Mom Incubators Ltd. NOTTINGHAM


Mom Incubators started in year 2014 as Private Limited Company with registration number 09297498. The Mom Incubators company has been functioning successfully for ten years now and its status is active. The firm's office is based in Nottingham at Newstead House. Postal code: NG5 1AP.

At present there are 5 directors in the the firm, namely Donna P., Maxim D. and Andrew H. and others. In addition one secretary - Richard M. - is with the company. As of 28 May 2024, there were 3 ex directors - Richard M., Matthew K. and others listed below. There were no ex secretaries.

Mom Incubators Ltd. Address / Contact

Office Address Newstead House
Office Address2 Pelham Road
Town Nottingham
Post code NG5 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09297498
Date of Incorporation Wed, 5th Nov 2014
Industry Manufacture of medical and dental instruments and supplies
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Richard M.

Position: Secretary

Appointed: 19 April 2023

Donna P.

Position: Director

Appointed: 24 February 2023

Maxim D.

Position: Director

Appointed: 18 December 2018

Andrew H.

Position: Director

Appointed: 31 March 2017

William A.

Position: Director

Appointed: 31 March 2017

James R.

Position: Director

Appointed: 05 November 2014

Richard M.

Position: Director

Appointed: 01 October 2021

Resigned: 24 February 2023

Matthew K.

Position: Director

Appointed: 23 June 2016

Resigned: 21 September 2021

Sarah G.

Position: Director

Appointed: 23 June 2016

Resigned: 18 December 2018

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is James R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Matthew K. This PSC has significiant influence or control over the company,. Then there is Sarah G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

James R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew K.

Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: significiant influence or control

Sarah G.

Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-06-302021-06-302022-06-302023-06-30
Net Worth100552 972       
Balance Sheet
Cash Bank On Hand  324 325980 561450 581145 659389 176236 1202 336 195
Current Assets 555 735337 9401 095 620708 976487 656678 644546 3552 732 537
Debtors 6 09113 615115 059258 395341 997289 468168 294149 219
Net Assets Liabilities    972 4131 281 9773 085 4472 529 6914 942 982
Other Debtors   115 059258 395341 997289 46889 094149 219
Property Plant Equipment   3 1671 934967168 399168 021112 121
Total Inventories       141 941 
Cash Bank In Hand100549 644       
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital 164       
Profit Loss Account Reserve -77 153       
Shareholder Funds100552 972       
Other
Accrued Liabilities Deferred Income    55 00715 42322 082  
Accumulated Amortisation Impairment Intangible Assets       64 947324 735
Accumulated Depreciation Impairment Property Plant Equipment   1 5833 0894 0565 43634 545101 274
Additions Other Than Through Business Combinations Intangible Assets     1 101 006834 697288 652 
Additions Other Than Through Business Combinations Property Plant Equipment   4 7501 555 168 81228 73110 829
Average Number Employees During Period    66567
Bank Borrowings Overdrafts     589 838 498 410 
Creditors 2 76312 94831 157115 024589 83873 826498 410174 823
Dividends Paid On Shares    376 5271 477 533   
Fixed Assets    378 4611 478 5002 480 6292 703 9562 385 268
Increase From Amortisation Charge For Year Intangible Assets       64 947259 788
Increase From Depreciation Charge For Year Property Plant Equipment   1 5831 9339671 38029 10966 729
Intangible Assets    376 5271 477 5332 312 2302 535 9352 273 147
Intangible Assets Gross Cost    376 5271 477 5332 312 2302 600 8822 597 882
Net Current Assets Liabilities 552 972324 9921 064 463593 952393 315604 818324 1452 557 714
Other Creditors  14112 36059 35443925 747102 99859 740
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    427    
Other Disposals Intangible Assets        3 000
Other Disposals Property Plant Equipment    1 282    
Other Taxation Social Security Payable  4 05210 33510 31130 42411 74111 28323 836
Property Plant Equipment Gross Cost   4 7505 0235 023173 835202 566213 395
Total Assets Less Current Liabilities 552 972324 9921 067 630972 4131 871 8153 085 4473 028 1014 942 982
Trade Creditors Trade Payables  8 7558 46245 35948 05536 338107 92991 247
Trade Debtors Trade Receivables       79 200 
Creditors Due Within One Year 2 763       
Number Shares Allotted 1 643 750       
Par Value Share 0       
Share Capital Allotted Called Up Paid 164       
Share Premium Account 629 961       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 22nd, February 2024
Free Download (10 pages)

Company search