Measom Design started in year 2011 as Private Limited Company with registration number 07620133. The Measom Design company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Leicester at 1934 The Yard. Postal code: LE4 5JD.
The company has 4 directors, namely Frederick M., Solaise M. and Andrew M. and others. Of them, Vaughan C. has been with the company the longest, being appointed on 3 May 2011 and Frederick M. and Solaise M. and Andrew M. have been with the company for the least time - from 4 May 2022. As of 26 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 1934 The Yard |
Office Address2 | Exploration Drive |
Town | Leicester |
Post code | LE4 5JD |
Country of origin | United Kingdom |
Registration Number | 07620133 |
Date of Incorporation | Tue, 3rd May 2011 |
Industry | Other engineering activities |
End of financial Year | 31st December |
Company age | 13 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 17th May 2024 (2024-05-17) |
Last confirmation statement dated | Wed, 3rd May 2023 |
The list of persons with significant control who own or control the company includes 2 names. As we identified, there is F.c.measom Ltd from Leicester, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
F.C.Measom Ltd
1934 The Yard Exploration Drive, Leicester, LE4 5JD, United Kingdom
Legal authority | English |
Legal form | Limited Company |
Country registered | Uk |
Place registered | Companies House |
Registration number | 00647988 |
Notified on | 20 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrew M.
Notified on | 6 April 2016 |
Ceased on | 20 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 77 631 | 91 894 | 98 963 | |||
Current Assets | 87 131 | 75 182 | 81 183 | 90 910 | 114 814 | 127 119 |
Debtors | 13 279 | 22 920 | 28 156 | |||
Other Debtors | 13 415 | 17 321 | ||||
Property Plant Equipment | 1 151 | 803 | ||||
Net Assets Liabilities | 51 992 | 63 383 | 71 712 | 76 540 | ||
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 232 | 580 | ||||
Amounts Owed By Related Parties | 9 505 | 10 835 | ||||
Amounts Owed To Group Undertakings | 470 | |||||
Average Number Employees During Period | 3 | 3 | 8 | 4 | ||
Corporation Tax Payable | 1 133 | 1 907 | ||||
Creditors | 29 034 | 9 974 | 7 646 | 12 665 | 14 729 | 18 902 |
Increase From Depreciation Charge For Year Property Plant Equipment | 232 | 348 | ||||
Net Current Assets Liabilities | 58 097 | 65 208 | 73 537 | 78 245 | 100 085 | 108 217 |
Other Creditors | 1 968 | 4 907 | 5 454 | |||
Other Taxation Social Security Payable | 7 537 | 9 352 | 10 882 | |||
Property Plant Equipment Gross Cost | 1 383 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 1 383 | |||||
Total Assets Less Current Liabilities | 58 097 | 65 208 | 73 537 | 78 245 | 101 236 | 109 020 |
Trade Creditors Trade Payables | 3 732 | 659 | ||||
Trade Debtors Trade Receivables | 13 279 | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 6 105 | 1 825 | 1 825 | 1 705 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a small company made up to Saturday 31st December 2022 filed on: 22nd, September 2023 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy