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

Mnis Global Ltd WISBECH


Mnis Global started in year 2011 as Private Limited Company with registration number 07773630. The Mnis Global company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wisbech at The Boathouse Harbour Square. Postal code: PE13 3BH.

The firm has 2 directors, namely Baber R., Barry W.. Of them, Baber R., Barry W. have been with the company the longest, being appointed on 14 September 2011. As of 24 April 2024, there was 1 ex director - Baber R.. There were no ex secretaries.

Mnis Global Ltd Address / Contact

Office Address The Boathouse Harbour Square
Office Address2 Nene Parade
Town Wisbech
Post code PE13 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07773630
Date of Incorporation Wed, 14th Sep 2011
Industry Activities of head offices
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Sep 2023 (2023-09-28)
Last confirmation statement dated Wed, 14th Sep 2022

Company staff

Baber R.

Position: Director

Appointed: 14 September 2011

Barry W.

Position: Director

Appointed: 14 September 2011

Baber R.

Position: Director

Appointed: 14 September 2011

Resigned: 14 September 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Barry W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Baber R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Barry W.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Baber R.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand403433433433
Other
Amounts Owed To Group Undertakings Participating Interests21 53722 69523 54524 395
Average Number Employees During Period 2  
Creditors22 67723 83524 68525 535
Investments69 91869 91869 91869 918
Investments Fixed Assets69 91869 91869 91869 918
Investments In Group Undertakings69 91869 91869 91869 918
Net Current Assets Liabilities-22 274-23 402-24 252-25 102
Other Creditors1 1401 1401 1401 140
Total Assets Less Current Liabilities47 64446 51645 66644 816

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2023/11/23. New Address: East Anglian House Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4JJ. Previous address: The Boathouse Harbour Square Nene Parade Wisbech Cambs PE13 3BH England
filed on: 23rd, November 2023
Free Download (1 page)

Company search