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

Mnlps (operating) Limited DERBY


Founded in 2015, Mnlps (operating), classified under reg no. 09544994 is an active company. Currently registered at 341a Uttoxeter Road DE3 9AH, Derby the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Desmond S., Peter H. and Richard G. and others. Of them, Christopher E., David E. have been with the company the longest, being appointed on 8 December 2018 and Desmond S. has been with the company for the least time - from 15 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ivan H. who worked with the the firm until 28 August 2021.

Mnlps (operating) Limited Address / Contact

Office Address 341a Uttoxeter Road
Office Address2 Mickleover
Town Derby
Post code DE3 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09544994
Date of Incorporation Thu, 16th Apr 2015
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Desmond S.

Position: Director

Appointed: 15 February 2023

Peter H.

Position: Director

Appointed: 24 September 2020

Richard G.

Position: Director

Appointed: 07 September 2019

Thomas M.

Position: Director

Appointed: 20 July 2019

Simon M.

Position: Director

Appointed: 01 February 2019

Christopher E.

Position: Director

Appointed: 08 December 2018

David E.

Position: Director

Appointed: 08 December 2018

Ivan H.

Position: Secretary

Appointed: 20 July 2019

Resigned: 28 August 2021

William C.

Position: Director

Appointed: 01 December 2015

Resigned: 06 March 2021

Robert A.

Position: Director

Appointed: 16 April 2015

Resigned: 30 June 2018

Howard R.

Position: Director

Appointed: 16 April 2015

Resigned: 31 August 2019

Timothy R.

Position: Director

Appointed: 16 April 2015

Resigned: 19 June 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-863       
Balance Sheet
Cash Bank In Hand30 000       
Cash Bank On Hand30 000131      
Current Assets38 48237 59643 89980 38749 5787 40827 11922 211
Debtors8 48237 465      
Other Debtors 3 537      
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-864       
Shareholder Funds-863       
Other
Amounts Owed To Group Undertakings29 99921 357      
Creditors39 20139 04143 91880 38649 57725 82843 07880 979
Creditors Due Within One Year39 345       
Net Current Assets Liabilities-719-1 445-1911-18 420-15 959-58 768
Number Shares Allotted1       
Other Creditors720720      
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities-863-1 445-1911-18 420-15 959-58 768
Trade Creditors Trade Payables8 48216 964      
Trade Debtors Trade Receivables8 48233 928      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from 341a Uttoxeter Road Mickleover Derby DE3 9AH England on 2024/01/04 to 9 Burrage Road Redhill West Sussex RH1 1TL
filed on: 4th, January 2024
Free Download (1 page)

Company search