Mh Goals Ltd BECCLES


Founded in 2016, Mh Goals, classified under reg no. 09995464 is an active company. Currently registered at Unit 7A Ellough Industrial Estate NR34 7TD, Beccles the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Matthew H., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 9 May 2016 and Matthew H. has been with the company for the least time - from 13 May 2016. As of 28 April 2024, there were 2 ex directors - Daniel H., Simon H. and others listed below. There were no ex secretaries.

This company operates within the NR34 7TD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2003886 . It is located at Unit 7, Ellough Industrial Estate, Beccles with a total of 2 cars.

Mh Goals Ltd Address / Contact

Office Address Unit 7A Ellough Industrial Estate
Office Address2 Ellough
Town Beccles
Post code NR34 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09995464
Date of Incorporation Tue, 9th Feb 2016
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Matthew H.

Position: Director

Appointed: 13 May 2016

Mark H.

Position: Director

Appointed: 09 May 2016

Daniel H.

Position: Director

Appointed: 13 May 2016

Resigned: 13 May 2016

Simon H.

Position: Director

Appointed: 09 February 2016

Resigned: 13 July 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Tracy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracy H.

Notified on 28 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 9 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 4242 37021 00143 058380 801367 145463 949
Current Assets164 653196 052254 160383 776674 158842 6741 012 831
Debtors103 229113 682138 159200 040148 357250 529303 882
Net Assets Liabilities-135 696-83 2461 98254 079174 696325 024512 038
Property Plant Equipment46 32472 63275 50276 19561 634117 124123 464
Total Inventories60 00080 00095 000140 678145 000225 000245 000
Other Debtors  2085 4438 095 34 275
Other
Accrued Liabilities1 0501 063383    
Accumulated Depreciation Impairment Property Plant Equipment11 67417 72832 80350 56970 01894 754118 406
Amounts Owed To Directors150 081123 803115 802    
Average Number Employees During Period10121717151719
Bank Borrowings Overdrafts40 5367 8743 000 43 333  
Consideration Received For Shares Issued Specific Share Issue1      
Creditors161 976149 315132 839124 491160 269103 14850 616
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 981    7 642
Disposals Property Plant Equipment2 1709 452    9 552
Finance Lease Liabilities Present Value Total11 89525 51217 03613 7674 452  
Fixed Assets46 32474 68277 55278 24563 684119 174125 514
Increase Decrease In Property Plant Equipment21 35233 5007 363    
Increase From Depreciation Charge For Year Property Plant Equipment11 6748 03515 07517 76619 44924 73631 294
Investments Fixed Assets 2 0502 0502 0502 0502 0502 050
Net Current Assets Liabilities-18 294-8 61357 269114 802282 724329 324465 875
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid111    
Number Shares Issued Specific Share Issue1      
Other Creditors8 62810 002115 803110 724112 484  
Other Investments Other Than Loans 2 0502 050    
Other Taxation Social Security Payable2 8704 17635 64245 48292 395  
Par Value Share111    
Prepayments745 208    
Property Plant Equipment Gross Cost57 99890 360108 305126 764131 652211 878241 870
Total Additions Including From Business Combinations Property Plant Equipment60 16841 81417 94418 4594 88880 22639 544
Total Assets Less Current Liabilities26 28066 069134 821193 047346 408448 498591 389
Trade Creditors Trade Payables117 140147 579131 782181 387278 274  
Trade Debtors Trade Receivables102 484113 682137 951194 597140 262  
Value-added Tax Payable8 17021 73430 548    
Investments In Joint Ventures  2 0502 0502 050  
Provisions For Liabilities Balance Sheet Subtotal   14 47711 44320 32628 735

Transport Operator Data

Unit 7
Address Ellough Industrial Estate , Ellough
City Beccles
Post code NR34 7TD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 13th May 2016
filed on: 7th, September 2023
Free Download (2 pages)

Company search

Advertisements