Managing The Service Business Limited ASCOT


Founded in 1987, Managing The Service Business, classified under reg no. 02203362 is an active company. Currently registered at Winslow House Ashurst Park SL5 7ED, Ascot the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Donald P., Robert H.. Of them, Donald P., Robert H. have been with the company the longest, being appointed on 13 December 1991. As of 28 April 2024, there were 7 ex directors - Carl J., Bryn R. and others listed below. There were no ex secretaries.

Managing The Service Business Limited Address / Contact

Office Address Winslow House Ashurst Park
Office Address2 Church Lane Sunninghill
Town Ascot
Post code SL5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02203362
Date of Incorporation Tue, 8th Dec 1987
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Robert H.

Position: Secretary

Resigned:

Donald P.

Position: Director

Appointed: 13 December 1991

Robert H.

Position: Director

Appointed: 13 December 1991

Carl J.

Position: Director

Appointed: 01 April 2016

Resigned: 06 January 2019

Bryn R.

Position: Director

Appointed: 01 July 2011

Resigned: 21 July 2015

Patricia L.

Position: Director

Appointed: 18 January 2005

Resigned: 09 July 2009

Archibald H.

Position: Director

Appointed: 11 June 2002

Resigned: 31 March 2015

David C.

Position: Director

Appointed: 17 April 2000

Resigned: 28 April 2010

Philip F.

Position: Director

Appointed: 26 April 1996

Resigned: 01 July 2005

Lord Lane Of Horsell

Position: Corporate Director

Appointed: 01 June 1993

Resigned: 09 January 2009

Nicholas W.

Position: Director

Appointed: 01 October 1992

Resigned: 31 March 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Donald P. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

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

Donald P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth161 389182 748       
Balance Sheet
Cash Bank On Hand 3662 4602267 46932 13892 21887 754
Current Assets675 945563 454395 553405 617474 585432 807300 257312 602243 005
Debtors675 944563 418333 093405 615474 583365 338268 119220 384155 251
Net Assets Liabilities      -48 99812 3255 460
Other Debtors 100 42035 53843 25871 81740 69936 41414 74431 716
Property Plant Equipment 6 1205 2036 3495 3974 587732612520
Cash Bank In Hand136       
Tangible Fixed Assets7 4096 120       
Reserves/Capital
Called Up Share Capital168 750168 750       
Profit Loss Account Reserve-7 36113 998       
Shareholder Funds161 389182 748       
Other
Accumulated Depreciation Impairment Property Plant Equipment 225 853226 771227 892228 844229 654102 274102 394102 486
Average Number Employees During Period    87776
Bank Borrowings Overdrafts 171 024 11 02263 988 200 000126 66786 667
Corporation Tax Payable 41 3197 84120 15830 65051 24551 245  
Creditors 386 926196 348196 574249 906148 159350 087126 66786 667
Dividends Paid      48 000  
Dividends Paid On Shares Interim    112 800155 80048 000  
Fixed Assets7 5096 2205 3036 4495 4974 687832712620
Future Minimum Lease Payments Under Non-cancellable Operating Leases    258 084199 02442 79042 79044 128
Increase From Depreciation Charge For Year Property Plant Equipment  9181 12195281035712092
Investments Fixed Assets100100100100100100100100100
Net Current Assets Liabilities153 880176 528199 205209 043224 679284 648-49 830138 28091 507
Number Shares Issued Fully Paid   18 750     
Other Creditors 122 993108 85867 75350 85054 78969 34092 83264 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      127 737  
Other Disposals Property Plant Equipment      131 235  
Other Taxation Social Security Payable 5 65213 6968 2944 4893 0276 70822 9349 385
Par Value Share 1 1     
Profit Loss      -290 33361 323-6 865
Property Plant Equipment Gross Cost 231 974231 974234 241234 241234 241103 006103 006 
Total Additions Including From Business Combinations Property Plant Equipment   2 267     
Total Assets Less Current Liabilities161 389182 748204 508215 492230 176289 335-48 998138 99292 127
Trade Creditors Trade Payables 45 93865 95389 34799 92939 09822 79418 55637 488
Trade Debtors Trade Receivables 462 998297 555362 357402 766324 639231 705205 640123 535
Creditors Due Within One Year522 065386 926       
Number Shares Allotted 18 750       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid18 75018 750       
Tangible Fixed Assets Additions 500       
Tangible Fixed Assets Cost Or Valuation231 474231 974       
Tangible Fixed Assets Depreciation224 065225 854       
Tangible Fixed Assets Depreciation Charged In Period 1 789       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (11 pages)

Company search

Advertisements