M2 Education Limited PRESTON


M2 Education started in year 2009 as Private Limited Company with registration number 06931118. The M2 Education company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Preston at 2 Tustin Court, Portway. Postal code: PR2 2YQ. Since Thursday 9th July 2009 M2 Education Limited is no longer carrying the name Txg.

The company has one director. Gustav B., appointed on 27 September 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark B. who worked with the the company until 27 September 2023.

M2 Education Limited Address / Contact

Office Address 2 Tustin Court, Portway
Office Address2 Ashton On Ribble
Town Preston
Post code PR2 2YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06931118
Date of Incorporation Thu, 11th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Gustav B.

Position: Director

Appointed: 27 September 2023

John C.

Position: Director

Appointed: 11 June 2009

Resigned: 11 June 2009

Mark B.

Position: Director

Appointed: 11 June 2009

Resigned: 27 September 2023

Mark B.

Position: Secretary

Appointed: 11 June 2009

Resigned: 27 September 2023

Melissa K.

Position: Director

Appointed: 11 June 2009

Resigned: 27 September 2023

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 11 June 2009

Resigned: 11 June 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Humly Ltd from Edgbaston, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another entity in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Melissa K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Humly Ltd

66-68 Radclyffe House Hagley Road, Edgbaston, Birmingham, B16 8PF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12306731
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Melissa K.

Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Txg July 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth202 991281 586590 578871 681      
Balance Sheet
Cash Bank On Hand   475 056561 416514 443370 415728 557517 473581 157
Current Assets272 886382 628764 1481 072 6931 161 2551 236 6221 140 6151 463 8431 430 8851 748 588
Debtors55 785124 423341 829597 637599 839722 179770 200735 286913 4121 167 431
Net Assets Liabilities      1 037 1721 102 0941 195 5301 481 343
Other Debtors   316 763447 293533 683540 482660 065742 540794 795
Property Plant Equipment   13 1497 9405 5393 0561 5274 7325 111
Cash Bank In Hand217 101258 205422 319475 056      
Tangible Fixed Assets2 48520 37216 12213 149      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve202 891281 486590 478871 581      
Shareholder Funds202 991281 586590 578871 681      
Other
Accumulated Depreciation Impairment Property Plant Equipment   19 32517 67820 22922 71224 82714 65116 506
Average Number Employees During Period      12111112
Bank Borrowings Overdrafts       100 000  
Corporation Tax Payable   151 127107 21877 60225 49679 67381 997120 466
Creditors   214 161146 936139 628106 499360 227239 022271 242
Future Minimum Lease Payments Under Non-cancellable Operating Leases     96 00072 000 24 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment    4 5923 9242 4832 1151 6101 855
Net Current Assets Liabilities200 506261 214574 456858 5321 014 3191 096 9941 034 1161 103 6161 191 8631 477 346
Number Shares Issued Fully Paid    100     
Other Creditors   4 1752 99315 59313 2929 0353 0885 181
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 2391 372  11 786 
Other Disposals Property Plant Equipment    12 4781 372  11 786 
Other Taxation Social Security Payable   48 88133 60045 74061 104162 366148 720141 556
Par Value Share 1111     
Property Plant Equipment Gross Cost   32 47325 61825 76825 76826 35419 38321 617
Provisions For Liabilities Balance Sheet Subtotal       3 0491 0651 114
Total Additions Including From Business Combinations Property Plant Equipment    5 6231 523 5864 8152 234
Total Assets Less Current Liabilities202 991281 586590 578871 6811 022 2591 102 5331 037 1721 105 1431 196 5951 482 457
Trade Creditors Trade Payables   9 9783 1256936 6079 1535 2174 039
Trade Debtors Trade Receivables   280 874152 546188 496229 71875 221170 872372 636
Creditors Due Within One Year72 380121 414189 692214 161      
Number Shares Allotted 100100100      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from Thursday 31st August 2023 to Sunday 31st December 2023
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements