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

M.h. Financial Services Limited MANCHESTER


M.h. Financial Services started in year 1984 as Private Limited Company with registration number 01792774. The M.h. Financial Services company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Manchester at Henry Pilling House. Postal code: M2 4AF.

At the moment there are 2 directors in the the company, namely Charles H. and Dennis M.. In addition one secretary - Barry N. - is with the firm. As of 1 May 2024, there were 3 ex directors - Robin H., Alistair H. and others listed below. There were no ex secretaries.

M.h. Financial Services Limited Address / Contact

Office Address Henry Pilling House
Office Address2 29 Booth Street
Town Manchester
Post code M2 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792774
Date of Incorporation Fri, 17th Feb 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Barry N.

Position: Secretary

Appointed: 29 August 2023

Charles H.

Position: Director

Appointed: 04 August 2020

Dennis M.

Position: Director

Appointed: 24 November 1991

Andrew W.

Position: Secretary

Resigned: 29 August 2023

Robin H.

Position: Director

Resigned: 09 June 2020

Alistair H.

Position: Director

Appointed: 07 July 2020

Resigned: 05 August 2020

Peter G.

Position: Director

Appointed: 24 November 1991

Resigned: 28 February 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats discovered, there is Scotsdyke Ltd from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Morgans Incorporated Ltd that put Wilmslow, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Margaret H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Scotsdyke Ltd

7 Ashbourne Grove, Whitefield, Manchester, Greater Manchester, M45 7NJ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13068829
Notified on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Morgans Incorporated Ltd

The Old Workshop 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13138527
Notified on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Robin H.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Dennis M.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 066 2311 142 7601 219 945       
Balance Sheet
Cash Bank On Hand  542 137624 375682 611     
Current Assets340 698427 154542 137 682 611771 923860 1491 227 507653 462745 917
Net Assets Liabilities  1 319 7681 427 9991 373 8231 447 6821 517 361926 802994 4451 075 332
Cash Bank In Hand340 676427 154542 137       
Debtors22         
Net Assets Liabilities Including Pension Asset Liability1 066 2311 142 7601 219 945       
Tangible Fixed Assets472 432458 913445 394       
Reserves/Capital
Called Up Share Capital1 2001 2001 200       
Profit Loss Account Reserve1 065 0311 141 5601 218 745       
Shareholder Funds1 066 2311 142 7601 219 945       
Other
Accrued Liabilities   1 7001 800     
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 800-2 160-2 4002 5202 610192
Average Number Employees During Period   2222   
Creditors  28 06826 55717 96417 74017 644675 98420 68721 154
Financial Assets   330 018      
Fixed Assets766 528757 313722 833857 018873 908695 659677 256377 799364 280350 761
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -148 934      
Investment Property  527 000527 000527 000     
Investment Property Fair Value Model  675 934527 000      
Net Current Assets Liabilities314 734401 593514 070597 818666 446754 183842 505551 523632 775724 763
Number Shares Issued Fully Paid  1 2001 2001 200     
Other Creditors   24 85716 164     
Par Value Share 1 11     
Provisions For Liabilities Balance Sheet Subtotal  -13 81126 83726 162     
Total Assets Less Current Liabilities1 081 2621 158 9061 236 9031 454 8361 375 6231 449 8421 519 761929 322997 0551 075 524
Creditors Due Within One Year25 96425 56128 067       
Investments Fixed Assets294 096298 400277 439       
Number Shares Allotted 1 200        
Provisions For Liabilities Charges15 03116 14616 958       
Share Capital Allotted Called Up Paid1 2001 200        
Tangible Fixed Assets Cost Or Valuation682 329682 329682 329       
Tangible Fixed Assets Depreciation209 897223 416236 935       
Tangible Fixed Assets Depreciation Charged In Period 13 51913 519       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements