Moston Janitorial Supplies Limited MANCHESTER


Founded in 1982, Moston Janitorial Supplies, classified under reg no. 01680173 is an active company. Currently registered at 270 Lightbowne Road M40 5HQ, Manchester the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Darren F., Patricia F. and Thomas F.. Of them, Patricia F., Thomas F. have been with the company the longest, being appointed on 31 August 1991 and Darren F. has been with the company for the least time - from 2 September 2013. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Moston Janitorial Supplies Limited Address / Contact

Office Address 270 Lightbowne Road
Office Address2 Moston
Town Manchester
Post code M40 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01680173
Date of Incorporation Mon, 22nd Nov 1982
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Patricia F.

Position: Secretary

Resigned:

Darren F.

Position: Director

Appointed: 02 September 2013

Patricia F.

Position: Director

Appointed: 31 August 1991

Thomas F.

Position: Director

Appointed: 31 August 1991

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Patricia F. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Thomas F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Darren F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Patricia F.

Notified on 31 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Thomas F.

Notified on 31 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Darren F.

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

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
Net Worth103 309103 187       
Balance Sheet
Cash Bank On Hand 22 59727 01618 15221 85121 234121 25348 64020 720
Current Assets 260 733277 228256 520268 963300 590432 028393 586405 987
Debtors118 852106 346119 824117 885127 444150 212138 872154 224194 817
Net Assets Liabilities 103 18782 91057 98860 81860 59183 81487 16986 180
Other Debtors 1 6964 2621 13268534612 346370 
Property Plant Equipment 44 71464 05748 39336 58327 67567 30050 63857 457
Total Inventories 132 608130 388120 483119 668129 144171 903190 722190 450
Cash Bank In Hand17 53122 597       
Intangible Fixed Assets58 918        
Stocks Inventory128 164132 608       
Tangible Fixed Assets58 91844 714       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve103 307103 185       
Shareholder Funds103 309103 187       
Other
Accumulated Depreciation Impairment Property Plant Equipment 122 505107 049122 713134 523143 431116 074132 736129 662
Additions Other Than Through Business Combinations Property Plant Equipment  61 000   68 348  
Average Number Employees During Period 88888121212
Balances Amounts Owed To Related Parties       2953 864
Bank Borrowings Overdrafts 42 58262 60353 72247 51634 11492 20539 973 
Corporation Tax Payable 7 9611 6993 1947 5526 589 6 279 
Creditors 201 947236 911237 226246 165273 061388 416343 512352 026
Depreciation Rate Used For Property Plant Equipment  151515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  36 753   42 503 14 800
Disposals Property Plant Equipment  57 113   56 080 18 000
Finance Lease Payments Owing Minimum Gross 7 26533 70022 69212 8152 93842 24829 879 
Fixed Assets       50 63857 457
Increase From Depreciation Charge For Year Property Plant Equipment  21 29715 66411 8108 90815 14616 66211 726
Net Current Assets Liabilities52 83059 60440 31719 29422 79827 52943 61250 07453 961
Other Creditors 9 29314 08713 73513 47514 58320 86432 012 
Other Taxation Social Security Payable 18 12218 66516 78321 67619 0023 58515 490 
Property Plant Equipment Gross Cost 167 219171 106171 106171 106171 106183 374183 374187 119
Taxation Including Deferred Taxation Balance Sheet Subtotal -818-1 228-3 116-4 375-5 387-2 780-3 966 
Total Additions Including From Business Combinations Property Plant Equipment        21 745
Total Assets Less Current Liabilities111 748104 318104 37467 68759 38155 204110 912100 712111 418
Trade Creditors Trade Payables 123 989139 857149 792155 946198 773271 762249 758 
Trade Debtors Trade Receivables 103 832115 562116 753126 759149 866126 526153 854 
Advances Credits Directors8 1882711 9461882027 2692 831295 
Advances Credits Repaid In Period Directors 8 4591 6752 134147 0674 4382 536 
Bank Borrowings Overdrafts Secured-37 290-42 582       
Creditors Due After One Year7 2651 131       
Creditors Due Within One Year211 717201 947       
Net Assets Liability Excluding Pension Asset Liability103 309103 187       
Number Shares Allotted22       
Number Shares Authorised 100       
Par Value Share 1       
Provisions For Liabilities Charges1 174        
Share Capital Allotted Called Up Paid-2-2       
Share Capital Authorised-100-100       
Tangible Fixed Assets Depreciation108 301122 505       
Tangible Fixed Assets Depreciation Charged In Period 14 204       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
Free Download (11 pages)

Company search

Advertisements