Mosney Mill Ltd PRESTON


Founded in 2016, Mosney Mill, classified under reg no. 10351430 is an active company. Currently registered at Mosney Barn Higher Walton Road PR5 4HR, Preston the company has been in the business for 8 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 2022/08/30.

Currently there are 3 directors in the the firm, namely John H., David S. and Emma S.. In addition one secretary - John H. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Mosney Mill Ltd Address / Contact

Office Address Mosney Barn Higher Walton Road
Office Address2 Walton Le Dale
Town Preston
Post code PR5 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10351430
Date of Incorporation Tue, 30th Aug 2016
Industry manufacture of household textiles
End of financial Year 30th August
Company age 8 years old
Account next due date Thu, 30th May 2024 (36 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

John H.

Position: Secretary

Appointed: 30 August 2016

John H.

Position: Director

Appointed: 30 August 2016

David S.

Position: Director

Appointed: 30 August 2016

Emma S.

Position: Director

Appointed: 30 August 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Emma S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Emma S.

Notified on 31 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John H.

Notified on 31 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 31 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-302021-08-302022-08-30
Balance Sheet
Cash Bank On Hand22 46416 356 
Current Assets45 84963 78655 783
Debtors12 38522 430 
Net Assets Liabilities-230 796-273 333-313 163
Property Plant Equipment4 6553 344 
Total Inventories11 00025 000 
Other
Version Production Software 2 0222 023
Accrued Liabilities6601 050 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0501 050
Accumulated Amortisation Impairment Intangible Assets4 6166 155 
Accumulated Depreciation Impairment Property Plant Equipment5 2256 536 
Average Number Employees During Period224
Creditors282 838339 412370 686
Fixed Assets6 1933 3432 717
Increase From Amortisation Charge For Year Intangible Assets 1 539 
Increase From Depreciation Charge For Year Property Plant Equipment 1 311 
Intangible Assets1 538-1 
Intangible Assets Gross Cost6 1546 154 
Loans From Directors278 368327 522 
Net Current Assets Liabilities-236 989-276 676-314 830
Other Creditors-869  
Prepayments Accrued Income1 54741 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4173
Property Plant Equipment Gross Cost9 8809 880 
Taxation Social Security Payable55  
Total Assets Less Current Liabilities -272 283-312 113
Trade Creditors Trade Payables3 9279 286 
Trade Debtors Trade Receivables10 83822 389 
Value-added Tax Payable6972 604 

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates 2023/08/11
filed on: 11th, September 2023
Free Download (4 pages)

Company search

Advertisements