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

M.r. Financial Services Limited PRESTON


M.r. Financial Services started in year 1998 as Private Limited Company with registration number 03670002. The M.r. Financial Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Preston at 316 Blackpool Road. Postal code: PR2 3AE. Since Fri, 19th Jul 2002 M.r. Financial Services Limited is no longer carrying the name Suxess Business Development.

The firm has one director. Andrew M., appointed on 8 August 2002. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip M. who worked with the the firm until 1 November 2017.

M.r. Financial Services Limited Address / Contact

Office Address 316 Blackpool Road
Office Address2 Fulwood
Town Preston
Post code PR2 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670002
Date of Incorporation Wed, 18th Nov 1998
Industry Financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 08 August 2002

Kevin C.

Position: Director

Appointed: 08 August 2002

Resigned: 31 March 2016

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 18 November 1998

Resigned: 18 November 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 18 November 1998

Resigned: 18 November 1998

Philip M.

Position: Secretary

Appointed: 18 November 1998

Resigned: 01 November 2017

Philip M.

Position: Director

Appointed: 18 November 1998

Resigned: 30 March 2005

James R.

Position: Director

Appointed: 18 November 1998

Resigned: 30 March 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Andrew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

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

Company previous names

Suxess Business Development July 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth91 51078 45256 632103 385113 523127 927       
Balance Sheet
Cash Bank In Hand79 20379 85655 66832 27446 32761 260       
Cash Bank On Hand     61 26065 57664 41972 07589 091102 847188 217225 369
Current Assets104 83694 96696 095119 508134 315147 271178 450165 229190 612226 093249 308281 084294 501
Debtors25 63315 11040 42787 23487 98886 011112 874100 810118 537127 254123 08360 14436 409
Intangible Fixed Assets10 8007 2003 600          
Net Assets Liabilities     127 928159 49590 170121 885153 009192 325213 504212 902
Net Assets Liabilities Including Pension Asset Liability91 51078 45256 632103 385113 523127 927       
Property Plant Equipment     22 61122 41025 63429 28127 48625 56918 09214 787
Tangible Fixed Assets16 57016 23520 09826 31724 37622 611       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 003       
Profit Loss Account Reserve81 51068 45246 63293 385103 523117 924       
Shareholder Funds91 51078 45256 632103 385113 523127 927       
Other
Accumulated Amortisation Impairment Intangible Assets     18 00018 00018 00018 00018 00018 00018 000 
Accumulated Depreciation Impairment Property Plant Equipment     18 70521 19523 89030 56238 33950 19363 04873 132
Amounts Owed By Associates     76 358107 86079 73597 810112 557107 79116 056 
Amounts Owed By Group Undertakings      1 5333 3304 9895 3532 2723 8163 901
Amounts Owed To Group Undertakings     2 392       
Average Number Employees During Period      5656688
Corporation Tax Payable     25 35028 80618 97119 86021 66723 51126 50415 406
Creditors     37 53236 9831304 5382 38977 79482 33593 676
Creditors Due After One Year3 000 15 000          
Creditors Due Within One Year34 24221 72129 15737 18940 40337 533       
Dividends Paid      80 717161 634     
Finance Lease Liabilities Present Value Total       1304 5382 3892 389  
Fixed Assets27 37023 43523 69826 31724 47622 71122 51025 73429 38127 58625 66918 19214 887
Future Minimum Lease Payments Under Non-cancellable Operating Leases     9 3544 0094 009     
Increase From Depreciation Charge For Year Property Plant Equipment      2 4902 6956 6727 77711 85412 85510 084
Intangible Assets Gross Cost     18 00018 00018 00018 00018 00018 00018 000 
Intangible Fixed Assets Aggregate Amortisation Impairment7 20010 80014 40018 00018 000        
Intangible Fixed Assets Amortisation Charged In Period 3 6003 6003 600         
Intangible Fixed Assets Cost Or Valuation18 00018 00018 00018 00018 000        
Investments Fixed Assets    100100100100100100100100100
Investments In Group Undertakings     100100100100100100100100
Net Current Assets Liabilities70 59473 24566 93882 31993 912109 739141 46769 436102 605133 034171 514198 749200 825
Number Shares Allotted 1 0001 0001 0001 0001       
Other Creditors     8 0665 29021 28628 23438 36423 37947 96529 601
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      832692885    
Other Taxation Social Security Payable     1 7092 0411 8872 2387 0004 3785 2755 522
Par Value Share 11111       
Prepayments       1 4521 4521 4521 4521 4521 452
Profit Loss      112 28492 309     
Property Plant Equipment Gross Cost     41 31643 60549 52459 84365 82575 76281 14087 919
Provisions For Liabilities Balance Sheet Subtotal     4 5224 4824 8705 5635 2224 8583 4372 810
Provisions For Liabilities Charges3 45418 22819 0045 2514 8654 522       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001       
Share Premium Account9 0009 0009 0009 0009 0009 000       
Tangible Fixed Assets Additions 1 4687 4079 1417671 135       
Tangible Fixed Assets Cost Or Valuation21 39822 86630 27339 41440 18141 316       
Tangible Fixed Assets Depreciation4 8286 63110 17513 09715 80518 705       
Tangible Fixed Assets Depreciation Charged In Period 1 8033 5442 9222 7082 900       
Total Additions Including From Business Combinations Property Plant Equipment      2 2895 91910 3195 9829 9375 3786 779
Total Assets Less Current Liabilities97 96496 68090 636108 636118 388132 450163 97795 170131 986160 620197 183216 941215 712
Trade Debtors Trade Receivables     9 6533 48116 29314 2867 89211 56838 82031 056
Value Shares Allotted    1 0001 000       
Advances Credits Directors1 1608561 1407034 495        
Advances Credits Made In Period Directors    6 200        
Advances Credits Repaid In Period Directors   4371 002        
Current Asset Investments         9 74823 37832 72332 723
Other Current Asset Investments Balance Sheet Subtotal         9 74823 37832 72332 723
Trade Creditors Trade Payables          1-11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements