Modern Plumbing Solutions Limited MANCHESTER


Founded in 2003, Modern Plumbing Solutions, classified under reg no. 04778068 is an active company. Currently registered at 60 Far Hey Close M26 3GL, Manchester the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since January 23, 2004 Modern Plumbing Solutions Limited is no longer carrying the name Mnm Services.

At present there are 2 directors in the the company, namely Helen O. and Michael O.. In addition one secretary - Helen O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael O. who worked with the the company until 19 January 2004.

Modern Plumbing Solutions Limited Address / Contact

Office Address 60 Far Hey Close
Office Address2 Radcliffe
Town Manchester
Post code M26 3GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04778068
Date of Incorporation Wed, 28th May 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Helen O.

Position: Director

Appointed: 01 February 2021

Helen O.

Position: Secretary

Appointed: 19 January 2004

Michael O.

Position: Director

Appointed: 20 August 2003

Paul C.

Position: Director

Appointed: 06 April 2011

Resigned: 09 May 2012

Michael O.

Position: Secretary

Appointed: 20 August 2003

Resigned: 19 January 2004

Michael C.

Position: Director

Appointed: 20 August 2003

Resigned: 16 January 2004

Online Nominees Limited

Position: Director

Appointed: 28 May 2003

Resigned: 28 May 2003

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 2003

Resigned: 28 May 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Michael O. This PSC and has 75,01-100% shares.

Michael O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mnm Services January 23, 2004
Signify Systems October 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand86 096157 726234 213444 753439 396904 178686 523
Current Assets319 558353 956489 525910 920860 6111 659 2081 575 781
Debtors233 462196 230255 312466 167421 215755 030889 258
Net Assets Liabilities159 741213 196321 302618 281689 487863 567932 571
Other Debtors32 92951 54937 99687 04295 668129 025185 505
Property Plant Equipment11 06110 7528 13911 202123 457111 05785 358
Other
Accumulated Depreciation Impairment Property Plant Equipment28 27731 83134 88630 08250 49482 607107 006
Additional Provisions Increase From New Provisions Recognised -59-49758228 735  
Average Number Employees During Period 78109109
Bank Borrowings Overdrafts14 1282 5931 7129 89516 07715 176 
Corporation Tax Payable18 97425 24642 59384 6168 30262 202 
Creditors168 777149 469174 816301 712246 2069 625711 831
Current Tax For Period18 97425 24542 59284 6158 32862 202 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 182-59-49758228 735-8 009 
Deferred Tax Liabilities2 1012 0431 5462 12930 86422 855 
Depreciation Rate Used For Property Plant Equipment 2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 049  237
Disposals Property Plant Equipment   8 074  1 300
Fixed Assets11 06110 7528 13911 202126 532111 057 
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 99137 46027 21932 80527 36912 5419 545
Increase Decrease In Existing Provisions     -8 009 
Increase From Depreciation Charge For Year Property Plant Equipment 3 5543 0553 24520 41232 11324 636
Intangible Assets    3 07518 413 
Intangible Assets Gross Cost    3 07518 413 
Net Current Assets Liabilities150 781204 487314 709609 208614 405784 991863 950
Net Deferred Tax Liability Asset  -4972 12930 86422 855 
Other Creditors16 22356 45310 2777 92824 54637 43737 164
Other Taxation Social Security Payable28 71128 76148 82564 55914 01867 53369 381
Par Value Share 111111
Property Plant Equipment Gross Cost39 33842 58343 02541 284173 951193 664192 364
Provisions2 1022 0431 5462 12930 86422 85616 737
Provisions For Liabilities Balance Sheet Subtotal2 1012 0431 5462 12930 86422 85616 737
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 79225 18642 09585 19737 06354 193 
Total Additions Including From Business Combinations Property Plant Equipment    132 6671 300 
Total Assets Less Current Liabilities161 842215 239322 848620 410740 937896 048949 308
Trade Creditors Trade Payables90 74187 76471 409134 714183 263743 109595 661
Trade Debtors Trade Receivables200 533144 681217 316379 125325 547626 005703 753
Amount Specific Advance Or Credit Directors     7 77653 759
Amount Specific Advance Or Credit Made In Period Directors     7 776121 815
Amount Specific Advance Or Credit Repaid In Period Directors      75 832
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -6 119
Finance Lease Liabilities Present Value Total     9 6259 625
Number Shares Issued Fully Paid      100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, March 2023
Free Download (15 pages)

Company search

Advertisements