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

Mns Solutions Limited PLYMOUTH


Founded in 2007, Mns Solutions, classified under reg no. 06342248 is an active company. Currently registered at C/o Businessvision Unit 4, Sandy Court, Ashleigh Way PL7 5JX, Plymouth the company has been in the business for 17 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

There is a single director in the firm at the moment - Nicola S., appointed on 14 August 2007. In addition, a secretary was appointed - Nicola S., appointed on 14 August 2007. As of 17 May 2024, there was 1 ex director - Matthew S.. There were no ex secretaries.

Mns Solutions Limited Address / Contact

Office Address C/o Businessvision Unit 4, Sandy Court, Ashleigh Way
Office Address2 Plympton
Town Plymouth
Post code PL7 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06342248
Date of Incorporation Tue, 14th Aug 2007
Industry Dormant Company
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Nicola S.

Position: Director

Appointed: 14 August 2007

Nicola S.

Position: Secretary

Appointed: 14 August 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2007

Resigned: 14 August 2007

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 14 August 2007

Resigned: 14 August 2007

Matthew S.

Position: Director

Appointed: 14 August 2007

Resigned: 13 November 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Nicola S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew S.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 97727 51541 900748866
Current Assets266 141307 597309 806148 871147 209146 013
Debtors217 948262 104267 906148 123147 123146 007
Net Assets Liabilities216 080245 446225 274148 871147 209146 013
Other Debtors  780148 123147 123146 007
Property Plant Equipment1 011471    
Total Inventories 6 800    
Other
Description Principal Activities    62 02062 020
Accrued Liabilities Deferred Income11    
Accumulated Depreciation Impairment Property Plant Equipment 4 319    
Amounts Owed By Directors182 640197 815201 605110 744  
Average Number Employees During Period222221
Bank Borrowings Overdrafts1 0011 211    
Corporation Tax Payable40 79853 34369 354   
Corporation Tax Recoverable35 30864 28965 52137 379  
Creditors50 93262 53384 532   
Current Asset Investments17 21611 178    
Deferred Tax Liabilities14089    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 589   
Disposals Property Plant Equipment  -4 790   
Dividends Paid On Shares68 00074 00082 800   
Fixed Assets1 011471    
Increase Decrease In Depreciation Impairment Property Plant Equipment 540270   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -51-89   
Increase From Depreciation Charge For Year Property Plant Equipment 540270   
Net Current Assets Liabilities215 209245 064225 274148 871147 209146 013
Other Taxation Social Security Payable9 1327 97815 178   
Property Plant Equipment Gross Cost 4 790    
Short-term Investments Classified As Cash Cash Equivalents17 21611 178    
Taxation Including Deferred Taxation Balance Sheet Subtotal-140-89    
Total Assets Less Current Liabilities216 220245 535225 274148 871147 209146 013
Work In Progress 6 800    
Advances Credits Directors 197 814201 606110 744 108 628
Advances Credits Made In Period Directors 111 40092 6208 712  
Advances Credits Repaid In Period Directors -96 226-88 830-99 574 1 116
Amount Specific Advance Or Credit Directors     108 628
Amount Specific Advance Or Credit Repaid In Period Directors     1 116

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements