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

M & R Tool Hire Ltd BRIGHTON


M & R Tool Hire Ltd is a private limited company located at The Roastery, 13-14 Sydney Street, Brighton BN1 4EN. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-06-26, this 5-year-old company is run by 6 directors.
Director Daniel S., appointed on 22 November 2023. Director Sukhvinder D., appointed on 19 July 2023. Director Richard H., appointed on 16 December 2020.
The company is officially classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (Standard Industrial Classification: 77390), "renting and leasing of construction and civil engineering machinery and equipment" (Standard Industrial Classification: 77320). According to CH records there was a name change on 2018-10-15 and their previous name was M & R Events Ltd.
The latest confirmation statement was sent on 2023-06-25 and the deadline for the following filing is 2024-07-09. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

M & R Tool Hire Ltd Address / Contact

Office Address The Roastery
Office Address2 13-14 Sydney Street
Town Brighton
Post code BN1 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11433365
Date of Incorporation Tue, 26th Jun 2018
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Daniel S.

Position: Director

Appointed: 22 November 2023

Sukhvinder D.

Position: Director

Appointed: 19 July 2023

Richard H.

Position: Director

Appointed: 16 December 2020

Anthony C.

Position: Director

Appointed: 17 October 2018

Michael D.

Position: Director

Appointed: 26 June 2018

Robert W.

Position: Director

Appointed: 26 June 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Michael D. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Robert W. This PSC owns 25-50% shares.

Michael D.

Notified on 26 June 2018
Nature of control: 25-50% shares

Robert W.

Notified on 26 June 2018
Nature of control: 25-50% shares

Company previous names

M & R Events October 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 70935 76388 896192 722116 961
Current Assets204 861729 7921 312 9711 774 0402 443 311
Debtors155 907627 9721 180 7901 558 9662 291 841
Other Debtors155 90757 241153 874143 047117 673
Property Plant Equipment657 6082 303 3963 366 4524 228 6935 089 511
Total Inventories6 24566 05743 28522 35234 509
Net Assets Liabilities-118 44583 169668 468877 6061 498 295
Other
Amount Specific Advance Or Credit Directors  17 97722 59323 271
Amount Specific Advance Or Credit Made In Period Directors  17 9774 616678
Accumulated Depreciation Impairment Property Plant Equipment1 511343 7231 057 8632 274 6253 800 895
Average Number Employees During Period411172434
Creditors980 91478 731429 113508 759897 462
Future Minimum Lease Payments Under Non-cancellable Operating Leases62 62747 380259 802213 404234 011
Increase From Depreciation Charge For Year Property Plant Equipment1 511342 212720 1461 236 9501 575 995
Net Current Assets Liabilities-776 053-2 141 496-2 268 871-2 493 094-2 176 198
Other Creditors6 73023 84815 908217 176243 298
Other Taxation Social Security Payable6 72218 42357 31250 082177 267
Property Plant Equipment Gross Cost659 1192 647 1194 424 3156 503 3188 890 406
Total Additions Including From Business Combinations Property Plant Equipment659 1191 988 0001 799 4882 151 1442 509 329
Total Assets Less Current Liabilities-118 445161 9001 097 5811 735 5992 913 313
Trade Creditors Trade Payables17 462360 790791 199990 7981 065 518
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   349 234168 322
Bank Borrowings  400 000358 333258 333
Bank Borrowings Overdrafts  350 000258 333158 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 00620 18849 725
Disposals Property Plant Equipment  22 29272 141122 241
Finance Lease Liabilities Present Value Total 78 731235 747205 139320 364
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   161 422 
Increase Decrease In Property Plant Equipment 124 630215 500211 375817 083
Nominal Value Shares Issued Specific Share Issue  1  
Number Shares Issued Fully Paid 100333333
Par Value Share 1111
Provisions   349 234517 556
Provisions For Liabilities Balance Sheet Subtotal   349 234517 556
Trade Debtors Trade Receivables 570 7311 026 9161 415 9192 130 167
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   16 143 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 22nd November 2023
filed on: 22nd, November 2023
Free Download (2 pages)

Company search