Hollins Monet Limited MANCHESTER


Hollins Monet started in year 2014 as Private Limited Company with registration number 08934300. The Hollins Monet company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Suite 4. Postal code: M2 6AW.

At present there are 4 directors in the the firm, namely Benjamin G., Nicholas B. and Lillian G. and others. In addition one secretary - Stephen G. - is with the company. As of 30 April 2024, there was 1 ex director - Mark C.. There were no ex secretaries.

Hollins Monet Limited Address / Contact

Office Address Suite 4
Office Address2 1 King Street
Town Manchester
Post code M2 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08934300
Date of Incorporation Tue, 11th Mar 2014
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Benjamin G.

Position: Director

Appointed: 18 July 2023

Nicholas B.

Position: Director

Appointed: 11 March 2014

Lillian G.

Position: Director

Appointed: 11 March 2014

Stephen G.

Position: Director

Appointed: 11 March 2014

Stephen G.

Position: Secretary

Appointed: 11 March 2014

Mark C.

Position: Director

Appointed: 11 March 2014

Resigned: 26 October 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Stephen G. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Lillian G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Mark C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen G.

Notified on 1 May 2022
Nature of control: 25-50% shares

Lillian G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand9 127858 96728 47629 670197 21874 691788
Current Assets208 8131 567 4011 012 3551 182 2612 535 9563 072 71318 984 610
Debtors36 858540 000570 892554 9711 420 0591 951 88918 252 621
Net Assets Liabilities    337 762382 6802 862 751
Other Debtors36 858 30 89214 9715 0005 000147 020
Total Inventories162 828168 434412 987597 620918 6791 046 133731 201
Other
Accrued Liabilities Deferred Income     68 000950
Average Number Employees During Period   4443
Bank Borrowings Overdrafts     41 29430 833
Corporation Tax Payable     4 347619 803
Creditors225 0241 557 7761 022 4711 221 7612 198 34441 29430 833
Investments Fixed Assets   100150650650
Investments In Group Undertakings Participating Interests   100150650650
Net Current Assets Liabilities-16 2119 625-10 116-39 500337 612423 3242 892 934
Number Shares Issued Fully Paid 200200    
Other Creditors75 0001 222 525960 547994 4381 725 7902 020 1746 884 335
Other Taxation Social Security Payable 160 370  186 236161 358 
Par Value Share 11    
Profit Loss     44 9182 641 508
Total Assets Less Current Liabilities  -10 116-39 400337 762423 9742 893 584
Trade Creditors Trade Payables150 024174 88161 924227 323286 318454 8048 576 588
Trade Debtors Trade Receivables 540 000540 000540 0001 415 0591 946 88918 105 601

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 11th Mar 2024
filed on: 13th, March 2024
Free Download (4 pages)

Company search

Advertisements