Monetary Solutions Limited PURLEY


Monetary Solutions started in year 2002 as Private Limited Company with registration number 04447357. The Monetary Solutions company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Purley at Palmerston House. Postal code: CR8 2BR.

The company has one director. Vivian S., appointed on 24 May 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Sally B. and who left the the company on 1 August 2014. In addition, there is one former secretary - Michael R. who worked with the the company until 3 September 2002.

Monetary Solutions Limited Address / Contact

Office Address Palmerston House
Office Address2 814 Brighton Road
Town Purley
Post code CR8 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447357
Date of Incorporation Fri, 24th May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 2002

Vivian S.

Position: Director

Appointed: 24 May 2002

Sally B.

Position: Director

Appointed: 01 December 2013

Resigned: 01 August 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2002

Resigned: 24 May 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 May 2002

Resigned: 24 May 2002

Michael R.

Position: Secretary

Appointed: 24 May 2002

Resigned: 03 September 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Vivian S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vivian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 68412 80611 59627 617       
Balance Sheet
Cash Bank On Hand   9 12321 41215 5722 7354 5353 431  
Current Assets13 43215 87717 17241 68556 36453 34753 26439 72853 62238 017 
Debtors11 8018 01612 23532 56234 95237 77550 52935 19350 19138 01737 623
Net Assets Liabilities   27 61838 65048 49432 90127 69223 00020 17021 321
Other Debtors   12 72817 013      
Property Plant Equipment      57328610 27810 2797 779
Cash Bank In Hand1 6317 8614 9379 123       
Reserves/Capital
Called Up Share Capital12 60012 60012 60012 600       
Profit Loss Account Reserve-1 916257-1 00415 017       
Shareholder Funds10 68412 80611 59627 617       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 4998 4998 4998 7869 0739 3609 35911 859
Average Number Employees During Period      77666
Bank Borrowings Overdrafts        10 0008 1416 333
Corporation Tax Payable   5 6948 783      
Creditors   8 76917 8414 95721 02212 32210 0008 1416 333
Increase From Depreciation Charge For Year Property Plant Equipment      287287287-12 500
Net Current Assets Liabilities   27 46338 52348 39032 24227 40622 72218 03219 875
Number Shares Issued Fully Paid     12 600     
Other Creditors   19717 841      
Other Taxation Social Security Payable   878420      
Par Value Share 111 1     
Property Plant Equipment Gross Cost   8 4998 4998 4999 3599 35919 63819 638 
Provisions For Liabilities Balance Sheet Subtotal   -155-127-104-86    
Total Additions Including From Business Combinations Property Plant Equipment      860 10 279  
Total Assets Less Current Liabilities10 68412 85711 59627 617 48 39032 81527 69233 00028 31127 654
Trade Creditors Trade Payables   2 0002 000      
Trade Debtors Trade Receivables   14 38117 939      
Creditors Due Within One Year2 7483 0205 57614 068       
Number Shares Allotted 12 60012 60012 600       
Share Capital Allotted Called Up Paid12 60012 60012 60012 600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 10th, August 2023
Free Download (7 pages)

Company search

Advertisements