Minority Supplier Development Uk Limited LEICESTER


Founded in 2006, Minority Supplier Development Uk, classified under reg no. 05882418 is an active company. Currently registered at Studio 5 The Digital Media Centre LE1 1TB, Leicester the company has been in the business for 19 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 8 directors, namely Lisa M., Maria H. and Matthew B. and others. Of them, Benon N. has been with the company the longest, being appointed on 1 March 2017 and Lisa M. and Maria H. and Matthew B. have been with the company for the least time - from 1 April 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mayank S. who worked with the the firm until 30 March 2024.

Minority Supplier Development Uk Limited Address / Contact

Office Address Studio 5 The Digital Media Centre
Office Address2 3 Burton Street
Town Leicester
Post code LE1 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05882418
Date of Incorporation Thu, 20th Jul 2006
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 April 2024

Maria H.

Position: Director

Appointed: 01 April 2024

Matthew B.

Position: Director

Appointed: 01 April 2024

Reshma S.

Position: Director

Appointed: 25 March 2024

Sara A.

Position: Director

Appointed: 01 January 2021

Matthew G.

Position: Director

Appointed: 01 January 2021

James L.

Position: Director

Appointed: 01 July 2019

Benon N.

Position: Director

Appointed: 01 March 2017

Janice H.

Position: Director

Appointed: 01 January 2021

Resigned: 30 March 2024

Barry W.

Position: Director

Appointed: 01 January 2021

Resigned: 17 August 2022

Alexandra T.

Position: Director

Appointed: 01 January 2021

Resigned: 15 January 2024

Deaneesha G.

Position: Director

Appointed: 01 January 2021

Resigned: 30 March 2024

Stacey S.

Position: Director

Appointed: 01 January 2021

Resigned: 01 September 2022

Osman K.

Position: Director

Appointed: 01 March 2017

Resigned: 13 November 2018

Fleur B.

Position: Director

Appointed: 01 March 2017

Resigned: 18 July 2018

Christina V.

Position: Director

Appointed: 01 March 2017

Resigned: 14 July 2018

Rachel L.

Position: Director

Appointed: 01 March 2017

Resigned: 14 July 2018

Justin L.

Position: Director

Appointed: 04 December 2013

Resigned: 19 December 2014

Denis F.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2020

Susanne S.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2019

Allison M.

Position: Director

Appointed: 01 July 2012

Resigned: 01 July 2013

Justin L.

Position: Director

Appointed: 01 May 2012

Resigned: 01 January 2013

Daniel G.

Position: Director

Appointed: 01 January 2011

Resigned: 19 December 2014

Ross M.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2020

Lesley P.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2013

Kiran D.

Position: Director

Appointed: 01 July 2010

Resigned: 13 December 2013

Ivan K.

Position: Director

Appointed: 01 July 2010

Resigned: 31 December 2010

Sara T.

Position: Director

Appointed: 01 January 2010

Resigned: 01 April 2012

Henry S.

Position: Director

Appointed: 01 February 2007

Resigned: 31 December 2010

Samuel K.

Position: Director

Appointed: 20 November 2006

Resigned: 15 September 2008

Gary C.

Position: Director

Appointed: 07 September 2006

Resigned: 01 January 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 July 2006

Resigned: 20 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2006

Resigned: 20 July 2006

Mayank S.

Position: Secretary

Appointed: 20 July 2006

Resigned: 30 March 2024

Mayank S.

Position: Director

Appointed: 20 July 2006

Resigned: 30 March 2024

Malcolm P.

Position: Director

Appointed: 20 July 2006

Resigned: 31 December 2008

Swift Incorporations Limited

Position: Corporate Director

Appointed: 20 July 2006

Resigned: 20 July 2006

Daryl S.

Position: Director

Appointed: 20 July 2006

Resigned: 31 December 2010

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Reshma S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Mayank S. This PSC has significiant influence or control over the company,.

Reshma S.

Notified on 1 April 2024
Nature of control: significiant influence or control

Mayank S.

Notified on 20 July 2016
Ceased on 25 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand134 736473
Current Assets931 352597 134
Debtors796 616596 661
Net Assets Liabilities61 110-458 819
Other Debtors186 741131 233
Other
Average Number Employees During Period1924
Creditors981 0711 212 065
Fixed Assets136 675212 964
Increase From Amortisation Charge For Year Intangible Assets 97 806
Increase From Depreciation Charge For Year Property Plant Equipment 43 990
Net Current Assets Liabilities-49 719-614 931
Other Creditors794 079917 178
Other Disposals Decrease In Amortisation Impairment Intangible Assets 41 277
Other Disposals Intangible Assets 145 891
Other Taxation Social Security Payable103 125110 490
Provisions For Liabilities Balance Sheet Subtotal25 84656 852
Total Additions Including From Business Combinations Intangible Assets 231 350
Total Additions Including From Business Combinations Property Plant Equipment 91 349
Total Assets Less Current Liabilities86 956-401 967
Trade Creditors Trade Payables83 867184 397
Trade Debtors Trade Receivables609 875465 428

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 31st, December 2024
Free Download (10 pages)

Company search

Advertisements