Mossvale Maintenance And Sealing Services Limited BIRMINGHAM


Mossvale Maintenance And Sealing Services started in year 1988 as Private Limited Company with registration number 02315978. The Mossvale Maintenance And Sealing Services company has been functioning successfully for thirty six years now and its status is in administration. The firm's office is based in Birmingham at 8th Floor. Postal code: B2 5LG.

Mossvale Maintenance And Sealing Services Limited Address / Contact

Office Address 8th Floor
Office Address2 One Temple Row
Town Birmingham
Post code B2 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02315978
Date of Incorporation Fri, 11th Nov 1988
Industry Other engineering activities
End of financial Year 30th September
Company age 36 years old
Account next due date Wed, 30th Jun 2021 (1030 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Fri, 15th Oct 2021 (2021-10-15)
Last confirmation statement dated Thu, 1st Oct 2020

Company staff

Mark E.

Position: Director

Appointed: 30 September 2015

Richard N.

Position: Director

Appointed: 10 March 2014

Ian C.

Position: Director

Appointed: 20 February 2012

Andrew F.

Position: Director

Appointed: 01 September 2020

Resigned: 18 December 2020

Stephen E.

Position: Director

Appointed: 01 October 2019

Resigned: 30 September 2020

Kevin B.

Position: Director

Appointed: 01 August 2017

Resigned: 01 October 2018

Nigel J.

Position: Secretary

Appointed: 28 February 2008

Resigned: 30 September 2015

Karl D.

Position: Director

Appointed: 01 October 2005

Resigned: 31 January 2012

Nigel M.

Position: Director

Appointed: 01 April 1994

Resigned: 17 February 1995

Nigel J.

Position: Director

Appointed: 09 October 1992

Resigned: 30 September 2015

William H.

Position: Director

Appointed: 09 October 1992

Resigned: 28 February 2008

Brian C.

Position: Director

Appointed: 09 October 1992

Resigned: 30 August 1992

David F.

Position: Director

Appointed: 09 October 1992

Resigned: 01 December 1993

Walter P.

Position: Director

Appointed: 09 October 1992

Resigned: 30 September 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Ian C. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mossvale (Holdings) Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ian C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Mossvale (Holdings) Limited

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England & Wales
Place registered Companies House
Registration number 08536967
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth397 063221 096244 414325 808429 561   
Balance Sheet
Cash Bank On Hand    387 556962576 660
Current Assets841 6021 296 8781 535 1821 830 2482 619 7282 693 2193 982 9183 599 676
Debtors614 6531 073 6481 281 4441 573 9221 981 4832 439 1713 739 4303 277 336
Net Assets Liabilities    429 561329 647340 270357 714
Property Plant Equipment    128 241134 37885 27164 993
Total Inventories    250 689253 952243 463245 680
Cash Bank In Hand67 2491 386461637387 556   
Net Assets Liabilities Including Pension Asset Liability397 063221 096244 414325 808429 561   
Stocks Inventory159 700221 844253 277255 689250 689   
Tangible Fixed Assets124 182129 058116 660115 280128 241   
Reserves/Capital
Called Up Share Capital8383838383   
Profit Loss Account Reserve395 173219 206242 524323 918427 671   
Shareholder Funds397 063221 096244 414325 808429 561   
Other
Secured Debts11 21921 16923 15626 62835 125   
Total Fixed Assets Additions 39 11218 27539 50943 338   
Total Fixed Assets Cost Or Valuation429 387468 499471 032407 595426 483   
Total Fixed Assets Depreciation305 205339 441354 372292 315298 242   
Total Fixed Assets Depreciation Charge In Period 34 23626 93828 65625 697   
Total Fixed Assets Depreciation Disposals  -12 007-90 713-19 770   
Total Fixed Assets Disposals  -15 742-102 946-24 450   
Accumulated Depreciation Impairment Property Plant Equipment    298 242207 155212 924233 202
Additions Other Than Through Business Combinations Property Plant Equipment     63 745  
Average Number Employees During Period    56585648
Creditors    2 207 0722 395 2153 679 2613 294 512
Depreciation Rate Used For Property Plant Equipment     151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     124 84612 865 
Disposals Property Plant Equipment     148 69543 338 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    345 324269 592250 426425 244
Increase From Depreciation Charge For Year Property Plant Equipment     33 75918 63420 278
Net Current Assets Liabilities284 194113 301151 004237 251412 656298 004303 657305 164
Property Plant Equipment Gross Cost    426 483341 533298 195298 195
Taxation Including Deferred Taxation Balance Sheet Subtotal     9 81614 91912 349
Total Assets Less Current Liabilities408 376242 359267 664352 531540 897432 382388 928370 157
Creditors Due After One Year Total Noncurrent Liabilities11 31321 26323 25026 723111 336   
Creditors Due Within One Year Total Current Liabilities557 4081 183 5771 384 1781 592 9972 207 072   
Fixed Assets124 182129 058116 660115 280128 241   
Other Aggregate Reserves1 8071 8071 8071 8071 807   
Tangible Fixed Assets Additions 39 11218 27539 50943 338   
Tangible Fixed Assets Cost Or Valuation429 387468 499471 032407 595426 483   
Tangible Fixed Assets Depreciation305 205339 441354 372292 315298 242   
Tangible Fixed Assets Depreciation Charge For Period 34 23626 93828 65625 697   
Tangible Fixed Assets Depreciation Disposals  -12 007-90 713-19 770   
Tangible Fixed Assets Disposals  -15 742-102 946-24 450   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, January 2017
Free Download (6 pages)

Company search