Mohc Ltd FERNDOWN


Founded in 2001, Mohc, classified under reg no. 04174813 is an active company. Currently registered at Forest Links Road BH22 9PH, Ferndown the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Helen O., Christine B. and Robert B. and others. In addition one secretary - Helen O. - is with the company. As of 25 April 2024, there was 1 ex director - Helen O.. There were no ex secretaries.

Mohc Ltd Address / Contact

Office Address Forest Links Road
Town Ferndown
Post code BH22 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04174813
Date of Incorporation Wed, 7th Mar 2001
Industry Other information technology service activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Helen O.

Position: Director

Appointed: 07 September 2020

Christine B.

Position: Director

Appointed: 30 August 2001

Robert B.

Position: Director

Appointed: 30 August 2001

Mark O.

Position: Director

Appointed: 07 March 2001

Helen O.

Position: Secretary

Appointed: 07 March 2001

Helen O.

Position: Director

Appointed: 18 July 2005

Resigned: 01 August 2012

Yvonne W.

Position: Nominee Director

Appointed: 07 March 2001

Resigned: 07 March 2001

Harold W.

Position: Nominee Secretary

Appointed: 07 March 2001

Resigned: 07 March 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Ohc (Eot) Ltd from Bournemouth, England. This PSC is classified as "a private company limited by guarantee without share capital", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Mark O. This PSC . The third one is Robert B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Ohc (Eot) Ltd

Suite 2, Second Floor 8 Christchurch Road, Bournemouth, BH1 3NA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered N/A
Registration number 14421968
Notified on 15 December 2022
Nature of control: significiant influence or control

Mark O.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: right to appoint and remove directors

Robert B.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 88620 80136 65451 566272 160307 150       
Balance Sheet
Cash Bank In Hand61 94971 24296 27055 794313 225344 224       
Cash Bank On Hand     344 224181 142553 348452 080747 9311 000 6961 183 252884 530
Current Assets93 038102 925150 977124 659449 714482 601469 832751 786805 6051 114 0951 318 9901 498 7451 255 685
Debtors29 84630 69253 10866 941128 535133 971284 267185 761339 859352 446301 588305 574366 034
Other Debtors     6 5976 5978 2508 2509 9179 9179 9179 917
Property Plant Equipment     17 87814 77415 73418 49717 38824 96623 549 
Tangible Fixed Assets5 4905 6037 1139 84721 56317 878       
Reserves/Capital
Called Up Share Capital15 02015 02015 02015 02015 02015 020       
Profit Loss Account Reserve11 8665 78121 63436 546257 140292 130       
Shareholder Funds26 88620 80136 65451 566272 160307 150       
Other
Accrued Liabilities     1 2941 7571 4701 4701 3701 3701 4251 370
Accumulated Depreciation Impairment Property Plant Equipment     34 18039 10544 34950 51556 31164 63372 48379 645
Average Number Employees During Period      20193030273230
Corporation Tax Payable     35 6555 89238 59624 82057 84060 550106 892177 707
Creditors     193 329156 572198 588207 852322 218307 404238 536399 136
Creditors Due Within One Year71 64287 727121 43682 940199 117193 329       
Increase From Depreciation Charge For Year Property Plant Equipment      4 9255 2446 1665 7968 3227 8507 162
Net Current Assets Liabilities21 39615 19829 54141 719250 597289 272313 260553 198597 753791 8771 011 5861 260 209856 549
Number Shares Allotted 15 02015 02015 02015 02015 020       
Other Taxation Social Security Payable     14 91215 97424 89733 12633 91442 12031 953 
Par Value Share 11111       
Prepayments Accrued Income Current Asset1 2439911 5991 9247 9544 406       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 4064 42312 67713 66613 71816 7069 9195 121
Profit Loss            687 285
Property Plant Equipment Gross Cost     52 05853 87960 08369 01273 69989 59996 032101 134
Share Capital Allotted Called Up Paid15 02015 02015 02015 02015 02015 020       
Tangible Fixed Assets Additions 1 9813 8816 01718 9042 274       
Tangible Fixed Assets Cost Or Valuation19 00120 98224 86330 88049 78452 058       
Tangible Fixed Assets Depreciation13 51115 37917 75021 03328 22134 180       
Tangible Fixed Assets Depreciation Charged In Period 1 8682 3713 2837 1885 959       
Total Additions Including From Business Combinations Property Plant Equipment      1 8216 2048 9294 68715 9006 4335 102
Total Assets Less Current Liabilities26 88620 80136 65451 566272 160307 150328 034568 932616 250809 2651 036 5521 283 758878 038
Trade Creditors Trade Payables     2 82985 07921 0613 1736 47727 5187 17059 550
Trade Debtors Trade Receivables     127 374277 319177 511331 609342 529291 591295 603356 063

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 8th, December 2023
Free Download (9 pages)

Company search