Morda Management & Design Ltd WREXHAM


Founded in 2009, Morda Management & Design, classified under reg no. 06951376 is an active company. Currently registered at 3rd Floor LL13 9XT, Wrexham the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Nigel B., Russell B. and Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 1 July 2013 and Nigel B. has been with the company for the least time - from 1 November 2023. As of 13 May 2024, there were 3 ex directors - Patrick Y., Kim S. and others listed below. There were no ex secretaries.

Morda Management & Design Ltd Address / Contact

Office Address 3rd Floor
Office Address2 Redwither Tower Wrexham Industrial Estate
Town Wrexham
Post code LL13 9XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06951376
Date of Incorporation Fri, 3rd Jul 2009
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Nigel B.

Position: Director

Appointed: 01 November 2023

Russell B.

Position: Director

Appointed: 09 September 2022

Andrew L.

Position: Director

Appointed: 01 July 2013

Patrick Y.

Position: Director

Appointed: 01 July 2013

Resigned: 15 June 2023

Kim S.

Position: Director

Appointed: 04 May 2012

Resigned: 09 September 2022

Alexandra L.

Position: Director

Appointed: 03 July 2009

Resigned: 09 September 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Packaging Services Group Ltd from Wrexham, Wales. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Packaging Services Group Ltd

Ellis & Co 3rd Floor Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 10429536
Notified on 30 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 44741 74251 16347 14474 498106 391
Current Assets994 5251 138 6901 048 0091 228 4381 385 280999 911
Debtors816 382868 179826 863890 183998 158606 663
Net Assets Liabilities356 123175 32372 743180 949372 509464 439
Other Debtors377 575229 524196 908237 826242 798236 414
Property Plant Equipment422 433324 738173 954183 997180 269177 087
Total Inventories175 696228 769169 983291 111312 624286 857
Other
Amount Specific Advance Or Credit Directors  1904 1254 125658
Amount Specific Advance Or Credit Made In Period Directors  1903 083 1 316
Amount Specific Advance Or Credit Repaid In Period Directors   3 273 4 783
Accumulated Amortisation Impairment Intangible Assets29 80935 61243 83349 63655 43958 030
Accumulated Depreciation Impairment Property Plant Equipment239 369372 573548 930630 268682 780512 346
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -27 974-3 1207 0143 4778 516
Amounts Owed By Group Undertakings157 340178 98621 786 27 681 
Average Number Employees During Period272929292926
Bank Borrowings Overdrafts17 88225 9594 231425 667175 378124 221
Creditors365 120205 537144 350510 014222 238133 593
Deferred Tax Liabilities35 785-29 7444 69111 70515 18223 698
Finance Lease Liabilities Present Value Total259 300139 884123 10084 34746 8609 372
Fixed Assets450 654347 156188 151192 391182 860177 087
Increase From Amortisation Charge For Year Intangible Assets 5 8038 2215 8035 8032 591
Increase From Depreciation Charge For Year Property Plant Equipment 133 204176 35781 33852 51249 147
Intangible Assets28 22122 41814 1978 3942 591 
Intangible Assets Gross Cost58 03058 03058 03058 03058 030 
Net Current Assets Liabilities306 37441 51533 633510 277427 069444 643
Other Creditors105 82065 65321 25056 743257 874107 883
Other Remaining Borrowings119 11286 44540 167   
Other Taxation Social Security Payable96 35083 319106 664229 048181 535101 983
Property Plant Equipment Gross Cost661 802697 311722 884814 265863 049689 433
Provisions35 7857 8114 69111 70515 18223 698
Provisions For Liabilities Balance Sheet Subtotal35 7857 8114 69111 70515 18223 698
Total Additions Including From Business Combinations Property Plant Equipment 35 50925 57391 38148 78445 965
Total Assets Less Current Liabilities757 028388 671221 784702 668609 929621 730
Total Borrowings546 240736 183680 173591 834381 417220 580
Trade Creditors Trade Payables219 726315 726319 262323 631434 515206 970
Trade Debtors Trade Receivables281 467459 669608 169652 357727 679370 249
Amounts Owed To Group Undertakings   26 919 51 445
Bank Borrowings   470 000222 178173 721
Disposals Decrease In Depreciation Impairment Property Plant Equipment     219 581
Disposals Property Plant Equipment     219 581

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements