You are here: bizstats.co.uk > a-z index > M list

M.r Partnership Limited


Founded in 1994, M.r Partnership, classified under reg no. 02913723 is an active company. Currently registered at 41 Foley Street W1W 7TS, the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Iain C. and David G.. In addition one secretary - Liane L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M.r Partnership Limited Address / Contact

Office Address 41 Foley Street
Office Address2 London
Town
Post code W1W 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913723
Date of Incorporation Tue, 29th Mar 1994
Industry Architectural activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Liane L.

Position: Secretary

Appointed: 23 November 2018

Iain C.

Position: Director

Appointed: 27 April 2017

David G.

Position: Director

Appointed: 01 April 2002

Irene A.

Position: Secretary

Appointed: 25 March 2015

Resigned: 23 November 2018

David G.

Position: Secretary

Appointed: 31 March 2010

Resigned: 25 March 2015

Ian S.

Position: Director

Appointed: 01 October 1998

Resigned: 15 January 1999

Christopher W.

Position: Director

Appointed: 01 October 1998

Resigned: 09 July 2014

Samuel R.

Position: Director

Appointed: 30 March 1994

Resigned: 22 September 2012

Patricia G.

Position: Secretary

Appointed: 30 March 1994

Resigned: 31 March 2010

Stuart C.

Position: Director

Appointed: 30 March 1994

Resigned: 31 March 2001

Jacqueline S.

Position: Secretary

Appointed: 29 March 1994

Resigned: 30 March 1994

William F.

Position: Director

Appointed: 29 March 1994

Resigned: 30 March 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is David G. This PSC and has 25-50% shares. Another entity in the PSC register is Iain C. This PSC owns 25-50% shares.

David G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Iain C.

Notified on 27 April 2017
Nature of control: 25-50% shares

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 Worth203 981300 068       
Balance Sheet
Cash Bank On Hand 326 367298 03094 94475 26863 22681 10954 24119 886
Current Assets550 477549 241532 396395 870436 453473 697425 388399 159451 201
Debtors187 671181 874214 366290 606330 865378 531316 279309 268389 577
Net Assets Liabilities     136 54241 09345 74572 302
Other Debtors 59 65430 27144 88798 475100 012114 361122 18096 910
Property Plant Equipment 6 3483 6293 9341 468  2 6902 644
Total Inventories 41 00020 00010 32030 32031 94028 00035 65041 738
Cash Bank In Hand305 556326 367       
Stocks Inventory57 25041 000       
Tangible Fixed Assets4 3026 348       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve203 881299 968       
Shareholder Funds203 981300 068       
Other
Accumulated Depreciation Impairment Property Plant Equipment 126 249128 968131 27184 41985 88785 88786 3221 519
Average Number Employees During Period     15151414
Bank Borrowings Overdrafts 1644851 5081 686 50 00032 02756 080
Corporation Tax Payable 36 271 15 6744 992    
Corporation Tax Recoverable  21 409      
Creditors 255 521375 921225 614304 454337 15550 00032 02756 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases       170 000285 267
Increase From Depreciation Charge For Year Property Plant Equipment  2 7192 3032 4661 468 4351 084
Net Current Assets Liabilities199 679293 720156 475170 256131 999136 54291 09375 082125 738
Number Shares Issued Fully Paid   6666    
Other Creditors 255 521375 92125 20532 81442 92426 55635 22230 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    49 318   85 887
Other Disposals Property Plant Equipment    49 318   85 887
Other Taxation Social Security Payable 70 92283 13583 34996 009105 00797 21767 92797 907
Par Value Share 1 11    
Property Plant Equipment Gross Cost 132 597132 597135 20585 88785 88785 88789 0124 163
Total Additions Including From Business Combinations Property Plant Equipment   2 608   3 1251 038
Total Assets Less Current Liabilities203 981300 068160 104174 190133 467136 54291 09377 772128 382
Trade Creditors Trade Payables 39 398257 09599 878175 631189 224210 523210 928176 830
Trade Debtors Trade Receivables 122 220162 686245 719232 390278 519201 918187 088292 667
Creditors Due Within One Year350 798255 521       
Number Shares Allotted 33       
Other Reserves6767       
Share Capital Allotted Called Up Paid3333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, June 2023
Free Download (12 pages)

Company search

Advertisements