You are here: bizstats.co.uk > a-z index > S list > ST list

St. Albans M.c. Limited ST. ALBANS


Founded in 1986, St. Albans M.c, classified under reg no. 02076545 is an active company. Currently registered at 1 The Metro Centre Ronsons Way AL4 9QT, St. Albans the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Pauline F. and Nicholas J.. In addition one secretary - Pauline F. - is with the company. At present 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.

St. Albans M.c. Limited Address / Contact

Office Address 1 The Metro Centre Ronsons Way
Office Address2 St Albans Road
Town St. Albans
Post code AL4 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076545
Date of Incorporation Fri, 21st Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Pauline F.

Position: Director

Appointed: 10 September 2021

Nicholas J.

Position: Director

Appointed: 17 April 2008

Pauline F.

Position: Secretary

Appointed: 01 June 2001

Anthony F.

Position: Director

Appointed: 05 March 2001

Resigned: 11 July 2018

David D.

Position: Secretary

Appointed: 01 October 1997

Resigned: 31 May 2001

Howard S.

Position: Secretary

Appointed: 10 January 1992

Resigned: 10 October 1997

Howard N.

Position: Director

Appointed: 09 January 1992

Resigned: 05 March 2001

Geoffrey K.

Position: Director

Appointed: 20 July 1991

Resigned: 09 January 1992

Gordon F.

Position: Secretary

Appointed: 20 July 1991

Resigned: 10 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 1874 1826 5162771 017   
Current Assets3 1874 4976 414-232 0523 2413 2193 811
Debtors 315-102-3001 035   
Net Assets Liabilities1 1473 6875 7754654 065   
Property Plant Equipment   3 8902 917   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 039-810-617-3 379    
Accumulated Depreciation Impairment Property Plant Equipment   1 2962 269   
Additions Other Than Through Business Combinations Property Plant Equipment   5 186    
Average Number Employees During Period   11   
Creditors1 223 4029041 1591 1601 160
Increase From Depreciation Charge For Year Property Plant Equipment   1 296973   
Net Current Assets Liabilities  6 392-3 4251 1482 0822 0592 651
Number Shares Issued Fully Paid   1313   
Par Value Share    1   
Property Plant Equipment Gross Cost   5 1865 186   
Total Assets Less Current Liabilities3 1864 4976 3923 8444 0654 0263 0302 651
Fixed Assets    2 9171 944971 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements