Money Financial Services Limited


Money Financial Services started in year 2006 as Private Limited Company with registration number 06014967. The Money Financial Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leicester at 30 Nelson Street. Postal code: LE1 7BA.

There is a single director in the firm at the moment - Alison M., appointed on 30 November 2006. In addition, a secretary was appointed - Edward M., appointed on 1 December 2006. As of 28 April 2024, there was 1 ex secretary - Rita M.. There were no ex directors.

Money Financial Services Limited Address / Contact

Office Address 30 Nelson Street
Office Address2 Leicester
Town Leicester
Post code LE1 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06014967
Date of Incorporation Thu, 30th Nov 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Edward M.

Position: Secretary

Appointed: 01 December 2006

Alison M.

Position: Director

Appointed: 30 November 2006

Rita M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 01 December 2006

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Alison M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hannah M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edward M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison M.

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

Hannah M.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward M.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth486329     
Balance Sheet
Cash Bank On Hand  2 6854 4795 5434 2048 386
Current Assets6 77210 73520 1854 479   
Debtors3 1742 14317 500    
Property Plant Equipment  328246566425712
Cash Bank In Hand3 5988 592     
Tangible Fixed Assets1 178883     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve485328     
Shareholder Funds486329     
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5542 6362 8252 9663 203
Average Number Employees During Period   2211
Corporation Tax Payable  3 7183 696 3 7272 833
Creditors  19 33013 1064 6284 6263 574
Increase From Depreciation Charge For Year Property Plant Equipment   82189141237
Net Current Assets Liabilities692554855-8 627915-4224 812
Other Creditors  15 6129203 912899741
Property Plant Equipment Gross Cost  2 8822 8823 3913 3913 915
Total Additions Including From Business Combinations Property Plant Equipment    509 524
Total Assets Less Current Liabilities4863291 1831091 48135 524
Trade Debtors Trade Receivables  17 500    
Creditors Due Within One Year7 46411 289     
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 9th, June 2023
Free Download (7 pages)

Company search

Advertisements