Melvyn Moffatt & Co. Limited LINCOLNSHIRE


Founded in 1961, Melvyn Moffatt &, classified under reg no. 00693260 is an active company. Currently registered at 21/23 Algitha Road PE25 2AG, Lincolnshire the company has been in the business for sixty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Maureen M. and Duncan M.. In addition one secretary - Maureen M. - is with the company. As of 14 May 2024, there were 2 ex directors - Karen H., Malcolm H. and others listed below. There were no ex secretaries.

Melvyn Moffatt & Co. Limited Address / Contact

Office Address 21/23 Algitha Road
Office Address2 Skegness
Town Lincolnshire
Post code PE25 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00693260
Date of Incorporation Fri, 19th May 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Maureen M.

Position: Secretary

Appointed: 16 October 2007

Maureen M.

Position: Director

Appointed: 01 September 1996

Duncan M.

Position: Director

Appointed: 31 December 1991

Malcolm H.

Position: Secretary

Resigned: 16 October 2007

Karen H.

Position: Director

Appointed: 01 September 1996

Resigned: 26 May 2006

Malcolm H.

Position: Director

Appointed: 31 December 1991

Resigned: 16 January 2007

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Maureen M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Duncan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Catherine H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Maureen M.

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

Duncan M.

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

Catherine H.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 096 4131 114 0021 144 366       
Balance Sheet
Cash Bank In Hand12 5138 160185 931       
Cash Bank On Hand  185 93127 35525 63021 68626 24618 92164 88442 048
Current Assets16 80112 274192 40331 32631 10525 69328 70521 21667 36445 078
Debtors4 2884 1146 4723 9715 4754 0072 4592 2952 4803 030
Other Debtors  6 4723 9715 4753 9512 4032 1202 4801 605
Tangible Fixed Assets1 120 0001 120 000970 000       
Reserves/Capital
Called Up Share Capital800800800       
Profit Loss Account Reserve291 803309 392506 080       
Shareholder Funds1 096 4131 114 0021 144 366       
Other
Accrued Liabilities Deferred Income  1 6801 7501 7501 7501 7501 7501 7501 750
Additions Other Than Through Business Combinations Investment Property Fair Value Model   169 081 184 280    
Average Number Employees During Period   1111111
Capital Redemption Reserve200200200       
Corporation Tax Payable  13 1408 06912 2759 25219 1436 9253 26210 161
Creditors  18 03733 52814 62732 52931 77229 43193 66856 661
Creditors Due Within One Year40 38818 27218 037       
Disposals Investment Property Fair Value Model     160 000    
Investment Property  970 0001 139 0811 080 0011 130 0001 120 0001 150 0001 160 0001 160 000
Investment Property Fair Value Model  970 0001 139 0811 080 0011 130 0001 120 0001 150 0001 160 000 
Net Current Assets Liabilities-23 587-5 998174 366-2 20216 478-6 836-3 067-8 215-26 304-11 583
Number Shares Allotted 800800       
Number Shares Issued Fully Paid   800800800800800800800
Other Creditors  3 2171 459602     
Par Value Share 111111111
Payments Received On Account     10 000    
Revaluation Reserve803 610803 610637 286       
Share Capital Allotted Called Up Paid800800800       
Tangible Fixed Assets Cost Or Valuation1 120 0001 120 000970 000       
Tangible Fixed Assets Disposals  20 160       
Tangible Fixed Assets Increase Decrease From Revaluations  -129 840       
Total Assets Less Current Liabilities1 096 4131 114 0021 144 3661 136 8791 096 4791 123 1641 116 9331 141 7851 133 6961 148 417
Trade Creditors Trade Payables   22 250 850509 05043 19010 600
Trade Debtors Trade Receivables     5656175 1 425
Advances Credits Directors1 9241 786        
Advances Credits Made In Period Directors28 764         
Advances Credits Repaid In Period Directors28 665         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 24th, March 2023
Free Download (8 pages)

Company search

Advertisements