Mells Roofing Limited CHELMSFORD


Mells Roofing started in year 1990 as Private Limited Company with registration number 02552588. The Mells Roofing company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Chelmsford at Beehive Works. Postal code: CM2 9JY. Since Monday 24th February 1997 Mells Roofing Limited is no longer carrying the name Mells Roofing Services.

The company has 2 directors, namely Matthew F., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 26 October 1991 and Matthew F. has been with the company for the least time - from 31 July 2008. As of 24 April 2024, there were 2 ex directors - Michael F., Christopher S. and others listed below. There were no ex secretaries.

Mells Roofing Limited Address / Contact

Office Address Beehive Works
Office Address2 Beehive Lane
Town Chelmsford
Post code CM2 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02552588
Date of Incorporation Fri, 26th Oct 1990
Industry Roofing activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Peter F.

Position: Secretary

Resigned:

Matthew F.

Position: Director

Appointed: 31 July 2008

Peter F.

Position: Director

Appointed: 26 October 1991

Michael F.

Position: Director

Appointed: 26 October 1991

Resigned: 31 July 2008

Christopher S.

Position: Director

Appointed: 26 October 1991

Resigned: 24 December 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Peter F. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Matthew F. This PSC owns 50,01-75% shares.

Peter F.

Notified on 1 October 2016
Nature of control: 25-50% shares

Matthew F.

Notified on 1 October 2016
Nature of control: 50,01-75% shares

Company previous names

Mells Roofing Services February 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth137 234137 410146 162        
Balance Sheet
Cash Bank In Hand254 116152 328199 541        
Cash Bank On Hand  199 541149 697234 005168 750315 373322 328456 794291 257341 830
Current Assets461 649375 111380 155359 076348 602500 511458 625460 275566 763458 082460 460
Debtors172 495187 331164 443191 46385 923294 25393 015100 40482 785130 98597 501
Net Assets Liabilities  146 16292 01287 324102 254135 454113 227144 504162 138184 918
Net Assets Liabilities Including Pension Asset Liability137 234137 410146 162        
Property Plant Equipment  35 19351 20239 48828 14647 09435 48826 47721 34720 850
Stocks Inventory35 03835 45216 171        
Tangible Fixed Assets50 82344 22534 902        
Total Inventories  16 17117 91628 67437 50850 23737 54327 18435 84021 129
Reserves/Capital
Called Up Share Capital10 00010 00010 000        
Profit Loss Account Reserve127 234127 410136 162        
Shareholder Funds137 234137 410146 162        
Other
Accrued Liabilities  17 70021 70021 20023 86621 86619 60028 38040 88036 328
Accumulated Depreciation Impairment Property Plant Equipment  35 12628 93641 70046 71745 25955 63364 64470 23267 213
Amounts Owed To Directors  3 0001 0001 000      
Average Number Employees During Period   1516191416161515
Corporation Tax Payable  11 97820 67810 87814 93919 81110 78619 52815 76315 225
Creditors  25 19483 61169 15169 69069 87977 35272 95233 000294 330
Creditors Due After One Year4 57631 57625 194        
Creditors Due Within One Year365 184245 348237 675        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 654 5 42211 4421 027  8 644
Disposals Property Plant Equipment   26 238 7 15515 7491 232  9 762
Dividends Paid   70 95037 20038 00054 43435 34443 78044 92042 050
Finance Lease Liabilities Present Value Total  4 7501 750       
Increase From Depreciation Charge For Year Property Plant Equipment   10 46412 76410 4399 98411 4019 0116 9106 625
Merchandise  15 06114 90621 94123 19743 29628 39627 18435 84021 129
Net Current Assets Liabilities96 465129 763142 480133 946124 885149 146165 010159 546193 860175 575166 130
Number Shares Allotted 10 00010 000        
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors  7207207207208 72060 77346 7495 278 
Other Taxation Social Security Payable  7 54614 7257 8486 4996 8906 3296 9687 5017 063
Par Value Share 11 1111111
Prepayments  9 0655 5409 05512 69113 74613 32614 98617 71713 473
Profit Loss   91 70032 51252 93087 63435 40075 05762 55464 830
Property Plant Equipment Gross Cost  70 31985 13881 18874 86392 35391 12191 12191 57988 063
Provisions For Liabilities Balance Sheet Subtotal  6 0269 5257 8985 3486 7714 4552 8811 7842 062
Provisions For Liabilities Charges5 4785 0026 026        
Share Capital Allotted Called Up Paid10 00010 00010 000        
Tangible Fixed Assets Additions 6 90019 813        
Tangible Fixed Assets Cost Or Valuation95 90595 81070 028        
Tangible Fixed Assets Depreciation45 08251 58535 126        
Tangible Fixed Assets Depreciation Charged In Period 12 0947 297        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 59123 756        
Tangible Fixed Assets Disposals 6 99545 595        
Total Additions Including From Business Combinations Property Plant Equipment   41 0571 05083033 239  4586 246
Total Assets Less Current Liabilities147 288173 988177 382185 148164 373177 292212 104195 034220 337196 922186 980
Trade Creditors Trade Payables  154 870149 439158 640249 228165 699129 479174 620168 918179 154
Trade Debtors Trade Receivables  155 378185 92376 868281 56279 26987 07867 799100 68084 028
Value-added Tax Payable  37 40215 11823 43156 11370 629    
Work In Progress  1 1103 0106 73314 3116 9419 147   
Bank Borrowings Overdrafts        30 00044 16734 167
Recoverable Value-added Tax         12 588 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, March 2023
Free Download (9 pages)

Company search

Advertisements