Management Contract Services Limited HASLEMERE


Founded in 2008, Management Contract Services, classified under reg no. 06643105 is an active company. Currently registered at Roppeleghs GU27 2EN, Haslemere the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 22nd January 2009 Management Contract Services Limited is no longer carrying the name July 10.

The company has 2 directors, namely Sarah C., Peter L.. Of them, Peter L. has been with the company the longest, being appointed on 10 July 2008 and Sarah C. has been with the company for the least time - from 20 February 2009. Currently there is one former director listed by the company - Daniel S., who left the company on 20 February 2009. In addition, the company lists several former secretaries whose names might be found in the list below.

Management Contract Services Limited Address / Contact

Office Address Roppeleghs
Office Address2 West End Lane
Town Haslemere
Post code GU27 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06643105
Date of Incorporation Thu, 10th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Sarah C.

Position: Director

Appointed: 20 February 2009

Peter L.

Position: Director

Appointed: 10 July 2008

Katherine A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 24 August 2015

Daniel S.

Position: Director

Appointed: 10 July 2008

Resigned: 20 February 2009

Daniel S.

Position: Secretary

Appointed: 10 July 2008

Resigned: 01 January 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Sarah C. The abovementioned PSC and has 75,01-100% shares.

Sarah C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

July 10 January 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-570 003-369 961       
Balance Sheet
Cash Bank On Hand  526 609259 57233 13012 48169 538177 276195 701
Current Assets 68 789536 809278 78357 94726 71369 538221 899213 101
Debtors30 13068 78910 20019 21124 81714 232 44 62317 400
Other Debtors 505 2 01114 117115 100 
Property Plant Equipment 1 2636 8924 7256 464987191652 864
Tangible Fixed Assets 1 263       
Net Assets Liabilities      -208 677-19 636107 058
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-570 004-369 962       
Shareholder Funds-570 003-369 961       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2635 0177 83314 62022 06923 05518 18432 316
Average Number Employees During Period  2221111
Bank Borrowings Overdrafts 2 003       
Creditors 440 013860 090509 365293 493278 325278 216242 277148 863
Creditors Due Within One Year600 133440 013       
Increase From Depreciation Charge For Year Property Plant Equipment  3 7542 8166 7877 44998691714 132
Net Current Assets Liabilities-570 003-371 224-323 281-230 582-235 546-251 612-208 678-20 37864 238
Number Shares Allotted 1       
Other Creditors 423 576854 547501 529285 470278 213273 493223 530123 346
Other Taxation Social Security Payable  5 2307 7467 929 4 23418 71625 506
Par Value Share 1       
Property Plant Equipment Gross Cost 2 52611 90912 55821 08423 05623 05619 10085 180
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 2 526       
Tangible Fixed Assets Cost Or Valuation 2 526       
Tangible Fixed Assets Depreciation 1 263       
Tangible Fixed Assets Depreciation Charged In Period 1 263       
Total Additions Including From Business Combinations Property Plant Equipment  9 3836498 5261 972 1 83366 080
Total Assets Less Current Liabilities-570 003-369 961-316 389-225 857-229 082-250 625-208 677-19 462117 102
Trade Creditors Trade Payables 14 43431390941124893111
Trade Debtors Trade Receivables 68 28410 20017 20010 70014 117 44 52317 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 788 
Disposals Property Plant Equipment       5 789 
Provisions For Liabilities Balance Sheet Subtotal       17410 044

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Monday 12th June 2023
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements