Mjr Carpentry Limited CAMBRIDGESHIRE


Founded in 2004, Mjr Carpentry, classified under reg no. 05052914 is an active company. Currently registered at 88 High Street, Ramsey PE26 1BS, Cambridgeshire the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Benjamin R. who worked with the the company until 20 February 2020.

Mjr Carpentry Limited Address / Contact

Office Address 88 High Street, Ramsey
Office Address2 Huntingdon
Town Cambridgeshire
Post code PE26 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05052914
Date of Incorporation Mon, 23rd Feb 2004
Industry Joinery installation
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Christopher N.

Position: Director

Appointed: 01 September 2015

Resigned: 13 November 2023

Benjamin R.

Position: Director

Appointed: 01 September 2015

Resigned: 20 February 2020

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2004

Resigned: 23 February 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 February 2004

Resigned: 23 February 2004

Benjamin R.

Position: Secretary

Appointed: 23 February 2004

Resigned: 20 February 2020

Michael R.

Position: Director

Appointed: 23 February 2004

Resigned: 30 September 2023

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Michael R. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher N. This PSC owns 25-50% shares. Moving on, there is Deborah R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Michael R.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Christopher N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Deborah R.

Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control: 25-50% voting rights

Ben R.

Notified on 6 April 2016
Ceased on 20 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand151 864127 170191 186259 292221 584119 82192 121
Current Assets240 163215 182254 813286 012293 200147 48793 777
Debtors88 29988 01263 62726 72071 61627 6661 656
Net Assets Liabilities131 022118 231119 901151 803139 784126 70293 203
Property Plant Equipment4 1543 9483 82021 75816 31812 2399 179
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2405 5556 5999 75115 19119 27022 330
Additions Other Than Through Business Combinations Property Plant Equipment 1 10991621 090   
Average Number Employees During Period3344542
Creditors113 295100 899138 732150 044167 25533 0249 753
Depreciation Rate Used For Property Plant Equipment 252525252525
Increase From Depreciation Charge For Year Property Plant Equipment 1 3151 0443 1525 4404 0793 060
Net Current Assets Liabilities126 868114 283116 081135 968125 945114 46384 024
Property Plant Equipment Gross Cost8 3949 50310 41931 50931 50931 50931 509
Total Assets Less Current Liabilities131 022118 231119 901157 726142 263126 70293 203
Advances Credits Directors69 50469 765104 00595 959127 30916 613691
Advances Credits Made In Period Directors64 97626134 2408 04631 350110 696 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-13
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements