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

Mzuri Limited CHELTENHAM


Founded in 1992, Mzuri, classified under reg no. 02750750 is an active company. Currently registered at Hazlewoods Llp Windsor House GL50 3AT, Cheltenham the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 8th February 2005 Mzuri Limited is no longer carrying the name Spearhead Agricultural Machinery.

The company has one director. Christopher L., appointed on 25 September 1992. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Samantha L. and who left the the company on 11 September 2019. In addition, there is one former secretary - Samantha L. who worked with the the company until 11 September 2019.

Mzuri Limited Address / Contact

Office Address Hazlewoods Llp Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750750
Date of Incorporation Fri, 25th Sep 1992
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Christopher L.

Position: Director

Appointed: 25 September 1992

Samantha L.

Position: Director

Appointed: 25 September 1992

Resigned: 11 September 2019

Samantha L.

Position: Secretary

Appointed: 25 September 1992

Resigned: 11 September 2019

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Sustainable Soil Solutions Limited from Cheltenham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Samantha L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sustainable Soil Solutions Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12372559
Notified on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher L.

Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha L.

Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spearhead Agricultural Machinery February 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth287 233570 078865 535       
Balance Sheet
Cash Bank On Hand  621 319559 1842 498 2692 197 931897 814778 695361 439198 485
Current Assets776 625918 2081 510 8331 585 8623 594 9673 593 2372 931 9742 803 0652 540 2133 039 599
Debtors63 736142 461185 042513 935509 316588 5691 117 6571 143 361921 5251 386 385
Net Assets Liabilities  865 5351 032 7661 600 2411 873 7251 868 0151 653 3371 480 9211 269 646
Other Debtors  37 63125 45378 83633 7801 308 850 
Property Plant Equipment  116 24199 269133 388126 747171 487230 014177 031350 716
Total Inventories  704 472512 743587 382806 737916 503881 0091 257 2491 454 729
Cash Bank In Hand53 232339 061621 319       
Net Assets Liabilities Including Pension Asset Liability287 233570 078865 535       
Stocks Inventory659 657436 686704 472       
Tangible Fixed Assets131 632111 463116 241       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve287 133569 978865 435       
Shareholder Funds287 233570 078865 535       
Other
Accrued Income         121 427
Accumulated Depreciation Impairment Property Plant Equipment  89 572119 412149 230167 159199 722254 069295 284365 114
Additions Other Than Through Business Combinations Property Plant Equipment   12 86863 93727 837109 623112 87416 661243 515
Amounts Owed To Related Parties         948 543
Average Number Employees During Period     2625242529
Creditors  7 4772 5262 105 4821 827 8201 216 3061 351 2041 203 3182 057 069
Deferred Tax Assets   334413718320226211 156
Deferred Tax Liabilities   16 87622 67618 57619 32328 74033 26774 756
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -15 914-24 428 -13 659 
Disposals Property Plant Equipment     -16 549-32 320 -28 429 
Finance Lease Liabilities Present Value Total  7 4772 5262 938     
Financial Commitments Other Than Capital Commitments  10 1203 72813 93919 5143 300   
Gross Amount Due From Customers For Construction Contract Work As Asset    2 820810196 324196 310194 676183 347
Increase From Depreciation Charge For Year Property Plant Equipment   29 84029 81833 84356 99154 34754 87469 830
Net Current Assets Liabilities199 792480 114777 694952 8661 489 4851 765 4171 715 6681 451 8611 336 895982 530
Other Creditors  5 3664 30114 4625 1234 3719 1719 5178 158
Other Payables Accrued Expenses  2 3003 9503 600306 323226 83525 25412 57719 198
Other Remaining Borrowings  107 200 1 360 126582 576 86 808253 82578 757
Prepayments  36 65118 57312 70111 93424 36121 49723 62033 777
Property Plant Equipment Gross Cost  205 813218 681282 618293 906371 209484 083472 315715 830
Raw Materials Consumables  704 472512 743587 382806 737916 503881 0091 257 2491 454 729
Taxation Social Security Payable  13 11910 98923 14425 20555 830136 074136 46879 898
Total Assets Less Current Liabilities331 424591 577893 9351 052 1351 622 8731 892 1641 887 1551 681 8751 513 9261 333 246
Total Borrowings  7 4772 5261 363 064582 576 86 808253 82578 757
Trade Creditors Trade Payables  472 472604 532604 671877 519801 537977 755721 407918 716
Trade Debtors Trade Receivables  110 760469 909414 959542 045895 664925 554702 3791 047 834
Unpaid Contributions To Pension Schemes   3424671 7752 2442 4862 4513 799
Creditors Due After One Year18 832 7 477       
Creditors Due Within One Year576 833438 094733 139       
Fixed Assets131 632111 463116 241       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges25 35921 49920 923       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
Free Download (8 pages)

Company search

Advertisements