Moflash Signalling Limited BIRMINGHAM


Founded in 1997, Moflash Signalling, classified under reg no. 03430666 is an active company. Currently registered at 11 Upper Conybere Street B12 0EB, Birmingham the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 20, 1998 Moflash Signalling Limited is no longer carrying the name The Moflash Company.

At present there are 2 directors in the the company, namely Marc B. and Simon E.. In addition one secretary - Marc B. - is with the firm. As of 26 April 2024, there was 1 ex director - Anthony E.. There were no ex secretaries.

Moflash Signalling Limited Address / Contact

Office Address 11 Upper Conybere Street
Office Address2 Highgate
Town Birmingham
Post code B12 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03430666
Date of Incorporation Mon, 8th Sep 1997
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Marc B.

Position: Director

Appointed: 19 September 1997

Marc B.

Position: Secretary

Appointed: 19 September 1997

Simon E.

Position: Director

Appointed: 19 September 1997

Anthony E.

Position: Director

Appointed: 19 September 1997

Resigned: 20 August 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1997

Resigned: 19 September 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 September 1997

Resigned: 19 September 1997

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is The Moflash Company Ltd from Birmingham, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marc B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Moflash Company Ltd

11 Upper Conybere Street, Highgate, Birmingham, B12 0EB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03543596
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon E.

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

Marc B.

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

Company previous names

The Moflash Company February 20, 1998
Kentermark November 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 9313 587667 04418082 160229 999484 694
Current Assets1 002 5041 120 7971 803 0541 278 9971 407 0991 548 5042 140 054
Debtors553 408657 599544 700584 933652 741731 036720 840
Net Assets Liabilities671 859740 683772 822674 773647 166790 3241 021 446
Other Debtors42 73943 93930 60086 2073 63220 2991 610
Property Plant Equipment339 732307 368295 898282 520256 848225 392194 961
Total Inventories400 165459 611591 310693 884672 198587 469934 520
Other
Accrued Liabilities9 46337 90931 63133 560185 923182 570122 186
Accrued Liabilities Not Expressed Within Creditors Subtotal58 56437 38414 861    
Accumulated Amortisation Impairment Intangible Assets139 371148 596168 441260 634375 555490 475596 168
Accumulated Depreciation Impairment Property Plant Equipment454 701489 053522 293553 816585 340616 866647 296
Additional Provisions Increase From New Provisions Recognised -13 424     
Amounts Owed By Group Undertakings152 000152 000152 000152 000152 000152 000157 294
Average Number Employees During Period18202130323227
Bank Borrowings Overdrafts78 364  6 74050 00044 94225 775
Corporation Tax Payable30 29533 97529 40611 91232 35176 19599 351
Creditors131 390190 0001 002 250863 626580 224250 213222 371
Dividends Paid  145 700150 333   
Finance Lease Liabilities Present Value Total1 390      
Fixed Assets404 862363 273684 9681 119 451978 858832 481696 358
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 00081 00081 00081 00081 00080 00090 000
Government Grants Payable21 07721 07721 07714 772   
Increase From Amortisation Charge For Year Intangible Assets 9 22519 84592 193114 921114 921105 693
Increase From Depreciation Charge For Year Property Plant Equipment 34 35233 24031 52331 52431 52430 430
Intangible Assets65 13055 905389 070836 931722 010607 089501 397
Intangible Assets Gross Cost204 501204 501557 5111 097 5651 097 5651 097 565 
Net Current Assets Liabilities496 470630 8891 131 060445 043274 627234 151566 988
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000200 000
Other Creditors5 01210 00510 3788 2635 8539 09810 494
Other Remaining Borrowings130 000190 0001 165 1981 086 584312 31690 00099 858
Other Taxation Social Security Payable9 81511 6879 55311 41617 18619 52519 159
Par Value Share 111111
Prepayments Accrued Income2 0582 0582 0582 058   
Profit Loss  177 83952 284   
Property Plant Equipment Gross Cost794 433796 421818 191836 336842 188842 256 
Provisions39 51926 09526 09526 09526 09526 09519 529
Provisions For Liabilities Balance Sheet Subtotal39 51926 09526 09526 09526 09526 09519 529
Recoverable Value-added Tax25 52523 36442 47883924 31753 49552 554
Total Additions Including From Business Combinations Intangible Assets  353 010540 054   
Total Additions Including From Business Combinations Property Plant Equipment 1 98821 77018 1455 85268 
Total Assets Less Current Liabilities901 332994 1621 816 0281 564 4941 253 4851 066 6321 263 346
Trade Creditors Trade Payables335 780375 255407 001456 562464 444589 370922 778
Trade Debtors Trade Receivables328 634436 238317 564343 829472 792429 287509 382
Bank Borrowings    50 00044 9429 854
Bank Overdrafts   6 740   
Prepayments     75 955 
Total Borrowings  162 948229 698362 316134 942109 712

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements