade Debtors Trade Receivables253 803220 525230 060223 621228 594194 362498 462228 160
Unpaid Contributions To Pension Schemes 5146263 135    
Work In Progress   205 491100 824102 911130 68881 768
Amount Specific Advance Or Credit Directors  -113 993  -45 680214 648362 971
Amount Specific Advance Or Credit Made In Period Directors  -588 167   411 487377 620
Amount Specific Advance Or Credit Repaid In Period Directors  471 749   -151 159-229 297
Company Contributions To Money Purchase Plans Directors   42 853616  46 390
Director Remuneration   23 36023 36023 360254 622192 591
Consideration For Shares Issued1 000       
Creditors Due Within One Year588 579       
Fixed Assets19 613       
Nominal Value Shares Issued1 000       
Number Shares Allotted1 000       
Number Shares Issued1 000       
Provisions For Liabilities Charges2 400       
Value Shares Allotted1 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search