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

Mrl Consulting Group Limited HOVE


Mrl Consulting Group started in year 1997 as Private Limited Company with registration number 03359812. The Mrl Consulting Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hove at The Agora. Postal code: BN3 3LN. Since September 27, 2005 Mrl Consulting Group Limited is no longer carrying the name Microscape Recruitment.

There is a single director in the company at the moment - David S., appointed on 12 March 1998. In addition, a secretary was appointed - Jonathan P., appointed on 1 February 2002. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mrl Consulting Group Limited Address / Contact

Office Address The Agora
Office Address2 Ellen Street
Town Hove
Post code BN3 3LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03359812
Date of Incorporation Mon, 21st Apr 1997
Industry Other activities of employment placement agencies
End of financial Year 29th December
Company age 27 years old
Account next due date Fri, 29th Sep 2023 (211 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Jonathan P.

Position: Secretary

Appointed: 01 February 2002

David S.

Position: Director

Appointed: 12 March 1998

Paul S.

Position: Director

Appointed: 26 January 2010

Resigned: 28 April 2017

Jens-Uwe S.

Position: Director

Appointed: 31 December 2009

Resigned: 18 May 2012

Robert S.

Position: Director

Appointed: 09 July 2007

Resigned: 30 June 2009

Grant R.

Position: Director

Appointed: 01 December 2006

Resigned: 17 December 2007

Robert W.

Position: Director

Appointed: 01 September 2006

Resigned: 01 June 2009

Piers W.

Position: Director

Appointed: 18 May 2006

Resigned: 17 December 2007

Piers W.

Position: Director

Appointed: 01 October 2003

Resigned: 31 January 2005

Sabina S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 August 2008

Sian F.

Position: Secretary

Appointed: 16 October 2000

Resigned: 01 February 2002

Mary S.

Position: Secretary

Appointed: 08 May 1997

Resigned: 16 October 2000

Paul S.

Position: Director

Appointed: 21 April 1997

Resigned: 01 June 2009

Mcs Nominees Limited

Position: Corporate Director

Appointed: 21 April 1997

Resigned: 21 April 1997

Mcs Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 1997

Resigned: 08 May 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul S.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Microscape Recruitment September 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-302017-12-302018-12-302019-12-302020-12-302021-12-292021-12-312022-12-31
Net Worth248 520285 843281 126        
Balance Sheet
Cash Bank On Hand  19 57269 68880 93758 63031 75530 70653 81554 57263 588
Current Assets614 770898 469967 796801 2981 155 2601 554 0771 820 2081 791 8451 941 2601 942 0172 917 249
Debtors526 904807 222944 453731 6101 074 3231 495 4471 788 4531 761 1391 887 4451 887 4452 853 661
Net Assets Liabilities  226 857-50 912-187 615-576 503-727 970-950 838-893 210-893 210-777 442
Other Debtors         129 275752 705
Property Plant Equipment  7 87512 44640 809143 955121 69676 26348 92923 67730 703
Cash Bank In Hand87 86691 24723 343        
Net Assets Liabilities Including Pension Asset Liability248 520285 843281 126        
Tangible Fixed Assets35 85515 9607 875        
Reserves/Capital
Called Up Share Capital300300300        
Profit Loss Account Reserve50 10187 42482 707        
Shareholder Funds248 520285 843281 126        
Other
Accumulated Amortisation Impairment Intangible Assets         90 24713 184
Accumulated Depreciation Impairment Property Plant Equipment  164 015125 26649 14843 521114 981192 073248 641158 396113 027
Additions Other Than Through Business Combinations Property Plant Equipment          31 509
Amounts Owed By Related Parties         351 675197 874
Amounts Owed To Group Undertakings         1 340 5652 165 049
Average Number Employees During Period  262728323135313139
Bank Borrowings Overdrafts         757 
Creditors  977 7641 105 2991 428 1562 319 4882 514 1612 601 5242 735 977192 500122 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   46 01386 04740 122     
Disposals Property Plant Equipment   46 01387 57241 037     
Fixed Assets267 591247 696239 615253 09085 281188 908164 301121 34194 00794 00799 376
Future Minimum Lease Payments Under Non-cancellable Operating Leases         100 435100 435
Increase From Amortisation Charge For Year Intangible Assets          8 971
Increase From Depreciation Charge For Year Property Plant Equipment   7 2649 92934 49871 46077 09356 568 24 483
Intangible Assets         25 25216 281
Intangible Assets Gross Cost         115 49929 465
Investments         45 07852 392
Investments Fixed Assets231 736231 736231 740240 64444 47244 95342 60545 07845 07845 07852 392
Investments In Group Undertakings Participating Interests         45 07844 444
Net Current Assets Liabilities-19 07138 14741 511-304 002-272 896-765 411-693 953-809 679-794 717-794 717-754 318
Other Creditors         192 500122 500
Other Disposals Decrease In Amortisation Impairment Intangible Assets          86 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          69 852
Other Disposals Intangible Assets          86 034
Other Disposals Property Plant Equipment          69 852
Other Investments Other Than Loans          7 948
Other Taxation Social Security Payable         553 023290 804
Property Plant Equipment Gross Cost  171 890137 71289 957187 476236 677268 336297 570182 073143 730
Total Additions Including From Business Combinations Property Plant Equipment   11 83539 817138 55949 20131 66029 234  
Total Assets Less Current Liabilities248 520285 843281 126-50 912-187 615-576 503-529 652-688 338-700 710-700 710-654 942
Trade Creditors Trade Payables         390 922372 406
Trade Debtors Trade Receivables         1 406 4951 903 082
Creditors Due Within One Year633 841860 322926 285        
Other Aggregate Reserves101010        
Share Premium Account198 109198 109198 109        
Tangible Fixed Assets Additions 6 8202 835        
Tangible Fixed Assets Cost Or Valuation300 649307 469310 319        
Tangible Fixed Assets Depreciation264 794291 524302 444        
Tangible Fixed Assets Depreciation Charged In Period 26 71510 920        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, November 2023
Free Download (10 pages)

Company search

Advertisements