Multiple Access Communications Limited SOUTHAMPTON


Founded in 1986, Multiple Access Communications, classified under reg no. 01979185 is an active company. Currently registered at Delta House Enterprise Road SO16 7NS, Southampton the company has been in the business for thirty eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 6 directors in the the firm, namely Michael O., David H. and Howard F. and others. In addition one secretary - Julie G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Multiple Access Communications Limited Address / Contact

Office Address Delta House Enterprise Road
Office Address2 Southampton Science Park
Town Southampton
Post code SO16 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01979185
Date of Incorporation Fri, 17th Jan 1986
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael O.

Position: Director

Appointed: 12 September 2022

David H.

Position: Director

Appointed: 01 January 2012

Julie G.

Position: Secretary

Appointed: 01 June 2006

Howard F.

Position: Director

Appointed: 07 June 2004

Peter G.

Position: Director

Appointed: 01 December 1999

John W.

Position: Director

Appointed: 01 December 1999

David K.

Position: Director

Appointed: 01 March 1992

Therese K.

Position: Secretary

Resigned: 01 June 1998

Therese K.

Position: Secretary

Appointed: 13 November 2004

Resigned: 31 May 2006

Edward B.

Position: Director

Appointed: 07 November 2001

Resigned: 28 February 2014

Christopher T.

Position: Director

Appointed: 07 November 2001

Resigned: 31 December 2004

Julie G.

Position: Secretary

Appointed: 01 June 1998

Resigned: 12 November 2004

William W.

Position: Director

Appointed: 01 March 1992

Resigned: 31 July 1993

Raymond S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 2004

Ian W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 January 1992

Therese K.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand889 6411 025 653697 866809 066831 964707 061912 803676 601
Current Assets1 229 1201 375 9971 025 9341 102 8291 307 4891 227 9281 277 3251 290 254
Debtors288 366308 949291 533221 778438 474493 465294 464570 485
Other Debtors59 457106 696127 57269 59894 16977 00564 84349 210
Property Plant Equipment88 46685 94361 33050 85243 37730 14325 165 
Total Inventories51 11341 39536 53571 98537 05127 40270 05843 168
Other
Accumulated Depreciation Impairment Property Plant Equipment620 627602 561106 218120 743134 125105 525115 317126 911
Average Number Employees During Period1919181719192119
Creditors230 711342 282195 762244 046410 008361 182411 016333 699
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 239516 497  40 255531 
Disposals Property Plant Equipment 47 825523 249  47 499580 
Fixed Assets88 466110 643188 164241 191420 791673 431740 532814 462
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 63337 81637 81637 81637 81637 81637 817183 151
Increase From Depreciation Charge For Year Property Plant Equipment 21 17320 15414 52513 38211 65510 32311 594
Investments Fixed Assets 24 700126 834190 339377 414643 288715 367780 787
Net Current Assets Liabilities998 4091 033 715830 172858 783897 481866 746866 309956 555
Other Creditors190 928250 076142 842237 767395 083267 952352 788266 254
Other Investments Other Than Loans 24 700126 834190 339377 414643 288715 367780 787
Other Taxation Social Security Payable300    75 0761 16380 213
Property Plant Equipment Gross Cost709 093688 504167 548171 595177 502135 668140 482160 586
Total Additions Including From Business Combinations Property Plant Equipment 27 2362 2934 0475 9075 6655 39420 104
Total Assets Less Current Liabilities1 086 8751 144 3581 018 3361 099 9741 318 2721 540 1771 606 8411 771 017
Trade Creditors Trade Payables39 48392 20652 9206 27914 92518 15457 065-12 768
Trade Debtors Trade Receivables228 909202 253163 961152 180344 305416 460229 621521 275

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Small-sized company accounts made up to 2023/05/31
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements