Munihire Operated Limited PARTRIDGE GREEN


Munihire Operated started in year 2012 as Private Limited Company with registration number 07990286. The Munihire Operated company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Partridge Green at Brush House. Postal code: RH13 8RA. Since June 23, 2016 Munihire Operated Limited is no longer carrying the name West Sussex Commercials.

The company has one director. Lawrance W., appointed on 14 March 2012. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Craig D., Clive S. and others listed below. There were no ex secretaries.

Munihire Operated Limited Address / Contact

Office Address Brush House
Office Address2 Star Road
Town Partridge Green
Post code RH13 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07990286
Date of Incorporation Wed, 14th Mar 2012
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Lawrance W.

Position: Director

Appointed: 14 March 2012

Craig D.

Position: Director

Appointed: 14 March 2012

Resigned: 17 January 2024

Clive S.

Position: Director

Appointed: 14 March 2012

Resigned: 01 February 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Lawrance W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Craig D. This PSC owns 25-50% shares and has 25-50% voting rights.

Lawrance W.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig D.

Notified on 1 June 2016
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

West Sussex Commercials June 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 0603 2452 5481 272       
Balance Sheet
Cash Bank In Hand 200200230       
Cash Bank On Hand   2302301 4577 7692 47319 05083198
Current Assets99 65391 31067 04530 426265 015430 986713 807438 596633 749696 849723 062
Debtors33 40322 0109 21030 196264 785411 029687 538403 623575 499654 431537 864
Net Assets Liabilities   1 27262947 348145 611303 143300 936340 032367 731
Net Assets Liabilities Including Pension Asset Liability2 0603 2452 548        
Other Debtors   25 06083 199100 203185 78093 871262 019265 170130 673
Property Plant Equipment   3 466583 8621 728 6861 944 1002 345 8492 107 0352 408 9082 715 856
Stocks Inventory66 25069 10057 635        
Tangible Fixed Assets8 6456 4474 7803 466       
Total Inventories     18 50018 50032 50039 20042 335185 000
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve2 0573 2422 5451 269       
Shareholder Funds2 0603 2452 5481 272       
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 22421 155124 916259 465434 278381 892521 839459 777
Average Number Employees During Period    671013131323
Bank Borrowings Overdrafts   18 8524 507 129 65697 232152 38086 08767 048
Creditors   32 620420 4371 166 7881 308 1241 384 4981 345 9511 723 2651 865 105
Creditors Due After One Year2 381183         
Creditors Due Within One Year103 85794 32969 27732 620       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 29014 53067 33286 174247 03273 445347 674
Disposals Property Plant Equipment    9 690442 500575 439374 4691 067 802344 9171 236 882
Finance Lease Liabilities Present Value Total    420 4371 166 7881 178 4681 287 2661 193 5711 637 1781 798 057
Fixed Assets     1 728 6862 162 7172 695 9162 457 1022 758 9753 065 923
Increase Decrease In Property Plant Equipment    605 0171 646 346857 554814 281744 269786 2551 478 768
Increase From Depreciation Charge For Year Property Plant Equipment    21 221118 291201 881260 987194 646213 392285 612
Investments Fixed Assets      218 617350 067350 067350 067350 067
Investments In Group Undertakings      218 617350 067350 067350 067350 067
Net Current Assets Liabilities-4 204-3 019-2 232-2 194-160 595-500 621-672 644-928 206-730 146-640 846-757 085
Number Shares Allotted3333       
Number Shares Issued Fully Paid    3333333
Other Creditors   2 400157 164185 714300 671545 228497 025641 590663 126
Other Taxation Social Security Payable   3 462 -4 730119 675197 882154 3285 32378 310
Par Value Share11111111111
Property Plant Equipment Gross Cost   9 690605 0171 853 6022 203 5652 780 1272 488 9272 930 7473 175 633
Provisions For Liabilities Balance Sheet Subtotal    2 20113 92936 33880 06980 06954 83276 002
Share Capital Allotted Called Up Paid3333       
Tangible Fixed Assets Additions10 040          
Tangible Fixed Assets Cost Or Valuation10 0409 6909 690        
Tangible Fixed Assets Depreciation1 3953 2434 9106 224       
Tangible Fixed Assets Depreciation Charged In Period1 3951 9361 6671 314       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 88         
Tangible Fixed Assets Disposals 350         
Total Additions Including From Business Combinations Property Plant Equipment    605 0171 691 085925 402951 031776 602786 7371 481 768
Total Assets Less Current Liabilities4 4413 4282 5481 272423 2671 228 0651 490 0731 767 7101 726 9562 118 1292 308 838
Trade Creditors Trade Payables   7 90681 171304 055448 05181 18383 51788 458102 712
Trade Debtors Trade Receivables   5 136181 586310 826501 758309 752313 480389 261407 191

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements