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

Mnh Sustainable Cabin Services Ltd ROWFANT


Mnh Sustainable Cabin Services started in year 1998 as Private Limited Company with registration number 03620429. The Mnh Sustainable Cabin Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Rowfant at Rowfant Business Park. Postal code: RH10 4NQ. Since 2009-06-29 Mnh Sustainable Cabin Services Ltd is no longer carrying the name M 'n' H Recycling.

The company has 4 directors, namely Kevin P., Mark R. and Alex H. and others. Of them, Matthew R. has been with the company the longest, being appointed on 1 April 2002 and Kevin P. and Mark R. have been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RH10 4NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228831 . It is located at Unit 22, Rowfant Business Centre, Crawley with a total of 5 cars.

Mnh Sustainable Cabin Services Ltd Address / Contact

Office Address Rowfant Business Park
Office Address2 Wallage Lane
Town Rowfant
Post code RH10 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620429
Date of Incorporation Mon, 24th Aug 1998
Industry Packaging activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Kevin P.

Position: Director

Appointed: 01 September 2023

Mark R.

Position: Director

Appointed: 01 September 2023

Alex H.

Position: Director

Appointed: 10 February 2012

Matthew R.

Position: Director

Appointed: 01 April 2002

Stephen Y.

Position: Director

Appointed: 31 August 2021

Resigned: 01 September 2023

Elizabeth R.

Position: Director

Appointed: 08 April 2021

Resigned: 31 August 2021

Malcolm T.

Position: Director

Appointed: 29 November 2017

Resigned: 08 April 2021

David C.

Position: Director

Appointed: 29 November 2013

Resigned: 29 November 2017

David Y.

Position: Director

Appointed: 26 March 2009

Resigned: 10 February 2012

Stephen Y.

Position: Director

Appointed: 04 June 2007

Resigned: 29 November 2013

Peter F.

Position: Director

Appointed: 08 May 2007

Resigned: 31 December 2007

Peter F.

Position: Secretary

Appointed: 08 May 2007

Resigned: 31 December 2007

Maurice O.

Position: Director

Appointed: 01 March 2007

Resigned: 04 June 2007

Nicholas S.

Position: Director

Appointed: 01 March 2007

Resigned: 18 April 2008

Kevin P.

Position: Director

Appointed: 24 June 2005

Resigned: 31 December 2006

Crispin Q.

Position: Secretary

Appointed: 23 April 2003

Resigned: 08 May 2007

Crispin Q.

Position: Director

Appointed: 23 April 2003

Resigned: 08 May 2007

Paul E.

Position: Director

Appointed: 23 April 2003

Resigned: 31 December 2004

Elizabeth H.

Position: Secretary

Appointed: 26 September 2000

Resigned: 23 April 2003

Jane A.

Position: Director

Appointed: 11 February 2000

Resigned: 31 December 2003

Margaret M.

Position: Secretary

Appointed: 31 January 1999

Resigned: 26 September 2000

Elizabeth H.

Position: Secretary

Appointed: 24 August 1998

Resigned: 31 January 1999

Elizabeth H.

Position: Director

Appointed: 24 August 1998

Resigned: 30 June 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1998

Resigned: 24 August 1998

Mark H.

Position: Director

Appointed: 24 August 1998

Resigned: 30 April 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Mnh Grp Ltd from Crawley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mnh Grp Ltd

Unit 22, Rowfant Business Park Wallage Lane, Rowfant, Crawley, RH10 4NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 08765845
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M 'n' H Recycling June 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand81 030129 479108 556309 368147 918152 313794 185
Current Assets2 287 2772 787 6963 113 0693 419 6851 270 6341 126 1602 586 447
Debtors1 866 3642 509 8012 967 0543 072 4391 089 011963 8471 782 262
Net Assets Liabilities   347 577846 481294 606566 724
Other Debtors69 29267 62569 73071 452183 99546 57349 058
Property Plant Equipment22 66114 8319 37018 32229 37289 00983 758
Total Inventories324 283148 41637 45937 87833 70510 00010 000
Other
Accumulated Amortisation Impairment Intangible Assets62 58670 62270 62270 622148 80170 622 
Accumulated Depreciation Impairment Property Plant Equipment333 129347 851357 532367 138381 511275 325305 555
Additions Other Than Through Business Combinations Intangible Assets     248 455 
Additions Other Than Through Business Combinations Property Plant Equipment 6 8924 22018 55825 42370 79524 979
Administrative Expenses971 096      
Amounts Owed By Related Parties689 3751 213 5101 992 7702 138 065768 353413 378290 145
Amounts Owed To Group Undertakings447 705728 1951 671 9711 942 570152 7883 4461
Average Number Employees During Period  3030281414
Bank Borrowings Overdrafts18 890471 319 183 582303 333268 333204 167
Creditors2 148 2622 516 4792 783 6693 090 430303 333268 333204 167
Deferred Tax Asset Debtors15 60015 60015 60015 6004 1004 100 
Fixed Assets30 69714 831  676 20689 009 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  397 893262 27467 237210 726123 023
Increase From Amortisation Charge For Year Intangible Assets 8 036   36 251 
Increase From Depreciation Charge For Year Property Plant Equipment 14 7229 6819 60614 37311 15830 230
Intangible Assets8 036   646 834  
Intangible Assets Gross Cost70 62270 62270 62270 622795 63570 622 
Net Current Assets Liabilities139 015271 217329 400329 255473 609473 930693 133
Number Shares Issued Fully Paid 100100    
Other Creditors112 630130 768180 460216 654418 068134 709165 945
Other Disposals Decrease In Amortisation Impairment Intangible Assets     114 430 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     117 344 
Other Disposals Intangible Assets     973 468 
Other Disposals Property Plant Equipment     117 344 
Other Taxation Social Security Payable91 277188 007101 229101 33046 93473 99496 689
Par Value Share 11    
Property Plant Equipment Gross Cost355 790362 682366 902385 460410 883364 334389 313
Provisions For Liabilities Balance Sheet Subtotal      6 000
Total Assets Less Current Liabilities169 712286 048338 770347 5771 149 814562 939776 891
Trade Creditors Trade Payables1 477 760998 190830 009646 294132 569364 2471 560 679
Trade Debtors Trade Receivables1 107 6971 213 066888 954847 322132 563499 7961 443 059

Transport Operator Data

Unit 22
Address Rowfant Business Centre , Wallage Lane , Rowfant
City Crawley
Post code RH10 4NQ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements