Multi Connex Networks Ltd PRESTON


Multi Connex Networks Ltd is a private limited company situated at Unit A125, Tustin Way, Preston PR2 5LX. Its net worth is valued to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-04-12, this 6-year-old company is run by 1 director.
Director Phil M., appointed on 01 April 2019.
The company is categorised as "construction of utility projects for electricity and telecommunications" (SIC code: 42220).
The latest confirmation statement was filed on 2023-10-01 and the deadline for the following filing is 2024-10-15. Additionally, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Multi Connex Networks Ltd Address / Contact

Office Address Unit A125
Office Address2 Tustin Way
Town Preston
Post code PR2 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11306718
Date of Incorporation Thu, 12th Apr 2018
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Phil M.

Position: Director

Appointed: 01 April 2019

Mark W.

Position: Director

Appointed: 27 April 2018

Resigned: 01 September 2020

Janet M.

Position: Director

Appointed: 12 April 2018

Resigned: 27 April 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Phil M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark Wakefield Demolition Ltd that put Chorley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Janet M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Phil M.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark Wakefield Demolition Ltd

112 Spendmore Lane, Coppull, Chorley, PR7 5BX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 05038112
Notified on 1 May 2018
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janet M.

Notified on 12 April 2018
Ceased on 27 April 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand153 909397 613515 518415 395477 981
Current Assets311 089665 856633 275480 217620 170
Debtors155 069268 243117 75764 822142 189
Net Assets Liabilities10 166207 67637 8612 63227 058
Property Plant Equipment36 358105 892175 777218 468282 037
Total Inventories2 111    
Other Debtors 5 21257 86760 91077 608
Other
Accumulated Depreciation Impairment Property Plant Equipment7 90023 17963 586106 535176 701
Average Number Employees During Period16444
Creditors326 63428 51895 688137 625132 247
Fixed Assets36 358105 892   
Increase From Depreciation Charge For Year Property Plant Equipment7 90015 27543 93854 60470 496
Net Current Assets Liabilities-15 545130 302-42 228-37 813-69 277
Property Plant Equipment Gross Cost44 258129 071239 363325 003458 738
Total Additions Including From Business Combinations Property Plant Equipment44 25884 809128 292143 914134 651
Total Assets Less Current Liabilities20 813236 194133 549180 655212 760
Amount Specific Advance Or Credit Directors  57 52056 59856 465
Amount Specific Advance Or Credit Made In Period Directors   119 078155 643
Amount Specific Advance Or Credit Repaid In Period Directors   120 000155 776
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 53111 655330
Disposals Property Plant Equipment  18 00058 274916
Finance Lease Liabilities Present Value Total 28 51853 18895 95895 580
Other Creditors 330 99442 50041 66736 667
Other Taxation Social Security Payable 112 890151 77213 72818 783
Provisions For Liabilities Balance Sheet Subtotal   40 39853 455
Trade Creditors Trade Payables 72 055156 226188 649192 089
Trade Debtors Trade Receivables 263 03159 8903 91264 581

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search