Mission House (hull) Holdings Limited HULL


Founded in 2014, Mission House (hull) Holdings, classified under reg no. 09235979 is an active company. Currently registered at Mission House HU9 5LZ, Hull the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Simon E., Terence S. and Peter P.. Of them, Terence S., Peter P. have been with the company the longest, being appointed on 25 September 2014 and Simon E. has been with the company for the least time - from 14 December 2018. As of 24 April 2024, there was 1 ex director - David H.. There were no ex secretaries.

Mission House (hull) Holdings Limited Address / Contact

Office Address Mission House
Office Address2 900 Hedon Road
Town Hull
Post code HU9 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09235979
Date of Incorporation Thu, 25th Sep 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Simon E.

Position: Director

Appointed: 14 December 2018

Terence S.

Position: Director

Appointed: 25 September 2014

Peter P.

Position: Director

Appointed: 25 September 2014

David H.

Position: Director

Appointed: 25 September 2014

Resigned: 17 August 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Peter P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Terence S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter P.

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

Terence S.

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

David H.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-242015-09-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 452 506284 462       
Balance Sheet
Cash Bank In Hand 139 994107 823       
Cash Bank On Hand  107 82384 719136 691462 314198 173239 627534 930572 565
Current Assets 139 994233 151161 103192 186462 314199 774258 644561 955662 013
Debtors  125 32876 38455 495 1 60119 01727 02589 448
Net Assets Liabilities       641 535782 086995 343
Other Debtors  36076 38455 495 1 6019 9003 52221 633
Property Plant Equipment  342 732338 066333 400328 843323 994319 145343 754 
Tangible Fixed Assets350 513347 398342 732       
Reserves/Capital
Called Up Share Capital 136 500136 500       
Profit Loss Account Reserve 316 006147 962       
Shareholder Funds 452 506284 462       
Other
Amount Specific Advance Or Credit Directors         6 111
Accumulated Depreciation Impairment Property Plant Equipment  7 78112 44717 11321 93026 77931 62843 84141 163
Amounts Owed By Group Undertakings       54 01723 50367 815
Amounts Owed To Group Undertakings       214 111361 538206 538
Average Number Employees During Period     23333
Creditors  242 555156 912215 527314 486271 725192 011376 712252 608
Creditors Due Within One Year 140 394367 523       
Fixed Assets 452 906418 834414 168409 502404 945579 751574 902599 511587 298
Increase From Depreciation Charge For Year Property Plant Equipment   4 6664 6664 8174 8494 84912 2134 810
Investments Fixed Assets 105 50876 10276 10276 10276 102255 757255 757255 757255 757
Investments In Group Undertakings  60 43360 43360 43360 433255 088255 088255 088255 088
Investments In Joint Ventures  15 66915 66915 66915 669669669669669
Net Current Assets Liabilities -400-134 3724 191-23 341147 828-71 95166 633185 243409 405
Number Shares Allotted 136 500136 500       
Number Shares Issued Fully Paid   136 500207 666207 666207 666207 666100900
Other Creditors  228 179139 771199 132296 668267 2971 6391 74029 100
Other Taxation Social Security Payable  14 37617 14116 39517 8184 42817 10013 40913 135
Par Value Share 111111111
Property Plant Equipment Gross Cost  350 513350 513350 513350 773350 773350 773387 595 
Provisions For Liabilities Balance Sheet Subtotal        2 6681 360
Share Capital Allotted Called Up Paid 136 500136 500       
Tangible Fixed Assets Cost Or Valuation350 513350 513        
Tangible Fixed Assets Depreciation 3 1157 781       
Tangible Fixed Assets Depreciation Charged In Period 3 1154 666       
Total Additions Including From Business Combinations Property Plant Equipment     260  36 822 
Total Assets Less Current Liabilities 452 506284 462418 359386 161552 773507 800641 535784 754996 703
Trade Creditors Trade Payables       4 061253 835

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements