Morton Young Solicitors Limited MANCHESTER


Founded in 2015, Morton Young Solicitors, classified under reg no. 09771396 is an active company. Currently registered at 76 King Street M2 4NH, Manchester the company has been in the business for 9 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has one director. Andrew Y., appointed on 10 September 2015. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Angela M., who left the firm on 7 June 2018. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Morton Young Solicitors Limited Address / Contact

Office Address 76 King Street
Town Manchester
Post code M2 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09771396
Date of Incorporation Thu, 10th Sep 2015
Industry Solicitors
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Andrew Y.

Position: Director

Appointed: 10 September 2015

Angela M.

Position: Secretary

Appointed: 01 June 2016

Resigned: 07 June 2018

Angela M.

Position: Director

Appointed: 01 June 2016

Resigned: 07 June 2018

Andrew Y.

Position: Secretary

Appointed: 14 February 2016

Resigned: 01 June 2016

Angela M.

Position: Secretary

Appointed: 04 November 2015

Resigned: 14 February 2016

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2015

Resigned: 04 November 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Andrew Y. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Angela M. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Andrew Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors
significiant influence or control

Angela M.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-10-302018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 006      
Current Assets4 5544 172 2271 746155155
Debtors1 5484 172     
Net Assets Liabilities-31 1024 0812743 87213 02411 65911 659
Other Debtors1 4131 651     
Property Plant Equipment3 2101 737     
Cash Bank In Hand3 006      
Net Assets Liabilities Including Pension Asset Liability-31 102      
Tangible Fixed Assets3 210      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve-31 112      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2312 704     
Average Number Employees During Period221111 
Bank Overdrafts 7 403     
Creditors28 86610 000 4 66915 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 473     
Net Current Assets Liabilities-24 3124 172 4 4421 746155155
Other Creditors10 00010 000     
Other Taxation Social Security Payable5501 945     
Property Plant Equipment Gross Cost4 4414 441     
Total Assets Less Current Liabilities-21 1025 9192743 8721 976341341
Trade Creditors Trade Payables1 044      
Trade Debtors Trade Receivables1352 521     
Called Up Share Capital Not Paid Not Expressed As Current Asset 101010101010
Fixed Assets 1 737264560220176176
Capital Employed-31 102      
Creditors Due After One Year10 000      
Creditors Due Within One Year28 866      
Number Shares Allotted10      
Number Shares Allotted Increase Decrease During Period10      
Par Value Share1      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions4 441      
Tangible Fixed Assets Cost Or Valuation4 441      
Tangible Fixed Assets Depreciation1 231      
Tangible Fixed Assets Depreciation Charged In Period1 231      
Value Shares Allotted Increase Decrease During Period10      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/24
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements