Munihire Lcl Limited KELVEDON


Founded in 1991, Munihire Lcl, classified under reg no. 02609343 is an active company. Currently registered at Elephant House Rivenhall Aerodrome CO5 9DF, Kelvedon the company has been in the business for 33 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since October 4, 2019 Munihire Lcl Limited is no longer carrying the name Legerton Contractors.

The company has one director. Lawrance W., appointed on 26 November 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Munihire Lcl Limited Address / Contact

Office Address Elephant House Rivenhall Aerodrome
Office Address2 Woodhouse Lane
Town Kelvedon
Post code CO5 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609343
Date of Incorporation Fri, 10th May 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Lawrance W.

Position: Director

Appointed: 26 November 2018

Craig D.

Position: Director

Appointed: 26 November 2018

Resigned: 14 January 2024

Heather J.

Position: Director

Appointed: 31 October 2002

Resigned: 26 November 2018

Heather J.

Position: Secretary

Appointed: 28 June 2001

Resigned: 26 November 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1991

Resigned: 10 May 1991

Lindsey J.

Position: Director

Appointed: 10 May 1991

Resigned: 26 November 2018

Sandra J.

Position: Secretary

Appointed: 10 May 1991

Resigned: 18 April 2001

London Law Services Limited

Position: Nominee Director

Appointed: 10 May 1991

Resigned: 10 May 1991

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we researched, there is Munihire Operated Limited from Horsham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Craig D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lawrance W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Munihire Operated Limited

Brush House Star Road, Partridge Green, Horsham, RH13 8RA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 07990286
Notified on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig D.

Notified on 26 November 2018
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lawrance W.

Notified on 26 November 2018
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Heather B.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 25-50% shares

Lindsey J.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 50,01-75% shares

Company previous names

Legerton Contractors October 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand19 33212 5876 1021 5175 4458 6163 062
Current Assets231 784225 474631 438679 632805 2631 120 519961 294
Debtors177 452165 162570 611631 590740 6181 055 158916 232
Net Assets Liabilities197 715174 303189 728219 348239 280445 519510 603
Other Debtors7 71220 115134 208372 559369 245623 888561 603
Property Plant Equipment103 69688 353656 996752 690931 8191 180 9081 981 585
Total Inventories35 00047 72554 72546 52559 20056 74542 000
Other
Accumulated Depreciation Impairment Property Plant Equipment271 373290 920264 131357 752384 561501 837605 292
Average Number Employees During Period12121313151614
Bank Borrowings Overdrafts25 18317 550  154 167242 873171 194
Creditors127 643128 976452 856528 164737 792883 6641 401 670
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 500114 35636 15964 447 79 067
Disposals Property Plant Equipment 7 500149 27940 445193 533 394 094
Finance Lease Liabilities Present Value Total  452 856528 164583 625640 7911 230 476
Increase Decrease In Property Plant Equipment  677 657182 500302 344280 0001 295 606
Increase From Depreciation Charge For Year Property Plant Equipment 27 04787 567129 78091 256117 276182 522
Net Current Assets Liabilities104 14196 498-2 56717 64268 073225 162-829
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors9 59827 743329 529330 833214 468225 965281 782
Other Taxation Social Security Payable63 78751 26343 55054 569124 051198 07191 946
Par Value Share 111111
Property Plant Equipment Gross Cost375 069379 273921 1271 110 4421 316 3801 682 7452 586 877
Provisions For Liabilities Balance Sheet Subtotal10 12210 54811 84522 82022 82076 88768 483
Total Additions Including From Business Combinations Property Plant Equipment 11 704691 133229 760399 471366 3651 298 226
Total Assets Less Current Liabilities207 837184 851654 429770 332999 8921 406 0701 980 756
Trade Creditors Trade Payables29 07532 42066 75491 677103 336150 30874 781
Trade Debtors Trade Receivables169 740145 047436 403259 031371 373431 270354 629

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, February 2023
Free Download (10 pages)

Company search