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

M & G Harris Wolverhampton Limited KIDDERMINSTER


Founded in 2010, M & G Harris Wolverhampton, classified under reg no. 07289689 is an active company. Currently registered at Tagg Farm Kidderminster Road DY10 4RA, Kidderminster the company has been in the business for fourteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 31st December 2014 M & G Harris Wolverhampton Limited is no longer carrying the name M & G Harris Wolverhamton.

The company has 2 directors, namely Mark H., Barbara B.. Of them, Barbara B. has been with the company the longest, being appointed on 21 June 2010 and Mark H. has been with the company for the least time - from 12 December 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M & G Harris Wolverhampton Limited Address / Contact

Office Address Tagg Farm Kidderminster Road
Office Address2 Chaddesley Corbett
Town Kidderminster
Post code DY10 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07289689
Date of Incorporation Mon, 21st Jun 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 12 December 2014

Barbara B.

Position: Director

Appointed: 21 June 2010

Kerry C.

Position: Secretary

Appointed: 20 December 2013

Resigned: 12 December 2014

Denise M.

Position: Director

Appointed: 18 December 2012

Resigned: 12 December 2014

Kerry C.

Position: Director

Appointed: 18 December 2012

Resigned: 12 December 2014

Mark H.

Position: Secretary

Appointed: 09 December 2010

Resigned: 20 December 2013

John H.

Position: Director

Appointed: 09 December 2010

Resigned: 12 December 2014

Michael M.

Position: Director

Appointed: 21 June 2010

Resigned: 12 December 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is M & G Harris Limited from Kidderminster, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M & G Harris Limited

Tagg Farm Kidderminster Road, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RA, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M & G Harris Wolverhamton December 31, 2014
Treadfast Wolverhampton December 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth343 899319 723       
Balance Sheet
Current Assets44 39921 27375 29057 36251 33153 98255 81344 71142 109
Net Assets Liabilities 319 723323 773282 963264 074245 144244 296245 871 
Cash Bank In Hand39 56452       
Debtors4 83521 221       
Tangible Fixed Assets300 000300 000       
Reserves/Capital
Called Up Share Capital1 507785       
Profit Loss Account Reserve342 392318 938       
Shareholder Funds343 899319 723       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 3636 363     
Average Number Employees During Period    22222
Creditors 1 55051 51772 39983 257102 838103 51788 84083 065
Fixed Assets 300 000300 000298 000296 000294 000292 000290 000288 000
Net Current Assets Liabilities43 89919 72330 136-15 037-31 926-48 856-47 704-44 129 
Total Assets Less Current Liabilities343 899319 723323 773282 963264 074245 144244 296245 871 
Advances Credits Directors 19 558       
Advances Credits Made In Period Directors 24 346       
Advances Credits Repaid In Period Directors 4 788       
Creditors Due Within One Year5001 550       
Number Shares Allotted 3 925       
Par Value Share 20       
Share Capital Allotted Called Up Paid1 507785       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
Free Download (4 pages)

Company search

Advertisements