Msg Tours Ltd DERBY


Founded in 2015, Msg Tours, classified under reg no. 09861392 is an active company. Currently registered at Marble Hall DE24 8BG, Derby the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Kevin S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 6 November 2015 and Kevin S. has been with the company for the least time - from 1 January 2021. As of 29 April 2024, there were 5 ex directors - Lucy H., Stuart L. and others listed below. There were no ex secretaries.

Msg Tours Ltd Address / Contact

Office Address Marble Hall
Office Address2 Nightingale Road
Town Derby
Post code DE24 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09861392
Date of Incorporation Fri, 6th Nov 2015
Industry Tour operator activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Kevin S.

Position: Director

Appointed: 01 January 2021

Mark G.

Position: Director

Appointed: 06 November 2015

Lucy H.

Position: Director

Appointed: 01 January 2021

Resigned: 02 September 2021

Stuart L.

Position: Director

Appointed: 02 October 2018

Resigned: 12 December 2023

Paul H.

Position: Director

Appointed: 02 October 2018

Resigned: 12 December 2023

Glenn M.

Position: Director

Appointed: 06 May 2016

Resigned: 03 January 2017

Thomas H.

Position: Director

Appointed: 11 March 2016

Resigned: 21 October 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Mark G. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Mark G.

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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand128 044429 702506 082838 6061 050 556901 3761 729 227
Current Assets921 0681 478 9101 836 9142 098 5383 634 1804 532 5438 013 672
Debtors793 0241 031 6021 330 8321 259 9322 583 6243 631 1676 284 445
Net Assets Liabilities-72 096-41 26968 504149 332130 870209 018274 903
Other Debtors212 388483 174532 705527 508872 8451 766 6013 665 333
Property Plant Equipment2 0783 3484 4605 9113 8681 5304 347
Other
Accumulated Amortisation Impairment Intangible Assets2433 1636 0838 76011 26014 59317 926
Accumulated Depreciation Impairment Property Plant Equipment5091 7674 4797 61011 35813 69715 398
Additions Other Than Through Business Combinations Intangible Assets    10 000  
Additions Other Than Through Business Combinations Property Plant Equipment 2 5863 8284 5801 705 4 518
Average Number Employees During Period   99810
Bank Borrowings Overdrafts    48 333143 218114 455
Comprehensive Income Expense-72 1961 39062 77377 8281 53828 135 
Corporation Tax Payable   9 4581 41412 72620 764
Creditors290 1331 529 12467 851376 022141 3273 206 798716 750
Deferred Tax Asset Debtors16 99017 6066 7973 0365 193  
Dividends Paid On Shares  2 677    
Fixed Assets  7 1375 91111 3685 6975 181
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax4 905      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 9435 9153 8878 5809 088
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income4 905-9 37612 02218 998-11 351-15 199 
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax-932      
Income Tax Expense Credit On Components Other Comprehensive Income932-1 7822 1333 761-2 157-2 888 
Increase From Amortisation Charge For Year Intangible Assets2432 9202 9202 6772 5003 3333 333
Increase From Depreciation Charge For Year Property Plant Equipment5091 2902 7143 1313 7482 3391 701
Intangible Assets8 5175 5972 677 7 5004 167834
Intangible Assets Gross Cost8 7608 7608 7608 76018 76018 760 
Issue Equity Instruments10029 437     
Net Current Assets Liabilities207 442-50 214129 218519 443260 8293 410 119987 298
Number Shares Issued Fully Paid 1004 897    
Other Comprehensive Income Expense Before Tax3 973-7 5949 88915 237-9 194-12 311 
Other Creditors713 6261 312 81267 851376 02292 9943 063 580602 295
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32     
Other Disposals Property Plant Equipment 58     
Other Taxation Social Security Payable2 7621 85119 31215 5684 255 14 923
Par Value Share 11    
Profit Loss-76 1698 98452 88462 59110 73240 446 
Property Plant Equipment Gross Cost2 5875 1138 94113 52115 22715 22719 745
Provisions For Liabilities Balance Sheet Subtotal      826
Total Additions Including From Business Combinations Property Plant Equipment2 587      
Total Assets Less Current Liabilities218 037-41 269136 355525 354272 1973 415 816992 479
Trade Creditors Trade Payables1 745214 461104 800151 41027 921121 653957 647
Trade Debtors Trade Receivables442 942548 428791 330729 3881 705 5861 864 5662 619 112

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-12-12
filed on: 23rd, December 2023
Free Download (1 page)

Company search

Advertisements