Morgeisi Menai Mortgages Limited CAERNARFON


Founded in 2004, Morgeisi Menai Mortgages, classified under reg no. 05213255 is an active company. Currently registered at 24 Y Bryn LL55 2UN, Caernarfon the company has been in the business for 20 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - David O., appointed on 24 August 2004. In addition, a secretary was appointed - Joan O., appointed on 24 August 2004. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Morgeisi Menai Mortgages Limited Address / Contact

Office Address 24 Y Bryn
Office Address2 Bontnewydd
Town Caernarfon
Post code LL55 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05213255
Date of Incorporation Tue, 24th Aug 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 20 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 Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David O.

Position: Director

Appointed: 24 August 2004

Joan O.

Position: Secretary

Appointed: 24 August 2004

Ar Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2004

Resigned: 24 August 2004

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 August 2004

Resigned: 24 August 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is David O. The abovementioned PSC and has 75,01-100% shares.

David O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3175 5998472 9204 098       
Balance Sheet
Cash Bank In Hand5921 290452 0383 125       
Cash Bank On Hand    3 1259 16710 91314 75018 83839 08948 38341 589
Current Assets9 43110 939 9 0978 58316 78117 98121 79324 32839 89051 49446 022
Debtors6 9898 1536 6214 9384 9384 9384 9384 9384 938 1 8021 898
Other Debtors 1 2156 621 4 9384 9384 9384 9384 938 1 8021 898
Property Plant Equipment    1 5061 1881 5661 8661 4971 204943 
Stocks Inventory1 8501 4962 9372 121520       
Tangible Fixed Assets9969961 7781 4641 506       
Total Inventories    5202 6762 1302 1055528011 3092 535
Trade Debtors6 9388 153          
Reserves/Capital
Called Up Share Capital 2222       
Profit Loss Account Reserve3155 5978452 9184 096       
Shareholder Funds3175 5998472 9204 098       
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 2352 5533 0133 4813 8504 1434 4044 732
Average Number Employees During Period     2222333
Creditors    5 9918 0808 2939 60221 07024 73225 54924 778
Creditors Due Within One Year10 1106 33610 5347 6415 991       
Increase From Depreciation Charge For Year Property Plant Equipment     318460468369293261328
Net Current Assets Liabilities-6794 603-9311 4562 5928 7019 68812 1913 25815 15825 94521 244
Number Shares Allotted 2  2       
Other Creditors    1 2111 5011 4944 06918 22619 21621 88124 517
Other Taxation Social Security Payable    4 7796 5806 7995 5322 8445 5153 669260
Par Value Share    1       
Property Plant Equipment Gross Cost    3 7413 7414 5795 3475 3475 3475 3475 846
Share Capital Allotted Called Up Paid 2 22       
Tangible Fixed Assets Additions  1 074 450       
Tangible Fixed Assets Cost Or Valuation1 8181 818 3 2913 741       
Tangible Fixed Assets Depreciation8228221 1141 8272 235       
Tangible Fixed Assets Depreciation Charged In Period  292 408       
Total Additions Including From Business Combinations Property Plant Equipment      838768   499
Total Assets Less Current Liabilities3174 4028472 9204 0989 88911 25414 0574 75516 36226 88822 358
Trade Creditors Trade Payables    1-1 1 1-11
Debtors Due Within One Year51           
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests22          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 1st, February 2024
Free Download (7 pages)

Company search

Advertisements