Multiworth Limited WALTHAM CROSS


Multiworth started in year 1969 as Private Limited Company with registration number 00958730. The Multiworth company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Waltham Cross at East Wing, Goffs Oak House Goffs Lane. Postal code: EN7 5BW.

At present there are 3 directors in the the company, namely Sara R., Jane H. and Constance S.. In addition one secretary - Jane H. - is with the firm. As of 6 May 2024, there were 2 ex directors - Debra M., Kenneth S. and others listed below. There were no ex secretaries.

Multiworth Limited Address / Contact

Office Address East Wing, Goffs Oak House Goffs Lane
Office Address2 Goffs Oak
Town Waltham Cross
Post code EN7 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00958730
Date of Incorporation Wed, 23rd Jul 1969
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 55 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Sara R.

Position: Director

Appointed: 11 March 2020

Jane H.

Position: Secretary

Appointed: 31 December 2002

Jane H.

Position: Director

Appointed: 21 May 2002

Constance S.

Position: Director

Appointed: 04 July 1991

Debra M.

Position: Director

Appointed: 06 January 2003

Resigned: 13 September 2021

Kenneth S.

Position: Director

Appointed: 04 July 1991

Resigned: 26 December 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Constance S. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Jane H. This PSC has significiant influence or control over the company,.

Constance S.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Jane H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 044 8881 010 589981 585602 969587 291     
Balance Sheet
Current Assets97 96561 60659 12922 00530 14123 42537 28174 033131 60184 727
Cash Bank In Hand66 86531 60659 12922 005      
Debtors1 100         
Intangible Fixed Assets  1 137 6451 137 645      
Net Assets Liabilities Including Pension Asset Liability1 044 8881 010 589981 585957 378587 291     
Stocks Inventory30 00030 000        
Tangible Fixed Assets1 137 6931 137 6811 137 672593      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve644 788610 489581 485557 278      
Shareholder Funds1 044 8881 010 589981 585602 969587 291     
Other
Average Number Employees During Period    444443
Creditors    79 842105 742127 714120 084131 192127 492
Fixed Assets1 137 6931 137 6811 137 6721 138 238636 994637 535637 125636 737636 690636 655
Net Current Assets Liabilities12 195-22 092-56 087-80 860-46 779-82 317-90 433-46 051409-42 765
Total Assets Less Current Liabilities1 149 8881 115 5891 081 585607 373590 215555 218546 692590 686637 099593 890
Accruals Deferred Income   4 4042 924     
Creditors Due Within One Year85 77083 698115 21698 46176 920     
Intangible Fixed Assets Cost Or Valuation  1 137 6451 137 645      
Number Shares Allotted 100100100      
Par Value Share 10011      
Provisions For Liabilities Charges105 000105 000100 000100 000      
Revaluation Reserve400 000400 000400 000400 000      
Share Capital Allotted Called Up Paid10 00010 000100100      
Tangible Fixed Assets Additions   764      
Tangible Fixed Assets Cost Or Valuation1 140 3111 140 3112 6663 430      
Tangible Fixed Assets Depreciation2 6182 6302 6392 837      
Tangible Fixed Assets Depreciation Charged In Period 129198      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 6th, June 2023
Free Download (6 pages)

Company search