You are here: bizstats.co.uk > a-z index > M list > M list

M & N Commodities Limited LEEDS


M & N Commodities started in year 2013 as Private Limited Company with registration number 08731567. The M & N Commodities company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at Unit 9 Gemini Business Park. Postal code: LS7 3JB.

The company has one director. Veronica J., appointed on 17 October 2013. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Charlotte S., Mark R. and others listed below. There were no ex secretaries.

This company operates within the LS12 4NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1125064 . It is located at Former Highways Depot, 279 Tong Road, Leeds with a total of 5 cars.

M & N Commodities Limited Address / Contact

Office Address Unit 9 Gemini Business Park
Office Address2 Sheepscar Way
Town Leeds
Post code LS7 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08731567
Date of Incorporation Mon, 14th Oct 2013
Industry Wholesale of metals and metal ores
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Veronica J.

Position: Director

Appointed: 17 October 2013

Charlotte S.

Position: Director

Appointed: 30 June 2016

Resigned: 07 February 2020

Mark R.

Position: Director

Appointed: 14 October 2013

Resigned: 13 September 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Veronica J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Veronica J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Veronica J.

Notified on 7 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Veronica J.

Notified on 1 June 2016
Ceased on 6 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth113 243140 487218 338       
Balance Sheet
Cash Bank On Hand  68 314191 185237 96883 198422 987623 885791 490272 236
Current Assets138 956132 604127 902338 271453 119423 505751 310905 6491 144 7741 133 790
Debtors82 40573 74149 588137 086205 151260 307248 323266 764289 561795 331
Net Assets Liabilities  218 338398 628613 135694 474782 1511 015 1881 204 3191 241 372
Other Debtors  21 46350 294157 294204 313218 804218 804217 563586 872
Property Plant Equipment  350 188391 999330 766447 764627 726604 610472 876423 612
Total Inventories  10 00010 00010 00080 00080 00015 00063 72366 223
Cash Bank In Hand47 77450 47968 314       
Net Assets Liabilities Including Pension Asset Liability113 243140 487218 338       
Stocks Inventory8 7778 38410 000       
Tangible Fixed Assets78 565110 168350 188       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve113 241140 485218 336       
Shareholder Funds113 243140 487218 338       
Other
Accumulated Depreciation Impairment Property Plant Equipment  50 159126 315207 123266 614343 548378 541459 341524 987
Additions Other Than Through Business Combinations Property Plant Equipment   171 96719 575176 489256 89687 87755 80316 382
Average Number Employees During Period  88998877
Bank Borrowings  112 984102 40491 473121 145356 360223 079163 96554 245
Bank Overdrafts  10 52310 52310 52333 03217 82158 00158 55859 139
Corporation Tax Payable  7 68143 41284 59960 58540 563100 64990 78568 816
Creditors  136 272168 745211 796175 096265 866258 672244 785261 785
Finance Lease Liabilities Present Value Total  5 24821 50821 50824 69824 2608 0068 7405 315
Fixed Assets78 565110 168350 188391 999502 270619 268684 930604 610  
Increase From Depreciation Charge For Year Property Plant Equipment   78 40680 80859 49176 93495 80680 80065 646
Investments Fixed Assets    171 504171 50457 204   
Net Current Assets Liabilities34 67846 063-8 370169 526241 323248 409485 444646 977899 989872 005
Other Creditors  51 94712 67814 53112 85918 13114 23019 17819 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 250   60 813  
Other Disposals Property Plant Equipment   54 000   76 000106 737 
Other Investments Other Than Loans    171 504171 50457 20457 204  
Other Taxation Social Security Payable  38 98366 03171 2486 79659 23268 91450 03496 330
Property Plant Equipment Gross Cost  400 347518 314537 889714 378971 274983 151932 217948 599
Total Assets Less Current Liabilities113 243156 231341 818561 525743 593867 6771 170 3741 251 5871 372 8651 295 617
Trade Creditors Trade Payables  21 89014 5939 38737 126105 8598 87217 49012 204
Trade Debtors Trade Receivables  28 12586 79247 85755 99429 51947 96071 998208 459
Amount Specific Advance Or Credit Directors   30 071110 071144 880154 880154 880154 880520 889
Amount Specific Advance Or Credit Made In Period Directors   30 07180 00034 80910 000  366 009
Creditors Due After One Year 15 744123 480       
Creditors Due Within One Year104 27886 541136 272       
Number Shares Allotted22        
Par Value Share11        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions85 13354 570288 994       
Tangible Fixed Assets Cost Or Valuation85 133137 703400 347       
Tangible Fixed Assets Depreciation6 56827 53550 159       
Tangible Fixed Assets Depreciation Charged In Period6 56821 50332 051       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5369 427       
Tangible Fixed Assets Disposals 2 00026 350       

Transport Operator Data

Former Highways Depot
Address 279 Tong Road
City Leeds
Post code LS12 4NQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 20th, March 2024
Free Download (7 pages)

Company search

Advertisements