The Structure Group Of Companies Limited WORTHING


The Structure Group Of Companies started in year 1997 as Private Limited Company with registration number 03435949. The The Structure Group Of Companies company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR. Since 8th June 2010 The Structure Group Of Companies Limited is no longer carrying the name Majestic Marquees.

The firm has 2 directors, namely Samuel H., Allen R.. Of them, Allen R. has been with the company the longest, being appointed on 18 September 1997 and Samuel H. has been with the company for the least time - from 28 November 2023. At the moment 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.

The Structure Group Of Companies Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435949
Date of Incorporation Thu, 18th Sep 1997
Industry Floor and wall covering
End of financial Year 29th October
Company age 27 years old
Account next due date Mon, 29th Jul 2024 (62 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Samuel H.

Position: Director

Appointed: 28 November 2023

Allen R.

Position: Director

Appointed: 18 September 1997

Caroline R.

Position: Secretary

Appointed: 15 January 1999

Resigned: 01 December 2014

Caroline R.

Position: Director

Appointed: 01 April 1998

Resigned: 01 December 2014

Wayne T.

Position: Director

Appointed: 04 October 1997

Resigned: 31 December 1999

Peter G.

Position: Director

Appointed: 23 September 1997

Resigned: 01 April 2003

Phillip B.

Position: Director

Appointed: 18 September 1997

Resigned: 29 January 1999

Yvonne W.

Position: Nominee Director

Appointed: 18 September 1997

Resigned: 18 September 1997

Harold W.

Position: Nominee Secretary

Appointed: 18 September 1997

Resigned: 18 September 1997

Phillip B.

Position: Secretary

Appointed: 18 September 1997

Resigned: 29 January 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Maxco Limited from Worthing, England. The abovementioned PSC is classified as "a 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.

Maxco Limited

Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 06740502
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Majestic Marquees June 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 559 8832 043 4661 670 0772 019 0061 667 7061 245 075      
Balance Sheet
Cash Bank On Hand      401780 115245 323362 713215 487
Debtors188 750589 397587 429254 892319 373169 295493 169750 9471 189 101866 3331 383 2021 153 788
Other Debtors     95 114367 238403 875352 323523 137733 306851 274
Property Plant Equipment     2 059 9651 272 162555 800519 816466 0081 521 8701 738 292
Total Inventories     5 0005 0005 000465 000981 500343 989 
Cash Bank In Hand156147 224286116 162135       
Current Assets1 088 1661 586 200          
Intangible Fixed Assets402 279378 459354 639330 819306 999283 179      
Stocks Inventory899 260849 579799 899750 2195 0005 000      
Tangible Fixed Assets1 870 1782 527 9072 162 2911 918 6892 090 5382 059 965      
Reserves/Capital
Called Up Share Capital1 090 8021 090 8021 090 8021 090 8021 090 8021 090 802      
Profit Loss Account Reserve469 081952 664579 275928 204576 904154 273      
Shareholder Funds1 559 8832 043 4661 670 0772 019 0061 667 7061 245 075      
Other
Accumulated Amortisation Impairment Intangible Assets     193 223217 043240 863264 683288 503312 323336 143
Accumulated Depreciation Impairment Property Plant Equipment     2 348 212914 919425 895486 596508 603590 174768 687
Additions Other Than Through Business Combinations Property Plant Equipment      26 2264 90024 71789 3041 137 433590 582
Amounts Owed By Related Parties       250 000250 000250 000250 000250 000
Average Number Employees During Period        3333
Bank Borrowings Overdrafts     143 310149 97135 110 186 728173 169104 332
Corporation Tax Payable     7 547      
Creditors     986 094523 69715 68612 17842 374405 308201 380
Disposals Investment Property Fair Value Model          270 000 
Increase From Amortisation Charge For Year Intangible Assets      23 82023 82023 82023 82023 82023 820
Increase From Depreciation Charge For Year Property Plant Equipment      190 715119 81860 70155 68981 571213 905
Intangible Assets     283 179259 359235 539211 719187 899164 079140 259
Intangible Assets Gross Cost     476 402476 402476 402476 402476 402476 402 
Investment Property       270 000270 000270 000  
Investment Property Fair Value Model       270 000270 000270 000  
Investments Fixed Assets           20 000
Number Shares Issued Fully Paid      750 000750 000    
Other Creditors     43 37025 46715 68612 17842 374232 13997 048
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 624 008608 842 33 682 35 392
Other Disposals Property Plant Equipment      2 247 3221 210 285 121 105 195 647
Other Taxation Social Security Payable     153 52950 827151 40098 191137 42192 25364 176
Par Value Share 1111111    
Property Plant Equipment Gross Cost     4 408 1772 187 081981 6951 006 412974 6112 112 0442 506 979
Provisions For Liabilities Balance Sheet Subtotal       83 00077 700   
Total Assets       2 597 4012 900 959   
Total Liabilities       1 185 5941 101 222   
Trade Creditors Trade Payables     440 622148 008272 584549 014200 603430 254113 059
Trade Debtors Trade Receivables     74 181125 93197 072586 77893 196399 89652 514
Advances Credits Directors   194 16510 128       
Advances Credits Made In Period Directors   550 04710 128       
Advances Credits Repaid In Period Directors    194 165       
Creditors Due After One Year732 052528 504988 132183 26559 25443 370      
Creditors Due Within One Year890 2881 659 8961 037 735928 010770 285986 094      
Fixed Assets2 272 4572 906 3662 516 9302 249 5082 397 5372 343 144      
Intangible Fixed Assets Aggregate Amortisation Impairment74 12397 943121 763145 583169 403193 223      
Intangible Fixed Assets Amortisation Charged In Period 23 82023 82023 82023 82023 820      
Intangible Fixed Assets Cost Or Valuation476 402476 402476 402476 402476 402476 402      
Net Current Assets Liabilities197 87873 696          
Number Shares Allotted 750 000750 000750 000750 000750 000      
Provisions For Liabilities Charges178 400260 700208 600240 500224 800242 900      
Share Capital Allotted Called Up Paid750 000750 000750 000750 000750 000750 000      
Tangible Fixed Assets Additions  57 329228 95572 852163 105      
Tangible Fixed Assets Cost Or Valuation 4 266 8454 314 1744 466 1684 245 0724 408 177      
Tangible Fixed Assets Depreciation 1 738 9382 151 8832 547 4792 154 5342 348 212      
Tangible Fixed Assets Depreciation Charged In Period  422 945429 800413 127193 678      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 00034 204806 072       
Tangible Fixed Assets Disposals  10 00076 9611 039 167       
Tangible Fixed Assets Increase Decrease From Exchange Adjustments    745 219       
Total Assets Less Current Liabilities2 470 3352 832 670          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements