Mornicrest Limited HARROW


Mornicrest started in year 1981 as Private Limited Company with registration number 01571760. The Mornicrest company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Harrow at First Floor, Kirkland House. Postal code: HA1 2AX.

There is a single director in the firm at the moment - Shirazdin M.. In addition, a secretary was appointed - Tasnimbanoo M.. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shirazdin M. who worked with the the firm until 12 November 1998.

Mornicrest Limited Address / Contact

Office Address First Floor, Kirkland House
Office Address2 11-15 Peterborough Road
Town Harrow
Post code HA1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01571760
Date of Incorporation Wed, 1st Jul 1981
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Shirazdin M.

Position: Director

Resigned:

Tasnimbanoo M.

Position: Secretary

Appointed: 12 November 1998

Tasnimbanoo M.

Position: Director

Appointed: 12 November 1998

Resigned: 20 April 2007

Shirazdin M.

Position: Secretary

Appointed: 26 October 1992

Resigned: 12 November 1998

Yakub M.

Position: Director

Appointed: 26 October 1992

Resigned: 12 November 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Shirazdin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tasnimbanoo M. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirazdin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tasnimbanoo M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand151 909151 693
Current Assets485 979403 180
Debtors258 509171 884
Net Assets Liabilities246 911242 877
Other Debtors85 38980 831
Property Plant Equipment10 7738 922
Total Inventories75 56179 603
Other
Accumulated Depreciation Impairment Property Plant Equipment38 19742 898
Average Number Employees During Period 15
Corporation Tax Payable16 40211 115
Creditors247 794166 995
Increase From Depreciation Charge For Year Property Plant Equipment 4 701
Net Current Assets Liabilities238 185236 185
Other Creditors35 5277 504
Other Taxation Social Security Payable5 786756
Property Plant Equipment Gross Cost48 97051 820
Provisions For Liabilities Balance Sheet Subtotal2 0472 230
Taxation Including Deferred Taxation Balance Sheet Subtotal2 0472 230
Total Additions Including From Business Combinations Property Plant Equipment 2 850
Total Assets Less Current Liabilities248 958245 107
Trade Creditors Trade Payables190 079147 620
Trade Debtors Trade Receivables173 12091 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 6th, July 2023
Free Download (11 pages)

Company search

Advertisements