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

Mrh Commercial Services Ltd HEATHFIELD


Mrh Commercial Services started in year 2014 as Private Limited Company with registration number 09312287. The Mrh Commercial Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Heathfield at 29 Meadow Rise. Postal code: TN21 0LZ.

The firm has 2 directors, namely Jane H., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 14 November 2014 and Jane H. has been with the company for the least time - from 1 September 2016. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Mrh Commercial Services Ltd Address / Contact

Office Address 29 Meadow Rise
Office Address2 Horam
Town Heathfield
Post code TN21 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09312287
Date of Incorporation Fri, 14th Nov 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jane H.

Position: Director

Appointed: 01 September 2016

Mark H.

Position: Director

Appointed: 14 November 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Jane H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Mark H. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Jane H.

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

Mark H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302022-05-31
Net Worth4 144-3 813     
Balance Sheet
Cash Bank On Hand 74413 76717 38335 864  
Current Assets21 94674413 76743 44643 44641 38111 838
Debtors5 188  26 06325 579  
Net Assets Liabilities  5 07527 32527 32531 5477 690
Other Debtors   10 22310 399  
Property Plant Equipment 131847635476  
Cash Bank In Hand16 758      
Net Assets Liabilities Including Pension Asset Liability8 475-3 813     
Tangible Fixed Assets263      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve8 375      
Shareholder Funds4 144-3 813     
Other
Accumulated Depreciation Impairment Property Plant Equipment 219501713872  
Average Number Employees During Period  22211
Creditors 5 9099 53916 75616 75610 1914 383
Increase From Depreciation Charge For Year Property Plant Equipment  282212159  
Net Current Assets Liabilities3 781-3 3444 22826 69026 69036 9557 455
Other Creditors 2 9523 5272 8581 282  
Property Plant Equipment Gross Cost 3501 3481 3481 348  
Taxation Social Security Payable  6 01213 89813 722  
Trade Debtors Trade Receivables   15 84015 180  
Other Taxation Social Security Payable 2 9566 012    
Total Additions Including From Business Combinations Property Plant Equipment  998    
Total Assets Less Current Liabilities9 258-3 1135 075 27 32537 3127 690
Trade Creditors Trade Payables 1     
Fixed Assets263131  635357235
Accruals Deferred Income783700     
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Creditors Due Within One Year12 9514 088     
Tangible Fixed Assets Additions350      
Tangible Fixed Assets Cost Or Valuation350      
Tangible Fixed Assets Depreciation87      
Tangible Fixed Assets Depreciation Charged In Period87      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements