Moonraker Masonry Limited CORSHAM


Moonraker Masonry started in year 2000 as Private Limited Company with registration number 04118108. The Moonraker Masonry company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Corsham at Unit 7 Leafield Industrial Estate. Postal code: SN13 9SW. Since December 8, 2000 Moonraker Masonry Limited is no longer carrying the name Moonraker Masonary.

At present there are 2 directors in the the company, namely Glenn P. and Gary G.. In addition one secretary - Glenn P. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SN13 9SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1091760 . It is located at Unit 7, Leafield Ind Est, Corsham with a total of 2 cars.

Moonraker Masonry Limited Address / Contact

Office Address Unit 7 Leafield Industrial Estate
Office Address2 Leafield
Town Corsham
Post code SN13 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118108
Date of Incorporation Fri, 1st Dec 2000
Industry Cutting, shaping and finishing of stone
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Glenn P.

Position: Secretary

Appointed: 01 December 2000

Glenn P.

Position: Director

Appointed: 01 December 2000

Gary G.

Position: Director

Appointed: 01 December 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2000

Resigned: 01 December 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 01 December 2000

Resigned: 01 December 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Glenn P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Gary G. This PSC owns 25-50% shares.

Glenn P.

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

Gary G.

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

Company previous names

Moonraker Masonary December 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth153 149178 322197 553137 344149 404114 035     
Balance Sheet
Cash Bank In Hand13 29979216 78365711 842167     
Cash Bank On Hand     1674 7031253123031 273
Current Assets105 697145 913193 87395 919120 64962 025100 40884 98247 88952 96958 176
Debtors74 983133 831164 66586 43799 98253 03386 88076 03238 75243 84148 078
Net Assets Liabilities     114 035116 402138 02885 38286 43989 325
Net Assets Liabilities Including Pension Asset Liability153 149178 322197 553137 344149 404114 035     
Other Debtors     4 56212 6898 3145 4194 01011 621
Property Plant Equipment     348 019345 197339 731346 530343 020339 761
Stocks Inventory17 41511 29012 4258 8258 8258 825     
Tangible Fixed Assets346 441358 827355 333350 689353 401348 019     
Total Inventories     8 8258 8258 8258 8258 8258 825
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve153 147178 320197 551137 342149 402114 033     
Shareholder Funds153 149178 322197 553137 344149 404114 035     
Other
Advances Credits Directors   2 9224 3527 995    4 236
Accumulated Depreciation Impairment Property Plant Equipment     168 741174 763180 785186 286189 796193 430
Average Number Employees During Period      67777
Bank Borrowings Overdrafts     134 492131 39494 129108 57997 774135 956
Creditors     134 492131 39494 129108 57997 774135 956
Creditors Due After One Year190 619179 956169 027157 824146 350134 492     
Creditors Due Within One Year108 370146 462182 626151 440173 412157 710     
Finance Lease Liabilities Present Value Total     3 569     
Increase From Depreciation Charge For Year Property Plant Equipment      6 0226 0225 5013 5103 634
Net Current Assets Liabilities-2 673-54911 247-55 521-52 763-95 685-94 320-106 082-149 234-156 139-112 432
Number Shares Allotted    22     
Other Creditors     7 73229 45716 51936 62258 17634 879
Other Taxation Social Security Payable     14 03248 18725 83525 62788 73076 496
Par Value Share    11     
Property Plant Equipment Gross Cost     516 760519 960520 516532 816532 816533 191
Provisions For Liabilities Balance Sheet Subtotal     3 8073 0811 4923 3352 6682 048
Provisions For Liabilities Charges    4 8843 807     
Share Capital Allotted Called Up Paid   222     
Tangible Fixed Assets Additions 23 7504 450 10 500      
Tangible Fixed Assets Cost Or Valuation478 060501 810506 260506 260516 760      
Tangible Fixed Assets Depreciation131 619142 983150 927155 571163 359168 741     
Tangible Fixed Assets Depreciation Charged In Period 11 3647 9444 6447 7885 382     
Total Additions Including From Business Combinations Property Plant Equipment      3 20055612 300 375
Total Assets Less Current Liabilities343 768358 278366 580295 168300 638252 334250 877233 649197 296186 881227 329
Trade Creditors Trade Payables     100 888104 756123 220105 28428 80636 547
Trade Debtors Trade Receivables     48 47174 19167 71833 33339 83136 457
Advances Credits Made In Period Directors    7 274      
Advances Credits Repaid In Period Directors   2 922       
Fixed Assets346 441358 827355 333350 689       

Transport Operator Data

Unit 7
Address Leafield Ind Est
City Corsham
Post code SN13 9SW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements