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

Mng S200 Limited WIMBORNE


Founded in 2017, Mng S200, classified under reg no. 10615971 is an active company. Currently registered at 7 & 8 Church Street BH21 1JH, Wimborne the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Sean M., appointed on 12 January 2022. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Mark G., Nicholas H. and others listed below. There were no ex secretaries.

Mng S200 Limited Address / Contact

Office Address 7 & 8 Church Street
Town Wimborne
Post code BH21 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10615971
Date of Incorporation Mon, 13th Feb 2017
Industry Renting and leasing of passenger water transport equipment
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Sean M.

Position: Director

Appointed: 12 January 2022

Mark G.

Position: Director

Appointed: 13 February 2017

Resigned: 04 January 2022

Nicholas H.

Position: Director

Appointed: 13 February 2017

Resigned: 12 January 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Meridian Global Maritime Services Ltd from Barnet, 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. The second one in the persons with significant control register is Meridian Global Consulting Llc that put Alabama, United States as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hill College Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Meridian Global Maritime Services Ltd

85 Woodfield Drive East Barnet, Barnet, London, EN4 8PD, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12446154
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meridian Global Consulting Llc

812 Downtowner, Blvd Suite A Mobile, Alabama, AL 36609, United States

Legal authority United States Of America
Legal form Limited Liability Company
Country registered United States
Place registered Meridian Global Consulting Llc
Registration number 42346882k
Notified on 2 June 2020
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hill College Holdings Limited

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Mng Holdings Limited
Registration number 08913526
Notified on 13 February 2017
Ceased on 2 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Debtors11   
Net Assets Liabilities-58 517-94 967-116 667  
Property Plant Equipment115 00070 00035 000840 290714 509
Cash Bank On Hand    3 781
Other
Accrued Liabilities Deferred Income1 5001 5001 5001 7502 520
Accumulated Depreciation Impairment Property Plant Equipment15 017    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss21 850-8 550-13 300  
Amounts Owed By Group Undertakings11   
Amounts Owed To Group Undertakings150 168150 168150 167150 1682 296 669
Average Number Employees During Period22222
Creditors151 668151 668151 6671 380 9622 491 212
Increase From Depreciation Charge For Year Property Plant Equipment15 017    
Net Current Assets Liabilities-151 667-151 667-151 667-1 380 962-2 487 431
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid11111
Number Shares Issued Specific Share Issue1    
Par Value Share11111
Property Plant Equipment Gross Cost130 01770 00035 000840 290714 509
Provisions21 85013 300   
Provisions For Liabilities Balance Sheet Subtotal21 85013 300   
Total Additions Including From Business Combinations Property Plant Equipment150 168  805 290448 716
Total Assets Less Current Liabilities-36 667-81 667-116 667-540 672-1 772 922
Other Creditors   1 085 064 
Trade Creditors Trade Payables   143 980192 023

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 7 & 8 Church Street Wimborne Dorset BH21 1JH England on 26th January 2024 to Frp Advisory Trading Limited Grosvenor Square Southampton S015 2Rp
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements