Multiflex Limited is a private limited company situated at 12 High Street, Clacton-On-Sea CO15 1NR. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-08-24, this 5-year-old company is run by 1 director.
Director Ahmed A., appointed on 07 March 2023.
The company is officially classified as "wholesale of electronic and telecommunications equipment and parts" (SIC code: 46520).
The latest confirmation statement was sent on 2023-03-07 and the date for the following filing is 2024-03-21. What is more, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.
Office Address | 12 High Street |
Town | Clacton-on-sea |
Post code | CO15 1NR |
Country of origin | United Kingdom |
Registration Number | 11535799 |
Date of Incorporation | Fri, 24th Aug 2018 |
Industry | Wholesale of electronic and telecommunications equipment and parts |
End of financial Year | 31st August |
Company age | 6 years old |
Account next due date | Fri, 31st May 2024 (25 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Thu, 21st Mar 2024 (2024-03-21) |
Last confirmation statement dated | Tue, 7th Mar 2023 |
The list of PSCs who own or control the company is made up of 7 names. As BizStats researched, there is Ahmed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick M. This PSC and has 75,01-100% voting rights. Then there is Moayad N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Ahmed A.
Notified on | 7 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Patrick M.
Notified on | 12 October 2022 |
Ceased on | 7 March 2023 |
Nature of control: |
75,01-100% voting rights |
Moayad N.
Notified on | 1 March 2022 |
Ceased on | 12 October 2022 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Omar B.
Notified on | 20 October 2021 |
Ceased on | 1 February 2022 |
Nature of control: |
75,01-100% voting rights |
Roxana P.
Notified on | 5 December 2019 |
Ceased on | 20 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Daniel J.
Notified on | 13 August 2020 |
Ceased on | 13 August 2020 |
Nature of control: |
75,01-100% shares |
Jan A.
Notified on | 24 August 2018 |
Ceased on | 13 August 2020 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | ||||
Cash Bank On Hand | 1 | 115 790 | 98 585 | 165 560 |
Current Assets | 1 187 435 | 1 583 330 | 1 602 190 | 2 726 560 |
Debtors | 412 885 | 630 550 | 614 560 | 981 500 |
Net Assets Liabilities | 1 | 2 230 740 | 2 136 390 | 4 544 270 |
Property Plant Equipment | 350 897 | 956 345 | 960 000 | 2 418 900 |
Total Inventories | 672 660 | 836 990 | 889 045 | 1 579 500 |
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 239 086 | 240 000 | 435 200 | |
Average Number Employees During Period | 8 | 9 | 11 | 15 |
Creditors | 520 017 | 308 935 | 425 800 | 601 190 |
Fixed Assets | 350 897 | 956 345 | 960 000 | 2 418 900 |
Increase From Depreciation Charge For Year Property Plant Equipment | 239 086 | 240 000 | 435 200 | |
Net Current Assets Liabilities | 667 418 | 1 274 395 | 1 602 190 | 2 726 560 |
Property Plant Equipment Gross Cost | 350 897 | 1 195 431 | 1 200 000 | 2 854 100 |
Total Additions Including From Business Combinations Property Plant Equipment | 844 534 | 243 655 | 1 894 100 | |
Total Assets Less Current Liabilities | 1 018 315 | 2 230 740 | 2 562 190 | 5 145 460 |
Number Shares Allotted | 1 | |||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 11th March 2023. New Address: 12 High Street Clacton-on-Sea CO15 1NR. Previous address: 45 st. Marys Road London W5 5RG England filed on: 11th, March 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy