You are here: bizstats.co.uk > a-z index > M list > MX list

Mx51 Ltd WIDNES


Mx51 started in year 2015 as Private Limited Company with registration number 09574061. The Mx51 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Widnes at 9 Rivenmill Way. Postal code: WA8 3AB.

The firm has 2 directors, namely Francis B., Callum O.. Of them, Francis B., Callum O. have been with the company the longest, being appointed on 5 May 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Mx51 Ltd Address / Contact

Office Address 9 Rivenmill Way
Town Widnes
Post code WA8 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09574061
Date of Incorporation Tue, 5th May 2015
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st May
Company age 9 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, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Francis B.

Position: Director

Appointed: 05 May 2015

Callum O.

Position: Director

Appointed: 05 May 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Francis B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Calum O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Francis B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Calum O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Hand3 4294 2992 1137 7981 643  19 180
Current Assets4 8484 2992 1137 798  1 21021 302
Debtors1 419     1 2102 122
Net Assets Liabilities-2 1123 2827 55616 83513 88718 16932 47845 013
Other Debtors1 419     1 2102 122
Property Plant Equipment14 40733 77938 73443 25336 54152 75370 08661 749
Cash Bank In Hand3 429       
Net Assets Liabilities Including Pension Asset Liability-2 112       
Tangible Fixed Assets14 407       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-2 114       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5438 50415 34021 46930 33043 51861 03976 476
Additions Other Than Through Business Combinations Property Plant Equipment 25 33311 791 2 14929 40034 8547 100
Average Number Employees During Period   22222
Bank Overdrafts     4 8231 610 
Creditors3 77711 45222 45523 37973610 29512 51522 398
Finance Lease Liabilities Present Value Total3 5779 8179 8179 817 5 11210 40010 400
Fixed Assets  38 73543 253    
Increase From Depreciation Charge For Year Property Plant Equipment 5 9616 836 8 86113 18817 52115 437
Net Current Assets Liabilities1 071-7 153-9 777-2 519907-10 295-11 305-1 096
Other Creditors2005005005005003605059 900
Other Taxation Social Security Payable 1 1351 573     
Property Plant Equipment Gross Cost16 95042 28354 07464 72266 87196 271131 125138 225
Taxation Social Security Payable    236  2 098
Total Assets Less Current Liabilities15 47826 62628 95740 73437 44842 45858 78160 653
Capital Employed-2 112       
Creditors Due After One Year17 590       
Creditors Due Within One Year3 777       
Number Shares Allotted2       
Number Shares Allotted Increase Decrease During Period2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions25 950       
Tangible Fixed Assets Cost Or Valuation16 950       
Tangible Fixed Assets Depreciation2 543       
Tangible Fixed Assets Depreciation Charged In Period2 543       
Tangible Fixed Assets Disposals9 000       
Value Shares Allotted Increase Decrease During Period2       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 26th, February 2024
Free Download (6 pages)

Company search

Advertisements