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

Mnspectrumhousing Limited IPSWICH


Mnspectrumhousing Limited is a private limited company that can be found at 12 Carmarthen Close, Ipswich IP2 8QG. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-10-27, this 6-year-old company is run by 1 director.
Director Naomi T., appointed on 21 June 2021.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (SIC: 68100), "other residential care activities n.e.c." (SIC: 87900).
The last confirmation statement was sent on 2023-02-25 and the due date for the next filing is 2024-03-10. Additionally, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Mnspectrumhousing Limited Address / Contact

Office Address 12 Carmarthen Close
Town Ipswich
Post code IP2 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11035478
Date of Incorporation Fri, 27th Oct 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Naomi T.

Position: Director

Appointed: 21 June 2021

Martha N.

Position: Secretary

Appointed: 10 June 2022

Resigned: 06 October 2023

Naomi T.

Position: Secretary

Appointed: 27 October 2017

Resigned: 31 March 2020

Valerie A.

Position: Director

Appointed: 27 October 2017

Resigned: 01 July 2022

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Naomi T. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Martha N. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Valerie A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Naomi T.

Notified on 21 June 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martha N.

Notified on 10 May 2022
Ceased on 6 September 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valerie A.

Notified on 27 October 2017
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Naomi T.

Notified on 1 October 2021
Ceased on 21 June 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets4 4002 7912 0231 8521 122
Net Assets Liabilities11 70431 61358 19268 77261 828
Property Plant Equipment 257 293254 251246 459238 668
Other
Version Production Software  111
Accumulated Depreciation Impairment Property Plant Equipment  5 61713 40921 200
Additions Other Than Through Business Combinations Property Plant Equipment  38 533  
Administration Support Average Number Employees 1112
Average Number Employees During Period12122
Creditors106 561160 808162 285154 101151 429
Fixed Assets221 335257 293254 251246 459238 668
Increase From Depreciation Charge For Year Property Plant Equipment  5 6177 7927 791
Net Current Assets Liabilities102 161158 017160 262155 953152 551
Property Plant Equipment Gross Cost 221 335259 868259 868259 868
Total Assets Less Current Liabilities119 17499 27693 98990 50686 117

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 18 Park Rise Leicester LE3 6SH. Change occurred on Monday 29th January 2024. Company's previous address: 12 Carmarthen Close Ipswich IP2 8QG England.
filed on: 29th, January 2024
Free Download (1 page)

Company search