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.
Office Address | 12 Carmarthen Close |
Town | Ipswich |
Post code | IP2 8QG |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||||
Current Assets | 4 400 | 2 791 | 2 023 | 1 852 | 1 122 |
Net Assets Liabilities | 11 704 | 31 613 | 58 192 | 68 772 | 61 828 |
Property Plant Equipment | 257 293 | 254 251 | 246 459 | 238 668 | |
Other | |||||
Version Production Software | 1 | 1 | 1 | ||
Accumulated Depreciation Impairment Property Plant Equipment | 5 617 | 13 409 | 21 200 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 38 533 | ||||
Administration Support Average Number Employees | 1 | 1 | 1 | 2 | |
Average Number Employees During Period | 1 | 2 | 1 | 2 | 2 |
Creditors | 106 561 | 160 808 | 162 285 | 154 101 | 151 429 |
Fixed Assets | 221 335 | 257 293 | 254 251 | 246 459 | 238 668 |
Increase From Depreciation Charge For Year Property Plant Equipment | 5 617 | 7 792 | 7 791 | ||
Net Current Assets Liabilities | 102 161 | 158 017 | 160 262 | 155 953 | 152 551 |
Property Plant Equipment Gross Cost | 221 335 | 259 868 | 259 868 | 259 868 | |
Total Assets Less Current Liabilities | 119 174 | 99 276 | 93 989 | 90 506 | 86 117 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy