Menai Foam & Board Limited SHROPSHIRE


Menai Foam & Board started in year 2003 as Private Limited Company with registration number 04758981. The Menai Foam & Board company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Shropshire at Site A Parys Road. Postal code: SY8 1XY.

At the moment there are 3 directors in the the firm, namely Jason M., Tarquin M. and Dennis M.. In addition one secretary - Patricia M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Menai Foam & Board Limited Address / Contact

Office Address Site A Parys Road
Office Address2 Ludlow
Town Shropshire
Post code SY8 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758981
Date of Incorporation Fri, 9th May 2003
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Jason M.

Position: Director

Appointed: 23 May 2003

Tarquin M.

Position: Director

Appointed: 23 May 2003

Patricia M.

Position: Secretary

Appointed: 09 May 2003

Dennis M.

Position: Director

Appointed: 09 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Jason M. This PSC and has 25-50% shares. The second entity in the PSC register is Tarquin M. This PSC owns 25-50% shares. The third one is Dennis M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jason M.

Notified on 20 April 2018
Nature of control: 25-50% shares

Tarquin M.

Notified on 20 April 2018
Nature of control: 25-50% shares

Dennis M.

Notified on 1 July 2016
Ceased on 20 April 2018
Nature of control: 25-50% shares

Patricia M.

Notified on 1 June 2016
Ceased on 20 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth-94 5366 27791 280195 719204 112  
Balance Sheet
Cash Bank On Hand    104 919187 156191 897
Current Assets274 402294 819360 832370 655355 386471 775469 346
Debtors234 318223 498235 100213 484225 383257 188254 702
Net Assets Liabilities    182 713274 120304 706
Property Plant Equipment    609 691575 942550 078
Total Inventories    25 08427 43122 747
Cash Bank In Hand4 90541 41793 577131 267104 919  
Stocks Inventory35 17929 90432 15525 90425 084  
Tangible Fixed Assets514 927521 942576 043613 075609 691  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve-94 6366 17791 180195 619204 012  
Shareholder Funds-94 5366 27791 280195 719204 112  
Other
Accrued Liabilities Deferred Income    1 041599 
Accumulated Depreciation Impairment Property Plant Equipment    558 056604 851633 026
Administrative Expenses    197 925  
Bank Borrowings Overdrafts    244 122226 995191 692
Corporation Tax Payable    22 36438 588 
Creditors    435 046390 915319 885
Finance Lease Liabilities Present Value Total    30 2916 020 
Increase From Depreciation Charge For Year Property Plant Equipment     46 79541 076
Net Current Assets Liabilities44 88173 247-15 04028 74729 467105 81088 899
Number Shares Issued Fully Paid     100100
Other Creditors    95 277163 920128 193
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    46 185  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 900
Other Disposals Property Plant Equipment      12 900
Other Remaining Borrowings    160 63315 626 
Other Taxation Social Security Payable    23 82164 87853 377
Par Value Share 111111
Prepayments Accrued Income    6 7846 0006 387
Property Plant Equipment Gross Cost    1 167 7461 180 7931 183 104
Provisions For Liabilities Balance Sheet Subtotal    21 39916 71714 386
Taxation Including Deferred Taxation Balance Sheet Subtotal    21 399  
Total Additions Including From Business Combinations Property Plant Equipment     13 04715 212
Total Assets Less Current Liabilities559 808595 189561 003642 242639 158681 752638 977
Trade Creditors Trade Payables    189 386213 284217 329
Trade Debtors Trade Receivables    218 599251 188248 315
Turnover Revenue    1 147 988  
Creditors Due After One Year654 344588 912469 723446 523435 046  
Creditors Due Within One Year229 521221 572375 872341 908325 919  
Number Shares Allotted 100100100100  
Share Capital Allotted Called Up Paid100100100100100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements