S Macnab Limited EDGCOTT


S Macnab started in year 2008 as Private Limited Company with registration number 06522898. The S Macnab company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edgcott at 8 Leonards Close. Postal code: HP18 0TZ.

At the moment there are 2 directors in the the firm, namely Sharon M. and Simon M.. In addition one secretary - Sharon M. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the HP19 8GG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1079771 . It is located at Hartwell Nurseries, Stone, Aylesbury with a total of 1 cars.

S Macnab Limited Address / Contact

Office Address 8 Leonards Close
Town Edgcott
Post code HP18 0TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06522898
Date of Incorporation Tue, 4th Mar 2008
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Sharon M.

Position: Director

Appointed: 01 April 2022

Sharon M.

Position: Secretary

Appointed: 04 March 2008

Simon M.

Position: Director

Appointed: 04 March 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Simon M. The abovementioned PSC and has 75,01-100% shares.

Simon M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 15356 42856 30662 49774 436       
Balance Sheet
Cash Bank On Hand    55 95367 50776 52160 82037 75197 66657 92148 047
Current Assets83 13481 77580 23591 908115 978132 612133 769148 232135 965183 532204 886160 656
Debtors30 12028 94732 41632 93644 87150 65542 43873 49259 19353 224124 78591 046
Net Assets Liabilities    74 43690 700102 290108 020111 243105 165116 76994 109
Property Plant Equipment    5 4044 0533 0393 88111 1599 2986 9735 595
Total Inventories    15 15414 45014 81013 92039 02131 57822 18021 563
Cash Bank In Hand30 49831 81637 25249 20755 953       
Intangible Fixed Assets11111       
Net Assets Liabilities Including Pension Asset Liability48 15356 42856 30662 49774 436       
Stocks Inventory22 51621 01210 5679 76515 154       
Tangible Fixed Assets13 77210 6657 9996 7885 403       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve48 15256 42756 30562 49674 435       
Shareholder Funds48 15356 42856 30662 49774 436       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -870-1 785-1 812-3 380-990-1 020  
Accumulated Amortisation Impairment Intangible Assets    15 15215 15215 15215 15215 15215 15215 15215 152
Accumulated Depreciation Impairment Property Plant Equipment    28 27529 62630 64031 93233 45436 32938 65419 105
Additions Other Than Through Business Combinations Property Plant Equipment       2 1348 8001 014 973
Administrative Expenses    41 36339 21440 974  45 48148 450 
Average Number Employees During Period    11111112
Comprehensive Income Expense    40 73944 51445 390  43 51666 175 
Creditors    46 07646 19434 87542 57535 89950 00041 66732 389
Depreciation Expense Property Plant Equipment    1 8011 3511 013  2 8772 324 
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -21 431
Disposals Property Plant Equipment           -21 900
Dividend Per Share Interim      33 80040 00045 88449 59454 571 
Dividends Paid    -28 800-28 250-33 800  -49 594-54 571 
Finished Goods Goods For Resale    15 15414 45014 81013 92039 02131 57822 18021 563
Fixed Assets13 77310 6668 0006 7895 4044 0543 0403 88211 1609 2996 9745 596
Gross Profit Loss    92 63395 19497 221  99 641131 214 
Increase From Depreciation Charge For Year Property Plant Equipment     1 3511 0141 2921 5222 8752 3251 882
Intangible Assets    11111111
Intangible Assets Gross Cost    15 15315 15315 15315 15315 15315 15315 15315 153
Interest Payable Similar Charges Finance Costs          550 
Net Current Assets Liabilities39 12946 77348 30655 70869 03288 431101 062107 518101 073146 886151 462120 902
Number Shares Issued Fully Paid    11111111
Other Interest Receivable Similar Income Finance Income      29   29 
Par Value Share 11111111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7592 0132 1681 8611 0071 064  
Profit Loss    40 73944 51445 390  43 51666 175 
Profit Loss On Ordinary Activities Before Tax    51 27055 98056 276  54 16082 243 
Property Plant Equipment Gross Cost    33 67933 67933 67935 81344 61345 62745 62724 700
Tax Tax Credit On Profit Or Loss On Ordinary Activities    10 53111 46610 886  10 64416 068 
Total Assets Less Current Liabilities52 90257 43956 306 75 30692 485104 102111 400112 233156 185158 436126 498
Director Remuneration    10 0007 3928 1608 5008 628   
Creditors Due After One Year4 7491 011          
Creditors Due Within One Year44 00535 00231 92936 20046 946       
Intangible Fixed Assets Aggregate Amortisation Impairment15 152           
Intangible Fixed Assets Cost Or Valuation15 153           
Number Shares Allotted 1111       
Share Capital Allotted Called Up Paid11          
Tangible Fixed Assets Additions 448          
Tangible Fixed Assets Cost Or Valuation31 76232 210          
Tangible Fixed Assets Depreciation17 99021 544          
Tangible Fixed Assets Depreciation Charged In Period 3 554          
Value Shares Allotted 1111       

Transport Operator Data

Hartwell Nurseries
Address Stone
City Aylesbury
Post code HP17 8RZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 4th March 2023
filed on: 6th, March 2023
Free Download (5 pages)

Company search

Advertisements