Mdm Pyramid Limited WELWYN GARDEN CITY


Mdm Pyramid started in year 2013 as Private Limited Company with registration number 08389392. The Mdm Pyramid company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Welwyn Garden City at 23 Great North Road. Postal code: AL8 7TH.

The firm has 2 directors, namely Drew L., Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 5 February 2013 and Drew L. has been with the company for the least time - from 1 August 2017. As of 11 May 2024, there was 1 ex director - Marc L.. There were no ex secretaries.

Mdm Pyramid Limited Address / Contact

Office Address 23 Great North Road
Town Welwyn Garden City
Post code AL8 7TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08389392
Date of Incorporation Tue, 5th Feb 2013
Industry Glazing
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Drew L.

Position: Director

Appointed: 01 August 2017

Michael L.

Position: Director

Appointed: 05 February 2013

Marc L.

Position: Director

Appointed: 05 February 2013

Resigned: 01 October 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Drew L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Marc L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Drew L.

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

Michael L.

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

Marc L.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 9364 1306 311       
Balance Sheet
Cash Bank On Hand  3 2117 0563 85413 87012 77734 8336 9818 314
Current Assets46 55844 38437 64037 42135 90934 60632 39351 18328 345100 982
Debtors21 90428 17710 8298 3655 9008 4863666005 26492 668
Net Assets Liabilities  6 3115 8572 6075 5091 1511 0772 724822
Other Debtors      366   
Property Plant Equipment  17 81814 25511 4049 1237 29821 92517 53914 031
Total Inventories  23 60022 00026 15512 25019 25015 75016 100 
Cash Bank In Hand15 6549 9573 211       
Net Assets Liabilities Including Pension Asset Liability7 9364 1306 311       
Stocks Inventory9 0006 25023 600       
Tangible Fixed Assets10 7718 07817 818       
Reserves/Capital
Called Up Share Capital101090       
Profit Loss Account Reserve7 9264 1206 221       
Shareholder Funds7 9364 1306 311       
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 73714 30117 15219 43321 25826 37330 75834 266
Average Number Employees During Period     22222
Bank Borrowings       15 00012 5009 500
Bank Borrowings Overdrafts       12 2509 5006 500
Corporation Tax Payable  12 70612 4749 1558 6158 0318 6329 40812 653
Creditors  21 4047 9635 1242 28537 15312 2509 5006 500
Increase From Depreciation Charge For Year Property Plant Equipment   3 5642 8512 2811 8255 1164 3853 508
Net Current Assets Liabilities8 3764 09313 4612 416-1 392496-4 760-4 710-1 983-4 043
Number Shares Issued Fully Paid   9090     
Other Creditors  21 4047 9635 1242 28512692676 764
Other Taxation Social Security Payable  4 53913 68415 22416 15314 68813 39611 68410 616
Par Value Share11111     
Property Plant Equipment Gross Cost  28 55628 55628 55628 55628 55648 29748 297 
Provisions For Liabilities Balance Sheet Subtotal  3 5642 8512 2811 8251 3873 8883 3322 666
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 5642 8512 2811 8251 3873 8883 3322 666
Total Additions Including From Business Combinations Property Plant Equipment       19 742  
Total Assets Less Current Liabilities19 14712 17131 27916 67110 0129 6192 53817 21515 5569 988
Total Borrowings       12 2509 5006 500
Trade Creditors Trade Payables  6 6838 69512 2229 23714 42231 0466 2101 992
Trade Debtors Trade Receivables  10 8298 3655 9008 486 6005 26492 668
Creditors Due After One Year11 2118 04121 404       
Creditors Due Within One Year38 18240 29124 179       
Fixed Assets10 7718 07817 818       
Number Shares Allotted101090       
Provisions For Liabilities Charges  3 564       
Share Capital Allotted Called Up Paid101090       
Tangible Fixed Assets Additions14 361 14 195       
Tangible Fixed Assets Cost Or Valuation14 36114 36128 556       
Tangible Fixed Assets Depreciation3 5906 28310 738       
Tangible Fixed Assets Depreciation Charged In Period3 5902 6934 455       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements