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

Mvnc Ltd COVENTRY


Mvnc Ltd is a private limited company registered at Unit 1 & 2, 17, Lythalls Lane, Coventry CV6 6FN. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-11-13, this 4-year-old company is run by 1 director.
Director Vladimir R., appointed on 24 May 2021.
The company is officially classified as "construction of commercial buildings" (SIC: 41201). According to CH data there was a change of name on 2020-01-27 and their previous name was Mnvmc Ltd.
The last confirmation statement was sent on 2022-11-12 and the deadline for the subsequent filing is 2023-11-26. Moreover, the annual accounts were filed on 30 November 2021 and the next filing is due on 31 August 2023.

Mvnc Ltd Address / Contact

Office Address Unit 1 & 2
Office Address2 17, Lythalls Lane
Town Coventry
Post code CV6 6FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12312287
Date of Incorporation Wed, 13th Nov 2019
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 5 years old
Account next due date Thu, 31st Aug 2023 (243 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Vladimir R.

Position: Director

Appointed: 24 May 2021

Marin C.

Position: Director

Appointed: 13 November 2019

Resigned: 10 July 2021

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Vladimir R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marin C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vladimir R.

Notified on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marin C.

Notified on 13 November 2019
Ceased on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mnvmc January 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 002 5202 500 7673 500 879
Current Assets56 7955 259 93714 933 303
Debtors750 4441 325 670999 878
Net Assets Liabilities4 5385 819 45915 208 294
Property Plant Equipment506 000606 000256 787
Total Inventories2 054 6022 596 0209 876 890
Other
Average Number Employees During Period1215176
Bank Borrowings Overdrafts 3 000 0053 500 009
Called Up Share Capital Not Paid Not Expressed As Current Asset 2 000 0013 000 000
Creditors2 2574 185 9603 500 009
Current Asset Investments2 000 0002 000 000555 656
Fixed Assets4 950 2505 491 7503 321 787
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 517 295 
Intangible Assets2 444 2502 885 750565 000
Intangible Assets Gross Cost2 444 2502 885 750565 000
Investments Fixed Assets2 000 0002 000 0002 500 000
Net Current Assets Liabilities54 5384 852 13111 933 294
Other Inventories 433 5009 876 890
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 67 650500 000
Property Plant Equipment Gross Cost506 000606 000256 787
Provisions For Liabilities Balance Sheet Subtotal 500 000500 000
Total Additions Including From Business Combinations Intangible Assets 441 500 
Total Additions Including From Business Combinations Property Plant Equipment 75 000206 110
Total Assets Less Current Liabilities54 5386 829 25918 255 081
Total Increase Decrease From Revaluations Intangible Assets  114 001
Total Increase Decrease From Revaluations Property Plant Equipment 25 000 
Trade Debtors Trade Receivables 1 325 670999 878
Amount Specific Advance Or Credit Directors 1 000 000 
Amount Specific Advance Or Credit Made In Period Directors 1 000 000 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search