Mofaz Uk Limited NORTHAMPTON


Mofaz Uk started in year 2004 as Private Limited Company with registration number 05131802. The Mofaz Uk company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Northampton at Unit 1. Postal code: NN1 2LF. Since 2004/06/23 Mofaz Uk Limited is no longer carrying the name Silverfold.

The firm has 2 directors, namely Adelita S., Mohamed M.. Of them, Mohamed M. has been with the company the longest, being appointed on 1 January 2010 and Adelita S. has been with the company for the least time - from 13 August 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mofaz Uk Limited Address / Contact

Office Address Unit 1
Office Address2 Monks Pond Street
Town Northampton
Post code NN1 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131802
Date of Incorporation Tue, 18th May 2004
Industry Other letting and operating of own or leased real estate
Industry Combined facilities support activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Adelita S.

Position: Director

Appointed: 13 August 2015

Mohamed M.

Position: Director

Appointed: 01 January 2010

Richard F.

Position: Secretary

Appointed: 25 July 2008

Resigned: 28 November 2008

John D.

Position: Secretary

Appointed: 03 June 2004

Resigned: 25 July 2008

Mohamed M.

Position: Director

Appointed: 03 June 2004

Resigned: 13 August 2015

Mohamed A.

Position: Director

Appointed: 03 June 2004

Resigned: 13 August 2015

Whbc Nominee Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2004

Resigned: 03 June 2004

Whbc Nominee Directors Limited

Position: Corporate Director

Appointed: 18 May 2004

Resigned: 03 June 2004

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Adelita S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mohamed M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Adelita S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohamed M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Silverfold June 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 937 006-2 102 447-2 082 548-2 011 424-1 884 818       
Balance Sheet
Cash Bank In Hand4 8691491714 320167       
Cash Bank On Hand    16711 36414 2547 9694 3563925 342413
Current Assets161 1362281714 32031011 364 7 9694 4721 5406 807413
Debtors151 94779  143   1161 1481 465 
Net Assets Liabilities    -1 957 318-1 994 928-2 034 308-2 071 302-2 038 780-2 030 188-2 001 946-1 978 316
Net Assets Liabilities Including Pension Asset Liability-1 937 006-2 102 447-2 082 548-1 833 242-1 884 818       
Other Debtors        1161 1481 465 
Property Plant Equipment    194 161129 44164 721     
Stocks Inventory4 320           
Tangible Fixed Assets1 325 4321 171 5451 161 00399 899194 161       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-1 938 006-2 103 447-2 083 548-2 051 321-2 248 316       
Shareholder Funds-1 937 006-2 102 447-2 082 548-2 011 424-1 884 818       
Other
Amount Specific Advance Or Credit Directors    2 523 3672 523 3672 477 7772 483 6692 464 1552 347 3762 327 2022 296 896
Amount Specific Advance Or Credit Made In Period Directors      45 59025 61819 514116 77920 17427 551
Amount Specific Advance Or Credit Repaid In Period Directors       31 510   2 755
Accumulated Depreciation Impairment Property Plant Equipment    620 650685 370750 090814 811814 811814 811814 811 
Bank Borrowings    358 103415 827      
Bank Borrowings Overdrafts    358 103331 099407 257395 944381 119447 319437 910418 633
Creditors    358 103331 099407 257395 944381 119447 319437 910418 633
Creditors Due After One Year432 896428 982408 378383 906358 103       
Creditors Due Within One Year2 990 6782 845 2382 835 3442 812 5372 821 186       
Fixed Assets  1 161 0031 358 8811 294 1611 229 4411 164 7211 100 0001 100 0001 100 0001 100 0001 100 000
Increase From Depreciation Charge For Year Property Plant Equipment     64 72064 72064 721    
Investment Property    1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Investment Property Fair Value Model    1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 000 
Net Current Assets Liabilities-2 829 542-2 845 010-2 835 173-2 827 417-2 820 876-2 820 770-2 719 272-2 702 858-2 685 161-2 610 369-2 591 536-2 587 183
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    2 776 9922 711 8522 667 9592 675 9312 654 7372 566 0582 560 7512 533 104
Par Value Share 1111       
Prepayments    143       
Property Plant Equipment Gross Cost    814 811814 811814 811814 811814 811814 811814 811 
Provisions For Liabilities Balance Sheet Subtotal    72 50072 50072 50072 50072 50072 50072 50072 500
Revaluation Reserve   362 498362 498       
Secured Debts460 719428 982408 378383 906358 103       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions   1 100 000        
Tangible Fixed Assets Cost Or Valuation1 918 1241 747 3451 687 291814 811        
Tangible Fixed Assets Depreciation592 692575 800526 288502 909620 650       
Tangible Fixed Assets Depreciation Charged In Period 137 4559 532 64 720       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 154 34759 044         
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items   -23 379        
Tangible Fixed Assets Disposals 170 77960 054         
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -1 084 483        
Total Assets Less Current Liabilities-1 504 110-1 673 465-1 674 170-1 449 336-1 526 715-1 591 329-1 554 551-1 602 858-1 585 161-1 510 369-1 491 536-1 487 183
Trade Creditors Trade Payables    38 00733 86030 671   2 049 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements