M N A Group (east Yorkshire) Limited GOOLE


M N A Group (east Yorkshire) started in year 2009 as Private Limited Company with registration number 06974437. The M N A Group (east Yorkshire) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Goole at White Rose Park. Postal code: DN14 6XF. Since February 22, 2017 M N A Group (east Yorkshire) Limited is no longer carrying the name Mna Consulting (UK).

At present there are 3 directors in the the company, namely Richard B., David R. and Mark N.. In addition one secretary - David R. - is with the firm. Currenlty, the company lists one former director, whose name is Turner Little Company Nominees Limited and who left the the company on 28 July 2009. In addition, there is one former secretary - Turner Little Company Secretaries Limited who worked with the the company until 28 July 2009.

M N A Group (east Yorkshire) Limited Address / Contact

Office Address White Rose Park
Office Address2 Larsen Road
Town Goole
Post code DN14 6XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06974437
Date of Incorporation Tue, 28th Jul 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Richard B.

Position: Director

Appointed: 01 March 2020

David R.

Position: Director

Appointed: 28 July 2009

David R.

Position: Secretary

Appointed: 28 July 2009

Mark N.

Position: Director

Appointed: 28 July 2009

Turner Little Company Secretaries Limited

Position: Secretary

Appointed: 28 July 2009

Resigned: 28 July 2009

Turner Little Company Nominees Limited

Position: Director

Appointed: 28 July 2009

Resigned: 28 July 2009

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is David R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Mark N. This PSC owns 25-50% shares. Moving on, there is Heather R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

David R.

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

Mark N.

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

Heather R.

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

Company previous names

Mna Consulting (UK) February 22, 2017
M N A Safety March 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth36 647110 739       
Balance Sheet
Cash Bank On Hand 21 20488 80953 23083 985142 890275 425236 813341 381
Current Assets157 463321 560350 010241 922161 190376 483584 296809 2841 036 034
Debtors 300 356251 201188 69277 205233 593308 871536 727551 975
Net Assets Liabilities 110 739224 654138 13885 335158 727305 161557 510736 048
Property Plant Equipment 12 42313 83912 46811 66012 19961 79373 495114 972
Total Inventories  10 000    35 744142 678
Net Assets Liabilities Including Pension Asset Liability36 647110 739       
Reserves/Capital
Shareholder Funds36 647110 739       
Other
Accrued Liabilities 1 7001 3001 2331 3406311 1512 2003 468
Accumulated Depreciation Impairment Property Plant Equipment 8 24110 68312 88314 94016 79335 08853 55573 141
Average Number Employees During Period  4558101822
Corporation Tax Payable 31 14132 5053 39115 27211 85367 184111 446130 490
Creditors 220 759136 427113 88385 300228 56417 600387 191574 944
Increase From Depreciation Charge For Year Property Plant Equipment  2 4422 2002 0571 85318 29518 46722 661
Net Current Assets Liabilities26 238100 801213 583128 03975 890147 919272 709422 093461 090
Other Taxation Social Security Payable  1 0791 0852 4263 7424 37112 07712 199
Prepayments 2 7552 2202 0552 8552 8053 072  
Property Plant Equipment Gross Cost 20 66424 52225 35126 60028 99296 881127 050188 113
Provisions For Liabilities Balance Sheet Subtotal 2 4852 7682 3692 2151 39111 74114 69921 845
Total Additions Including From Business Combinations Property Plant Equipment  3 8588291 2492 39267 88930 16977 138
Total Assets Less Current Liabilities39 249113 224227 422140 50787 550160 118334 502572 209757 893
Trade Creditors Trade Payables 67 44953 25068 76132 77386 96292 48077 684188 912
Trade Debtors Trade Receivables 239 776198 389186 63774 350227 511305 799415 739551 975
Bank Borrowings Overdrafts      4 400  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 075
Disposals Property Plant Equipment        16 075
Fixed Assets13 01112 423    61 793150 116296 803
Investments Fixed Assets       76 621181 831
Other Investments Other Than Loans       76 621181 831
Creditors Due Within One Year131 225220 759       
Provisions For Liabilities Charges2 6022 485       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, November 2023
Free Download (9 pages)

Company search

Advertisements