Mm Business (UK) Limited THIRSK


Founded in 2012, Mm Business (UK), classified under reg no. 08302218 is an active company. Currently registered at Bank Chambers 17 Central Buildings YO7 1HD, Thirsk the company has been in the business for twelve years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Noel O., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 21 November 2012 and Noel O. has been with the company for the least time - from 22 August 2019. As of 9 May 2024, there were 2 ex directors - John M., Martin M. and others listed below. There were no ex secretaries.

Mm Business (UK) Limited Address / Contact

Office Address Bank Chambers 17 Central Buildings
Office Address2 Market Place
Town Thirsk
Post code YO7 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08302218
Date of Incorporation Wed, 21st Nov 2012
Industry Other information technology service activities
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Noel O.

Position: Director

Appointed: 22 August 2019

Mark S.

Position: Director

Appointed: 21 November 2012

John M.

Position: Director

Appointed: 24 June 2016

Resigned: 16 November 2017

Martin M.

Position: Director

Appointed: 21 November 2012

Resigned: 29 June 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Noel O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

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

Noel O.

Notified on 22 August 2019
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2020      
Balance Sheet
Cash Bank On Hand  31629730520 70617 4807 704
Current Assets  31639855047 92145 43136 910
Debtors   10124514 70916 35115 806
Net Assets Liabilities  171234719 4069 213609
Other Debtors   1012459332 9288 616
Property Plant Equipment     13 85010 3006 750
Total Inventories     12 50611 60013 400
Cash Bank In Hand2020      
Net Assets Liabilities Including Pension Asset Liability2020      
Reserves/Capital
Shareholder Funds2020      
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 5507 10010 650
Average Number Employees During Period    1233
Bank Borrowings Overdrafts      3 9504 046
Comprehensive Income Expense  -3106    
Corporation Tax Payable   25 1 1571 0454 070
Creditors  29927550312 36515 82116 441
Depreciation Rate Used For Property Plant Equipment      2020
Fixed Assets     13 85010 3006 750
Increase From Depreciation Charge For Year Property Plant Equipment     3 5503 5503 550
Net Current Assets Liabilities  171234735 55633 56020 469
Other Creditors  25025050011 1986 0403 142
Other Taxation Social Security Payable  49 3104 7865 183
Profit Loss  -3106    
Property Plant Equipment Gross Cost     17 40017 40017 400
Total Additions Including From Business Combinations Property Plant Equipment     17 400  
Total Assets Less Current Liabilities  171234749 40639 91027 219
Trade Debtors Trade Receivables     13 77613 4237 190
Advances Credits Directors   302459 1984 040 
Advances Credits Made In Period Directors    2409 44316 255 
Advances Credits Repaid In Period Directors    25 11 097 
Number Shares Allotted 20      
Par Value Share 1      
Share Capital Allotted Called Up Paid2020      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 2023-09-30 to 2024-03-31
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements