Mudge Mechanical Ltd LONDON


Mudge Mechanical started in year 2015 as Private Limited Company with registration number 09607615. The Mudge Mechanical company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 20-22 Wenlock Road. Postal code: N1 7GU.

The firm has 2 directors, namely Joanne M., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 26 May 2015 and Joanne M. has been with the company for the least time - from 1 July 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ulla M. who worked with the the firm until 1 May 2022.

Mudge Mechanical Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09607615
Date of Incorporation Tue, 26th May 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Joanne M.

Position: Director

Appointed: 01 July 2019

Andrew M.

Position: Director

Appointed: 26 May 2015

Ulla M.

Position: Director

Appointed: 22 November 2016

Resigned: 01 May 2022

Ulla M.

Position: Secretary

Appointed: 01 September 2015

Resigned: 01 May 2022

Timothy M.

Position: Director

Appointed: 26 May 2015

Resigned: 01 May 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Joanne M. This PSC and has 25-50% shares. The second entity in the PSC register is Andrew M. This PSC owns 25-50% shares. Moving on, there is Timothy M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Joanne M.

Notified on 12 July 2022
Nature of control: right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 26 May 2017
Nature of control: right to appoint and remove directors
25-50% shares

Timothy M.

Notified on 26 May 2017
Ceased on 20 May 2022
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-302016-05-312017-05-312018-05-312019-05-302019-05-312020-05-302020-05-312021-05-312022-05-312023-05-31
Net Worth 63 878         
Balance Sheet
Current Assets86 88286 882165 378130 752127 366127 366136 968136 968124 634138 78369 942
Net Assets Liabilities63 878 96 58879 92264 49564 49581 34881 34875 88182 95830 423
Cash Bank In Hand 43 953         
Debtors 33 638         
Net Assets Liabilities Including Pension Asset Liability 63 878         
Stocks Inventory 9 291         
Tangible Fixed Assets 2 591         
Reserves/Capital
Called Up Share Capital 2         
Profit Loss Account Reserve 63 876         
Shareholder Funds 63 878         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  600600600600600600600600600
Average Number Employees During Period    3 33342
Creditors25 595 92 09570 95482 81682 81672 10572 10560 96665 77846 832
Fixed Assets2 5912 59139 55329 66522 78022 78017 08517 08512 81310 5537 913
Net Current Assets Liabilities61 28761 28773 28359 79844 55044 55064 86364 86363 66873 00523 110
Total Assets Less Current Liabilities63 87863 878112 83689 46367 33067 33081 94881 94876 48183 55831 023
Creditors Due Within One Year 25 595         
Tangible Fixed Assets Additions 3 454         
Tangible Fixed Assets Cost Or Valuation 3 454         
Tangible Fixed Assets Depreciation 863         
Tangible Fixed Assets Depreciation Charged In Period 863         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements