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

Mgrwk Business Support Services Limited LONDON


Mgrwk Business Support Services started in year 2000 as Private Limited Company with registration number 04114853. The Mgrwk Business Support Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 55 Loudoun Road. Postal code: NW8 0DL. Since Monday 17th June 2013 Mgrwk Business Support Services Limited is no longer carrying the name Mgr Business Support Services.

The company has 8 directors, namely Mark J., Lydia W. and Simon S. and others. Of them, Nigel W. has been with the company the longest, being appointed on 26 March 2012 and Mark J. and Lydia W. and Simon S. have been with the company for the least time - from 8 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mgrwk Business Support Services Limited Address / Contact

Office Address 55 Loudoun Road
Office Address2 St Johns Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114853
Date of Incorporation Mon, 27th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 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 Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Mark J.

Position: Director

Appointed: 08 March 2023

Lydia W.

Position: Director

Appointed: 08 March 2023

Simon S.

Position: Director

Appointed: 08 March 2023

Sarah Y.

Position: Director

Appointed: 01 February 2022

Nick M.

Position: Director

Appointed: 02 August 2018

Timothy S.

Position: Director

Appointed: 02 August 2018

Jill S.

Position: Director

Appointed: 25 June 2013

Nigel W.

Position: Director

Appointed: 26 March 2012

Melvin K.

Position: Director

Appointed: 25 June 2013

Resigned: 31 December 2020

Joseph W.

Position: Director

Appointed: 25 June 2013

Resigned: 01 May 2019

Kirankumar P.

Position: Director

Appointed: 25 June 2013

Resigned: 22 December 2014

Ian T.

Position: Director

Appointed: 26 March 2012

Resigned: 09 November 2012

Paul S.

Position: Director

Appointed: 26 March 2012

Resigned: 01 February 2022

Robert B.

Position: Secretary

Appointed: 26 March 2012

Resigned: 01 February 2022

David G.

Position: Director

Appointed: 22 March 2012

Resigned: 07 June 2013

Robert B.

Position: Director

Appointed: 18 July 2006

Resigned: 30 September 2023

Lionel M.

Position: Director

Appointed: 27 November 2000

Resigned: 18 July 2006

David G.

Position: Secretary

Appointed: 27 November 2000

Resigned: 26 March 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2000

Resigned: 27 November 2000

London Law Services Limited

Position: Nominee Director

Appointed: 27 November 2000

Resigned: 27 November 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Attention To Finance Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Attention To Finance Group Limited

55 Loudoun Road, St Johns Wood, London, NW8 0DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04609544
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mgr Business Support Services June 17, 2013
Mgr Media March 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth114 807121 671126 424       
Balance Sheet
Cash Bank On Hand  4 255 9493 8337 0427 1528 37113 461
Current Assets229 921311 281238 422224 275288 110274 656326 311362 270314 162374 869
Debtors228 338128 842234 167224 275287 161270 823319 269355 118305 791361 408
Other Debtors  22 41825 74328 75826 08226 93621 95024 94829 209
Cash Bank In Hand1 583182 4394 255       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve114 806121 670126 423       
Shareholder Funds114 807121 671126 424       
Other
Amounts Owed By Related Parties  211 749198 532258 403244 741292 333333 168280 843328 149
Average Number Employees During Period      71757476
Bank Borrowings Overdrafts   422      
Corporation Tax Payable  31 98520 77630 26450 37232 87130 66126 02426 917
Creditors  111 998137 239194 427188 253179 814353 785194 803260 118
Net Current Assets Liabilities  126 42487 03693 68386 403146 4978 485119 359114 751
Number Shares Issued Fully Paid   111    
Other Creditors  8 48949 73468 52134 17058 182232 67567 085143 390
Other Taxation Social Security Payable  66 69260 58572 43781 63786 54083 59294 39988 233
Par Value Share 11111    
Trade Creditors Trade Payables  4 8325 72223 20522 0742 2216 8577 2951 578
Trade Debtors Trade Receivables         4 050
Creditors Due Within One Year115 114189 610111 998       
Number Shares Allotted 11       
Share Capital Allotted Called Up Paid111       
Total Assets Less Current Liabilities114 807121 671126 424       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements