Michael Matthews Jewellery Limited MERSEYSIDE


Michael Matthews Jewellery started in year 1999 as Private Limited Company with registration number 03697318. The Michael Matthews Jewellery company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Merseyside at 99 Stanley Road. Postal code: L20 7DA.

Currently there are 3 directors in the the company, namely Matthew C., Michael C. and Ian C.. In addition one secretary - Deborah N. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Michael Matthews Jewellery Limited Address / Contact

Office Address 99 Stanley Road
Office Address2 Bootle
Town Merseyside
Post code L20 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03697318
Date of Incorporation Tue, 19th Jan 1999
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Matthew C.

Position: Director

Appointed: 02 January 2016

Michael C.

Position: Director

Appointed: 02 January 2016

Ian C.

Position: Director

Appointed: 28 April 1999

Deborah N.

Position: Secretary

Appointed: 28 April 1999

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1999

Resigned: 28 April 1999

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 19 January 1999

Resigned: 28 April 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Ian C. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Carol C. This PSC owns 25-50% shares.

Ian C.

Notified on 29 June 2016
Nature of control: 50,01-75% shares

Carol C.

Notified on 29 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth1 045 3201 126 0361 184 6681 245 9301 283 8031 409 495      
Balance Sheet
Cash Bank On Hand     24 48361 73748 89024 75334 26441 05142 618
Current Assets1 556 1491 645 4251 562 1761 537 7281 688 3042 232 8472 276 2812 456 2002 489 8452 787 7823 072 6953 466 040
Debtors127 72288 05096 80058 01636 20617 19569 69519 39514 170   
Other Debtors     17 19517 19519 39514 170   
Property Plant Equipment     245 091210 548178 710152 601130 483119 716102 497
Total Inventories     2 191 1692 144 8492 387 9152 450 9222 753 5183 031 6443 423 422
Net Assets Liabilities         1 978 8572 189 5212 716 129
Cash Bank In Hand3 6474 48831 30062 29024 89424 483      
Net Assets Liabilities Including Pension Asset Liability1 045 3201 126 0361 184 6681 245 9301 283 8031 409 495      
Stocks Inventory1 424 7801 552 8871 434 0761 417 4221 627 2042 191 169      
Tangible Fixed Assets252 808284 292295 354251 052210 941245 091      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve1 044 3201 125 0361 183 6681 244 9301 282 8031 408 495      
Shareholder Funds1 045 3201 126 0361 184 6681 245 9301 283 8031 409 495      
Other
Accumulated Depreciation Impairment Property Plant Equipment     567 487604 883636 721663 789687 054708 462726 843
Average Number Employees During Period      262627252425
Bank Borrowings Overdrafts     323 479266 634159 677186 231314 20450 00042 500
Creditors     1 068 443974 486914 005777 781939 40850 00042 500
Increase From Depreciation Charge For Year Property Plant Equipment      37 39631 83827 06823 26521 40818 381
Net Current Assets Liabilities792 512841 744889 314994 8781 072 8621 164 4041 301 7951 542 1951 712 0641 848 3742 119 8052 656 132
Other Creditors     383 036367 394273 835227 742253 212220 78395 081
Other Taxation Social Security Payable     168 913154 119204 691206 455184 685240 518359 719
Property Plant Equipment Gross Cost     812 578815 431815 431816 390817 537828 178829 340
Total Additions Including From Business Combinations Property Plant Equipment      2 853 9591 14710 6411 162
Total Assets Less Current Liabilities1 045 3201 126 0361 184 6681 245 9301 283 8031 409 4951 512 3431 720 9051 864 6651 978 8572 239 5212 758 629
Trade Creditors Trade Payables     193 015186 339275 802157 353187 307156 771253 434
Trade Debtors Trade Receivables      52 500     
Creditors Due Within One Year Total Current Liabilities763 637803 681          
Fixed Assets252 808284 292295 354251 052210 941245 091      
Tangible Fixed Assets Additions 81 65363 184 1 26077 550      
Tangible Fixed Assets Cost Or Valuation609 787691 440754 624754 624735 028812 578      
Tangible Fixed Assets Depreciation356 979407 148459 270503 572524 087567 487      
Tangible Fixed Assets Depreciation Charge For Period 50 169          
Creditors Due Within One Year 803 681672 862542 850615 4421 068 443      
Tangible Fixed Assets Depreciation Charged In Period  52 12244 30237 33243 400      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    16 817       
Tangible Fixed Assets Disposals    20 856       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 17th, November 2023
Free Download (8 pages)

Company search

Advertisements