Molyslip Atlantic Limited MANCHESTER


Founded in 1991, Molyslip Atlantic, classified under reg no. 02664511 is an active company. Currently registered at 4 Huntsman Drive M44 5EG, Manchester the company has been in the business for 33 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 4 directors, namely Steven H., Christopher N. and Robert B. and others. Of them, Christopher N., Robert B., Douglas H. have been with the company the longest, being appointed on 27 April 2017 and Steven H. has been with the company for the least time - from 2 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeremy W. who worked with the the firm until 1 February 2015.

Molyslip Atlantic Limited Address / Contact

Office Address 4 Huntsman Drive
Office Address2 Irlam
Town Manchester
Post code M44 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664511
Date of Incorporation Wed, 20th Nov 1991
Industry Wholesale of other fuels and related products
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Steven H.

Position: Director

Appointed: 02 May 2023

Christopher N.

Position: Director

Appointed: 27 April 2017

Robert B.

Position: Director

Appointed: 27 April 2017

Douglas H.

Position: Director

Appointed: 27 April 2017

Alison W.

Position: Director

Appointed: 10 February 2015

Resigned: 27 April 2017

Gary C.

Position: Director

Appointed: 10 February 2015

Resigned: 27 April 2017

Peter H.

Position: Director

Appointed: 01 May 1992

Resigned: 27 April 2017

Stephen B.

Position: Director

Appointed: 01 May 1992

Resigned: 28 February 1997

Peter B.

Position: Director

Appointed: 01 May 1992

Resigned: 05 May 1993

Murray B.

Position: Director

Appointed: 13 March 1992

Resigned: 15 September 1998

Jeremy W.

Position: Director

Appointed: 13 March 1992

Resigned: 01 February 2015

Jeremy W.

Position: Secretary

Appointed: 13 March 1992

Resigned: 01 February 2015

Susan S.

Position: Nominee Secretary

Appointed: 20 November 1991

Resigned: 13 March 1992

Keith L.

Position: Director

Appointed: 20 November 1991

Resigned: 13 March 1992

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we found, there is Metalube Holdings Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Robert B. This PSC owns 75,01-100% shares. The third one is Peter H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Metalube Holdings Ltd

4 Huntsman Drive, Irlam, Manchester, M44 5EG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07423715
Notified on 27 April 2017
Nature of control: 75,01-100% shares

Robert B.

Notified on 27 April 2017
Ceased on 27 April 2017
Nature of control: 75,01-100% shares

Peter H.

Notified on 1 July 2016
Ceased on 27 April 2017
Nature of control: 25-50% shares

Alison W.

Notified on 1 July 2016
Ceased on 27 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-08-31
Net Worth1 557 4121 690 096 
Balance Sheet
Cash Bank In Hand690 793961 464 
Cash Bank On Hand 961 464153 232
Current Assets1 024 0391 119 5751 998 537
Debtors333 246158 1111 845 305
Intangible Fixed Assets172 154172 154 
Other Debtors 15 0555 484
Property Plant Equipment 392 000 
Tangible Fixed Assets400 000392 000 
Reserves/Capital
Called Up Share Capital287 500287 500 
Profit Loss Account Reserve1 125 8111 258 495 
Shareholder Funds1 557 4121 690 096 
Other
Accounting Period Subsidiary2 0152 016 
Accumulated Depreciation Impairment Property Plant Equipment 71 402 
Amounts Owed By Group Undertakings  1 701 001
Amounts Owed To Group Undertakings 44 403258 514
Average Number Employees During Period 43
Capital Redemption Reserve30 00030 000 
Creditors 102 633331 270
Creditors Due Within One Year147 781102 633 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  71 402
Disposals Intangible Assets  1
Disposals Property Plant Equipment  463 402
Fixed Assets681 154673 154172 153
Intangible Assets 172 154172 153
Intangible Assets Gross Cost 172 154172 153
Intangible Fixed Assets Cost Or Valuation172 154  
Investments Fixed Assets109 000109 000 
Investments In Group Undertakings 109 000-109 000
Net Current Assets Liabilities876 2581 016 9421 667 267
Number Shares Allotted 287 500 
Other Creditors 3 0624 067
Other Taxation Social Security Payable 46 84450 275
Par Value Share 1 
Property Plant Equipment Gross Cost 463 402 
Share Capital Allotted Called Up Paid287 500287 500 
Share Premium Account114 101114 101 
Tangible Fixed Assets Cost Or Valuation463 402  
Tangible Fixed Assets Depreciation63 40271 402 
Tangible Fixed Assets Depreciation Charged In Period 8 000 
Total Assets Less Current Liabilities1 557 4121 690 0961 839 420
Trade Creditors Trade Payables 8 32418 414
Trade Debtors Trade Receivables 143 056138 820

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st August 2023
filed on: 9th, December 2023
Free Download (3 pages)

Company search

Advertisements