Bell Munro Consulting Limited MANCHESTER


Bell Munro Consulting started in year 2003 as Private Limited Company with registration number 04951973. The Bell Munro Consulting company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at Turing House. Postal code: MI5 5RL.

Currently there are 3 directors in the the firm, namely Simon B., Andrew B. and Christopher M.. In addition one secretary - Christopher M. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Bell Munro Consulting Limited Address / Contact

Office Address Turing House
Office Address2 5 Archway
Town Manchester
Post code MI5 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04951973
Date of Incorporation Tue, 4th Nov 2003
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Simon B.

Position: Director

Appointed: 24 March 2023

Andrew B.

Position: Director

Appointed: 04 November 2003

Christopher M.

Position: Director

Appointed: 04 November 2003

Christopher M.

Position: Secretary

Appointed: 04 November 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 11 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 5 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand99 014176 556136 686121 633229 035272 090
Current Assets355 602464 661435 555535 836560 563480 887
Debtors256 588288 105298 869414 203331 528208 797
Net Assets Liabilities285 608375 025356 152431 830457 603412 872
Property Plant Equipment1 9872 7573 3373 3722 3162 048
Other Debtors   85 83120 022 
Other
Accrued Liabilities15 96217 74624 161   
Accumulated Depreciation Impairment Property Plant Equipment13 31114 24415 67717 73319 42420 931
Additional Provisions Increase From New Provisions Recognised  134   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 175    
Amounts Recoverable On Contracts45 44047 84526 28546 25540 67553 515
Average Number Employees During Period131214131110
Corporation Tax Payable17 85036 79710 950   
Creditors71 76392 00082 213106 825104 90869 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 47831 04531 69731 92131 33728 853
Increase From Depreciation Charge For Year Property Plant Equipment 9331 4332 0561 6911 507
Net Current Assets Liabilities283 839372 661353 342429 011455 655411 154
Number Shares Issued Fully Paid 50050050050053
Other Creditors5661 19131 45751 72541 73726 521
Other Taxation Social Security Payable  39 20241 71246 44234 239
Par Value Share 11111
Property Plant Equipment Gross Cost15 29817 00119 01421 10521 74022 979
Provisions218393527   
Provisions For Liabilities Balance Sheet Subtotal218393527553368330
Total Additions Including From Business Combinations Property Plant Equipment 1 7032 0132 0916351 239
Total Assets Less Current Liabilities285 826375 418356 679432 383457 971413 202
Trade Creditors Trade Payables9 9468 25811 55413 38816 7298 973
Trade Debtors Trade Receivables211 148240 260272 584282 117270 831155 282
Nominal Value Shares Issued Specific Share Issue     1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements