Microbiological Solutions Limited BURY


Microbiological Solutions Limited is a private limited company registered at Gollinrod, Walmersley, Bury BL9 5NB. Its total net worth is valued to be 575 pounds, and the fixed assets belonging to the company amount to 15987 pounds. Incorporated on 2001-05-17, this 23-year-old company is run by 2 directors and 1 secretary.
Director Alexander F., appointed on 01 November 2018. Director Carolyn B., appointed on 01 November 2018.
Switching the focus to secretaries, we can name: Alexander F., appointed on 31 December 2021.
The company is officially categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC: 74909). According to CH database there was a change of name on 2002-11-04 and their previous name was Hygienix Services Limited.
The last confirmation statement was sent on 2023-05-17 and the due date for the following filing is 2024-05-31. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Microbiological Solutions Limited Address / Contact

Office Address Gollinrod
Office Address2 Walmersley
Town Bury
Post code BL9 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218514
Date of Incorporation Thu, 17th May 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Alexander F.

Position: Secretary

Appointed: 31 December 2021

Alexander F.

Position: Director

Appointed: 01 November 2018

Carolyn B.

Position: Director

Appointed: 01 November 2018

Daniel F.

Position: Director

Appointed: 01 April 2018

Resigned: 01 November 2018

Mark F.

Position: Director

Appointed: 10 February 2014

Resigned: 31 March 2023

Alixandra D.

Position: Director

Appointed: 10 February 2014

Resigned: 24 September 2019

Dawn M.

Position: Director

Appointed: 01 September 2010

Resigned: 30 June 2011

Angela D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 December 2021

Ian S.

Position: Secretary

Appointed: 17 May 2004

Resigned: 31 July 2009

Ian S.

Position: Director

Appointed: 17 May 2001

Resigned: 31 July 2009

Claire D.

Position: Secretary

Appointed: 17 May 2001

Resigned: 17 May 2004

Angela D.

Position: Director

Appointed: 17 May 2001

Resigned: 31 March 2023

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Mseot Ltd from Bury, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Gary D. This PSC owns 25-50% shares. Moving on, there is Angela D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Mseot Ltd

Gollinrod Walmersley, Bury, BL9 5NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 12227649
Notified on 1 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gary D.

Notified on 17 May 2017
Ceased on 1 October 2019
Nature of control: 25-50% shares

Angela D.

Notified on 17 May 2017
Ceased on 1 October 2019
Nature of control: 25-50% shares

Company previous names

Hygienix Services November 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57510123 80672 393133 392166 883       
Balance Sheet
Cash Bank On Hand     7 492133 550135 855364 234263 044768 450684 366402 505
Current Assets97 527109 719125 113204 188201 811283 188483 531515 502868 606836 5541 122 4841 333 3221 110 027
Debtors88 26389 61796 789156 545156 530264 671334 276368 866488 946558 915334 405609 408649 483
Net Assets Liabilities     166 883282 118357 946621 378  944 191903 365
Other Debtors     5 5776 23110 08311 99915 62930 51135 54757 152
Property Plant Equipment     33 62335 99736 59242 84337 23183 32469 97876 542
Cash Bank In Hand2 4689 80118 02341 14334 8787 492       
Intangible Fixed Assets    17 48011 487       
Net Assets Liabilities Including Pension Asset Liability57510123 80672 393133 392166 883       
Stocks Inventory6 79610 30110 3016 50010 40311 025       
Tangible Fixed Assets15 98710 1157 08711 7239 83633 623       
Total Inventories     11 02515 70510 78115 42614 59519 62939 548 
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve5739923 80472 391133 390166 881       
Shareholder Funds57510123 80672 393133 392166 883       
Other
Instalment Debts Falling Due After5 Years16 67714 536           
Secured Debts18 29916 15814 01613 17811 37629 346       
Accumulated Amortisation Impairment Intangible Assets     6 49212 48518 56219 72920 89621 47946 60471 561
Accumulated Depreciation Impairment Property Plant Equipment     73 13980 28689 084105 182106 621127 472153 65386 344
Average Number Employees During Period      22302930343436
Corporation Tax Payable           166 463155 000
Corporation Tax Recoverable           1 010 
Creditors     21 10610 9583 523291 821291 471621 506550 655330 134
Fixed Assets15 98710 115 11 72327 31645 11041 49139 50944 59337 81483 324161 524163 472
Future Minimum Lease Payments Under Non-cancellable Operating Leases          44 44629 5014 917
Increase From Amortisation Charge For Year Intangible Assets      5 9936 0771 1671 16758325 12546 436
Increase From Depreciation Charge For Year Property Plant Equipment      7 1478 79810 20313 22920 85126 18122 197
Intangible Assets     11 4875 4942 9171 750583 91 54686 930
Intangible Assets Gross Cost     17 97917 97921 47921 47921 47921 479138 150158 491
Net Current Assets Liabilities1 2654 52230 73573 848117 452142 879251 585321 960576 785545 083500 978782 667779 893
Other Creditors     40 12944 58519 71850 4158 62995 113182 25933 567
Other Disposals Decrease In Amortisation Impairment Intangible Assets            21 479
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            89 506
Other Disposals Intangible Assets            21 479
Other Disposals Property Plant Equipment            90 725
Other Taxation Social Security Payable     49 660114 64198 154169 929209 007384 868248 40491 223
Property Plant Equipment Gross Cost     106 762116 283125 676148 025143 852210 796223 631162 886
Provisions For Liabilities Balance Sheet Subtotal            40 000
Total Additions Including From Business Combinations Property Plant Equipment      9 5219 39316 4547 61766 94412 83529 980
Total Assets Less Current Liabilities17 25214 63737 82285 571144 768187 989293 076361 469621 378582 897584 302944 191943 365
Trade Creditors Trade Payables     42 28064 48070 19471 33773 835141 525119 99250 344
Trade Debtors Trade Receivables     259 094328 045358 783476 947543 286303 894573 861592 331
Bank Borrowings     9 5277 6185 659     
Bank Borrowings Overdrafts     9 5277 6183 523     
Creditors Due After One Year 14 53614 01613 17811 37621 106       
Creditors Due Within One Year 105 19794 378130 34084 359140 309       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -5 89511 790   
Disposals Property Plant Equipment        -5 89511 790   
Finance Lease Liabilities Present Value Total     11 5793 3403 340140    
Intangible Fixed Assets Additions    17 979        
Intangible Fixed Assets Aggregate Amortisation Impairment    4996 492       
Intangible Fixed Assets Amortisation Charged In Period    4995 993       
Intangible Fixed Assets Cost Or Valuation    17 979        
Number Shares Allotted  2228       
Par Value Share  1110       
Share Capital Allotted Called Up Paid 22221       
Tangible Fixed Assets Additions  1 7008 5841 31929 068       
Tangible Fixed Assets Cost Or Valuation66 09166 09167 79176 37577 694106 762       
Tangible Fixed Assets Depreciation50 10455 97660 70464 65267 85873 139       
Tangible Fixed Assets Depreciation Charged In Period  4 7283 9483 2065 281       
Total Additions Including From Business Combinations Intangible Assets       3 500   116 671 
Total Borrowings     29 34619 1988 999140    
Advances Credits Directors3 67614 040           
Advances Credits Repaid In Period Directors 10 364           
Creditors Due After One Year Total Noncurrent Liabilities16 67714 536           
Creditors Due Within One Year Total Current Liabilities96 262105 197           
Tangible Fixed Assets Depreciation Charge For Period 5 872           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (12 pages)

Company search