Moonlight (gb) Ltd MANCHESTER


Moonlight (gb) started in year 2014 as Private Limited Company with registration number 09137721. The Moonlight (gb) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 71-73 Wilmslow Road. Postal code: M14 5TB.

The firm has one director. Haider S., appointed on 18 July 2014. There are currently no secretaries appointed. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Moonlight (gb) Ltd Address / Contact

Office Address 71-73 Wilmslow Road
Town Manchester
Post code M14 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137721
Date of Incorporation Fri, 18th Jul 2014
Industry Non-specialised wholesale trade
Industry Manufacture of ice cream
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Haider S.

Position: Director

Appointed: 18 July 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Haider S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Karrar S. This PSC owns 25-50% shares. Moving on, there is Farah S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Haider S.

Notified on 25 February 2017
Nature of control: significiant influence or control

Karrar S.

Notified on 1 March 2022
Ceased on 13 January 2023
Nature of control: 25-50% shares

Farah S.

Notified on 15 April 2016
Ceased on 13 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 51 96331 03173 029118 992204 886660 716707 662505 882
Current Assets23 36153 73339 02079 964127 390213 158676 691717 651518 645
Debtors      7 786  
Net Assets Liabilities 16 65815 93157 753142 833278 742540 165790 310772 562
Other Debtors      7 786  
Property Plant Equipment 17 815117 820103 984105 178224 309282 222340 093357 539
Total Inventories 1 7707 9896 9358 3988 2728 1899 98912 763
Cash Bank In Hand21 22651 963       
Net Assets Liabilities Including Pension Asset Liability3 55816 201       
Stocks Inventory2 1351 770       
Tangible Fixed Assets2 25517 815       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 45816 101       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 22414 57924 32435 50057 15082 363107 929139 683
Additions Other Than Through Business Combinations Property Plant Equipment  112 36010 85912 370140 78183 126117 77549 200
Average Number Employees During Period     15151515
Bank Borrowings      224 000  
Corporation Tax Payable 9 5367 80224 52630 01440 98569 561136 40548 835
Creditors 54 890118 258119 45087 776128 526149 638251 12392 849
Finance Lease Liabilities Present Value Total  22 6516 7451 95930 19945 11016 31110 773
Increase From Depreciation Charge For Year Property Plant Equipment  12 35510 94111 17621 65025 21332 08931 754
Net Current Assets Liabilities1 303-1 614-79 238-39 48639 61484 632527 053466 528425 796
Other Creditors 4 28127 03880 13643 09961 00161 65661 6565 823
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 196   -4 415 
Other Disposals Property Plant Equipment   14 950   23 400 
Other Taxation Social Security Payable  600      
Property Plant Equipment Gross Cost 20 039132 399128 308140 678281 459364 585448 022497 222
Total Assets Less Current Liabilities 16 65838 58264 498144 792308 941809 275806 621783 335
Trade Creditors Trade Payables 37 86913 9273 028965  7 4665 128
Capital Employed3 55816 201       
Creditors Due Within One Year22 05855 347       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 45117 588       
Tangible Fixed Assets Cost Or Valuation2 45120 039       
Tangible Fixed Assets Depreciation1962 224       
Tangible Fixed Assets Depreciation Charged In Period1962 028       
Value Shares Allotted Increase Decrease During Period100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates 13th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements