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

Mrh 3 Ltd DERBY


Mrh 3 Ltd is a private limited company that can be found at 128 London Road, Derby DE1 2SR. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-11-17, this 6-year-old company is run by 2 directors.
Director Habib K., appointed on 17 November 2017. Director Rameez K., appointed on 17 November 2017.
The company is officially categorised as "licensed restaurants" (SIC: 56101).
The last confirmation statement was sent on 2021-11-16 and the deadline for the next filing is 2022-11-30. Likewise, the annual accounts were filed on 30 June 2020 and the next filing should be sent on 30 June 2022.

Mrh 3 Ltd Address / Contact

Office Address 128 London Road
Town Derby
Post code DE1 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11070175
Date of Incorporation Fri, 17th Nov 2017
Industry Licensed restaurants
End of financial Year 30th June
Company age 7 years old
Account next due date Thu, 30th Jun 2022 (665 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 30th Nov 2022 (2022-11-30)
Last confirmation statement dated Tue, 16th Nov 2021

Company staff

Habib K.

Position: Director

Appointed: 17 November 2017

Rameez K.

Position: Director

Appointed: 17 November 2017

Mansoor A.

Position: Director

Appointed: 05 July 2019

Resigned: 25 October 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Rameez K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Habib K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mansoor A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rameez K.

Notified on 17 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Habib K.

Notified on 17 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mansoor A.

Notified on 17 November 2017
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 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand100  
Current Assets1005 30971 474
Net Assets Liabilities10036 67028 125
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 18 77021 073
Average Number Employees During Period222
Creditors 63 80364 816
Fixed Assets 40 59436 290
Net Current Assets Liabilities10058 4946 658
Number Shares Allotted100  
Par Value Share1  
Total Assets Less Current Liabilities10017 90042 948

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
New registered office address 128 London Road Derby DE1 2SR. Change occurred on Friday 17th March 2023. Company's previous address: Lawrence House 37 Normanton Road Derby DE1 2GJ England.
filed on: 17th, March 2023
Free Download (1 page)

Company search