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

M.n.s. Textiles Limited HUDDERSFIELD


M.n.s. Textiles started in year 2004 as Private Limited Company with registration number 05190175. The M.n.s. Textiles company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Huddersfield at Unit 16 Mns Building George Street. Postal code: HD3 4JD. Since Monday 20th September 2004 M.n.s. Textiles Limited is no longer carrying the name Day Reply.

The company has one director. Mohammed A., appointed on 24 August 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Shahzad A. and who left the the company on 7 March 2022. In addition, there is one former secretary - Mohammed A. who worked with the the company until 7 March 2022.

This company operates within the HD3 4NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1080481 . It is located at Unit 3 - 4, Pollard Street South, Huddersfield with a total of 2 cars.

M.n.s. Textiles Limited Address / Contact

Office Address Unit 16 Mns Building George Street
Office Address2 Milnsbridge
Town Huddersfield
Post code HD3 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05190175
Date of Incorporation Tue, 27th Jul 2004
Industry Manufacture of knitted and crocheted fabrics
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Mohammed A.

Position: Director

Appointed: 24 August 2004

Shahzad A.

Position: Director

Appointed: 01 January 2014

Resigned: 07 March 2022

Mohammed A.

Position: Secretary

Appointed: 24 August 2004

Resigned: 07 March 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2004

Resigned: 24 August 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 July 2004

Resigned: 24 August 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Mohammed A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mohammed A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Day Reply September 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 160 5521 941 7701 778 4011 396 445577 928
Current Assets4 557 5894 725 2395 327 9315 504 3574 855 837
Debtors2 032 9372 386 9693 104 5303 752 9123 916 909
Net Assets Liabilities3 215 1543 566 9583 204 0063 140 5363 074 495
Other Debtors756 8721 207 4191 116 8202 817 9832 831 173
Property Plant Equipment1 783 4751 597 6191 302 6451 045 387804 726
Total Inventories364 100396 500445 000355 000361 000
Other
Accrued Liabilities Deferred Income  33 89227 02619 387
Accumulated Depreciation Impairment Property Plant Equipment2 600 3342 924 2373 231 5523 482 0603 647 620
Additions Other Than Through Business Combinations Property Plant Equipment    54 111
Amounts Owed By Related Parties  1 275 000  
Average Number Employees During Period3028302524
Bank Borrowings Overdrafts  855 000  
Corporation Tax Payable92 200  7 43817 279
Corporation Tax Recoverable 70 21853 376  
Creditors109 88592 772933 856747 860537 234
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 957-57 751
Disposals Property Plant Equipment   -6 750-129 212
Financial Liabilities  78 85667 02746 401
Increase From Depreciation Charge For Year Property Plant Equipment 323 903307 315255 465223 311
Net Current Assets Liabilities1 671 5642 191 1112 883 2172 921 4972 892 384
Other Creditors109 88592 77210 2733 1021 781
Other Taxation Social Security Payable274 728224 898187 066  
Prepayments  19 8007 780308 757
Property Plant Equipment Gross Cost4 383 8094 521 8564 534 1974 527 4474 452 346
Provisions For Liabilities Balance Sheet Subtotal130 000129 00048 00078 48885 381
Taxation Social Security Payable  187 066215 731164 613
Total Additions Including From Business Combinations Property Plant Equipment 138 04712 341  
Total Assets Less Current Liabilities3 455 0393 788 7304 185 8623 966 8843 697 110
Total Borrowings  855 000680 833490 833
Trade Creditors Trade Payables2 230 3982 201 1562 118 4832 139 5631 570 393
Trade Debtors Trade Receivables1 276 0651 109 332659 334927 149776 979
Amount Specific Advance Or Credit Directors  2 430  
Amount Specific Advance Or Credit Made In Period Directors   30 897 
Amount Specific Advance Or Credit Repaid In Period Directors   -33 327 

Transport Operator Data

Unit 3 - 4
Address Pollard Street South , Milnsbridge
City Huddersfield
Post code HD3 4NB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (9 pages)

Company search