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

Mns Mouldings Limited SOUTH YORKSHIRE


Founded in 1996, Mns Mouldings, classified under reg no. 03253994 is an active company. Currently registered at 11 Norton Church Glebe S8 8JX, South Yorkshire the company has been in the business for 28 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Mark S., Sheila S. and Leonard S.. In addition one secretary - Sheila S. - is with the company. As of 12 May 2024, our data shows no information about any ex officers on these positions.

Mns Mouldings Limited Address / Contact

Office Address 11 Norton Church Glebe
Office Address2 Sheffield
Town South Yorkshire
Post code S8 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253994
Date of Incorporation Tue, 24th Sep 1996
Industry Manufacture of other plastic products
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (80 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Mark S.

Position: Director

Appointed: 01 January 2011

Sheila S.

Position: Secretary

Appointed: 24 September 1996

Sheila S.

Position: Director

Appointed: 24 September 1996

Leonard S.

Position: Director

Appointed: 24 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1996

Resigned: 24 September 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Mark S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Leonard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 6 April 2016
Ceased on 20 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leonard S.

Notified on 6 April 2016
Ceased on 20 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-31
Net Worth318 290261 824314 840282 884
Balance Sheet
Cash Bank In Hand158 83666 05270 700202 967
Current Assets455 764406 745601 041605 539
Debtors267 104308 766487 579375 916
Net Assets Liabilities Including Pension Asset Liability318 290261 824314 840282 884
Stocks Inventory29 82431 92742 76226 656
Tangible Fixed Assets63 65850 01955 80039 159
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve318 190261 724314 740282 784
Shareholder Funds318 290261 824314 840282 884
Other
Creditors Due Within One Year196 304191 164335 611356 630
Fixed Assets63 65850 01955 80039 159
Net Current Assets Liabilities259 460215 581265 430248 909
Number Shares Allotted 100100100
Par Value Share 111
Provisions For Liabilities Charges4 8283 7766 3905 184
Share Capital Allotted Called Up Paid100100100100
Tangible Fixed Assets Additions 1 96022 4936 480
Tangible Fixed Assets Cost Or Valuation252 204254 164276 657255 537
Tangible Fixed Assets Depreciation188 546204 145220 857216 378
Tangible Fixed Assets Depreciation Charged In Period 15 59916 71214 520
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   18 999
Tangible Fixed Assets Disposals   27 600
Total Assets Less Current Liabilities323 118265 600321 230288 068

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements