Mortalman Limited WORKSOP


Founded in 2016, Mortalman, classified under reg no. 10262702 is an active company. Currently registered at C/o S80 9FT, Worksop the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Christopher E., appointed on 19 July 2016. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Mortalman Limited Address / Contact

Office Address C/o
Office Address2 Po Box 362
Town Worksop
Post code S80 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10262702
Date of Incorporation Tue, 5th Jul 2016
Industry Public houses and bars
Industry Licensed clubs
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Christopher E.

Position: Director

Appointed: 19 July 2016

Jonathon R.

Position: Director

Appointed: 05 July 2016

Resigned: 19 July 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Christopher E. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is York Place Company Nominees Limited that put Leeds, United Kingdom as the address. This PSC has a legal form of "a british", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher E.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

York Place Company Nominees Limited

Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

Legal authority Private Company Limited By Shares
Legal form British
Notified on 5 July 2016
Ceased on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 18342 43786 772326 215283 498
Current Assets105 816123 191190 778427 162356 268
Debtors70 99240 37692 31473 74556 061
Net Assets Liabilities   236 829217 050
Other Debtors70 99240 37692 31473 74556 061
Property Plant Equipment56 62549 21859 76460 61746 465
Total Inventories27 64140 37811 69227 202 
Other
Accumulated Amortisation Impairment Intangible Assets1 0005 0009 00013 00017 000
Accumulated Depreciation Impairment Property Plant Equipment3 37516 73536 19053 08068 749
Average Number Employees During Period3840383334
Corporation Tax Payable   86 87632 926
Creditors265 460267 627355 837257 950180 341
Dividends Paid On Shares19 00015 000   
Fixed Assets75 62564 21870 76467 61749 465
Future Minimum Lease Payments Under Non-cancellable Operating Leases411 340329 072246 804164 53682 268
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 36019 45516 89018 072
Intangible Assets19 00015 00011 0007 0003 000
Intangible Assets Gross Cost20 00020 00020 00020 000 
Net Current Assets Liabilities-159 644-144 436-165 059169 212175 927
Other Creditors83 40092 563111 13737 01025 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 403
Other Disposals Property Plant Equipment    5 492
Other Taxation Social Security Payable29 62822 22750 88151 54047 333
Property Plant Equipment Gross Cost60 00065 95395 954113 697115 214
Provisions For Liabilities Balance Sheet Subtotal    8 342
Total Additions Including From Business Combinations Property Plant Equipment 5 95330 00117 7437 009
Total Assets Less Current Liabilities-84 019-80 218-94 295236 829225 392
Trade Creditors Trade Payables152 432152 837193 81982 52474 932

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from C/O PO Box 362 Worksop S80 9FT England on Fri, 23rd Feb 2024 to 76 the Quays 3 Concordia Street Leeds LS1 4ES
filed on: 23rd, February 2024
Free Download (1 page)

Company search