Mentys Ltd BILLERICAY


Founded in 2015, Mentys, classified under reg no. 09655094 is an active company. Currently registered at Lakeview House CM12 0EQ, Billericay the company has been in the business for 9 years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/31. Since 2015/09/09 Mentys Ltd is no longer carrying the name Mike Short & Associates.

The firm has 3 directors, namely Jane S., Michael S. and Lucy S.. Of them, Lucy S. has been with the company the longest, being appointed on 15 February 2019 and Jane S. and Michael S. have been with the company for the least time - from 23 March 2020. As of 26 April 2024, there were 2 ex directors - Jane S., Michael S. and others listed below. There were no ex secretaries.

Mentys Ltd Address / Contact

Office Address Lakeview House
Office Address2 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09655094
Date of Incorporation Wed, 24th Jun 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jane S.

Position: Director

Appointed: 23 March 2020

Michael S.

Position: Director

Appointed: 23 March 2020

Lucy S.

Position: Director

Appointed: 15 February 2019

Jane S.

Position: Director

Appointed: 24 June 2015

Resigned: 15 February 2019

Michael S.

Position: Director

Appointed: 24 June 2015

Resigned: 15 February 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Michael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jane S. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael S.

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

Jane S.

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

Company previous names

Mike Short & Associates September 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-45 629       
Balance Sheet
Cash Bank In Hand100       
Cash Bank On Hand1004 0359 0702 55270 00951 5101111 866
Current Assets10017 88611 5323 384116 681103 421124 032117 199
Debtors 13 85178834346 67251 91110 419 
Net Assets Liabilities-45 6295511 59529188 05816 5868 5322 588
Other Debtors 13 851788343 42 47710 419 
Property Plant Equipment 8627338042 4092 0332 351 
Total Inventories  1 674489  113 602105 333
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-45 631       
Shareholder Funds-45 629       
Other
Amount Specific Advance Or Credit Directors     32 05953 393 
Amount Specific Advance Or Credit Made In Period Directors     224 672283 544 
Amount Specific Advance Or Credit Repaid In Period Directors     192 613368 996 
Accumulated Depreciation Impairment Property Plant Equipment 2163455461 2961 9142 5873 136
Average Number Employees During Period23443333
Bank Borrowings Overdrafts     50 00040 00010 000
Creditors45 72918 03310 5333 74430 57450 00040 00017 466
Creditors Due Within One Year45 729       
Fixed Assets 862735804    
Increase From Depreciation Charge For Year Property Plant Equipment 216129201750618673549
Investments Fixed Assets  2     
Investments In Group Undertakings  2-2    
Net Current Assets Liabilities-45 629-147741-36086 10764 93946 62817 858
Number Shares Allotted2       
Number Shares Issued Fully Paid 2222222
Other Creditors45 4291 7505 6402 0952 0671 62554 94378 593
Other Taxation Social Security Payable 8 4612 702 28 29735 15810 83610 747
Par Value Share11111111
Property Plant Equipment Gross Cost 1 0781 0781 3503 7053 9474 9385 854
Provisions For Liabilities Balance Sheet Subtotal 164139153458386447522
Share Capital Allotted Called Up Paid2       
Total Additions Including From Business Combinations Property Plant Equipment 1 078 2722 355242991916
Total Assets Less Current Liabilities-45 6297151 73444488 51666 97248 97920 576
Trade Creditors Trade Payables3007 8222 1911 6492101 6991 6251
Trade Debtors Trade Receivables    46 6729 434  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements