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

M'n R Mowers Limited HONITON


M'n R Mowers started in year 2004 as Private Limited Company with registration number 05213318. The M'n R Mowers company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Honiton at Queens House. Postal code: EX14 1BJ.

At the moment there are 3 directors in the the company, namely Nicholas R., Andrew M. and Christopher R.. In addition one secretary - Nicholas R. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

M'n R Mowers Limited Address / Contact

Office Address Queens House
Office Address2 New Street
Town Honiton
Post code EX14 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05213318
Date of Incorporation Tue, 24th Aug 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Repair of machinery
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Nicholas R.

Position: Secretary

Appointed: 24 August 2004

Nicholas R.

Position: Director

Appointed: 24 August 2004

Andrew M.

Position: Director

Appointed: 24 August 2004

Christopher R.

Position: Director

Appointed: 24 August 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2004

Resigned: 24 August 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 August 2004

Resigned: 24 August 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

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

Christopher R.

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

Nicholas R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth119 325114 668127 878      
Balance Sheet
Cash Bank On Hand   123 757101 171125 837141 673162 600140 945
Current Assets287 975270 653312 524355 315323 662354 969394 120431 471426 045
Debtors46 40744 50963 72359 24568 23567 89574 88876 81772 591
Net Assets Liabilities   164 235165 021195 976229 261257 730265 473
Other Debtors   5 3624 8124 8126 8665 1915 366
Property Plant Equipment   30 47136 57829 68636 10828 41243 373
Total Inventories   172 313154 256161 237177 559192 054212 509
Cash Bank In Hand94 57969 14490 290      
Net Assets Liabilities Including Pension Asset Liability119 325114 668127 878      
Stocks Inventory146 989157 000158 511      
Tangible Fixed Assets22 90326 80532 731      
Reserves/Capital
Called Up Share Capital303030      
Profit Loss Account Reserve119 295114 638127 848      
Shareholder Funds119 325114 668127 878      
Other
Accrued Liabilities Deferred Income   2 1252 1001 9272 1192 2312 398
Accumulated Depreciation Impairment Property Plant Equipment   46 43047 48754 82864 55466 58767 518
Average Number Employees During Period   666777
Creditors   209 665178 653179 322180 454187 831187 989
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 7821 3461 3686 53412 438
Disposals Property Plant Equipment    12 5262 5662 2408 06815 426
Fixed Assets22 90326 80532 73130 47136 57829 68636 10828 41243 373
Increase From Depreciation Charge For Year Property Plant Equipment    10 8398 68711 0948 56713 369
Net Current Assets Liabilities100 59593 463110 257145 650145 009175 647213 666243 640238 056
Other Creditors   6 4019 9823 71613 6528 9244 462
Property Plant Equipment Gross Cost   76 90184 06584 514100 66294 999110 891
Provisions For Liabilities Balance Sheet Subtotal   5 4856 5845 6416 8615 39811 494
Total Additions Including From Business Combinations Property Plant Equipment       2 40531 318
Total Assets Less Current Liabilities123 498120 268142 988176 121181 587205 333249 774272 052281 429
Trade Creditors Trade Payables   68 80153 17761 38479 09887 91389 310
Trade Debtors Trade Receivables   53 88363 42363 08368 02271 62667 225
Advances Credits Directors  79 19684 12476 45461 02557 20948 36757 320
Advances Credits Made In Period Directors   88 064100 959108 92198 271117 870101 104
Advances Credits Repaid In Period Directors   92 99293 28993 49294 455109 028110 057
Creditors Due After One Year 4109 218      
Creditors Due Within One Year187 380177 190202 267      
Number Shares Allotted 3030      
Par Value Share 11      
Provisions For Liabilities Charges4 1735 1905 892      
Secured Debts1 5702 65813 929      
Share Capital Allotted Called Up Paid303030      
Tangible Fixed Assets Additions 12 44715 557      
Tangible Fixed Assets Cost Or Valuation52 57160 36875 925      
Tangible Fixed Assets Depreciation29 66833 56343 194      
Tangible Fixed Assets Depreciation Charged In Period 7 4429 631      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 547       
Tangible Fixed Assets Disposals 4 650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (11 pages)

Company search

Advertisements