Munnelly Support Services Limited HARROW


Founded in 1982, Munnelly Support Services, classified under reg no. 01623967 is an active company. Currently registered at Munnelly House HA1 4LP, Harrow the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 23rd January 1997 Munnelly Support Services Limited is no longer carrying the name Munnelly Site Services.

The firm has 6 directors, namely Christopher P., James M. and Paul M. and others. Of them, Paul M., Philip M. have been with the company the longest, being appointed on 30 April 1991 and Christopher P. has been with the company for the least time - from 23 September 2019. At the moment 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.

Munnelly Support Services Limited Address / Contact

Office Address Munnelly House
Office Address2 84-88 Pinner Road
Town Harrow
Post code HA1 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623967
Date of Incorporation Tue, 23rd Mar 1982
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher P.

Position: Director

Appointed: 23 September 2019

James M.

Position: Director

Appointed: 01 April 2013

Paul M.

Position: Director

Appointed: 01 April 2013

William N.

Position: Director

Appointed: 11 April 2008

Paul M.

Position: Director

Appointed: 30 April 1991

Philip M.

Position: Director

Appointed: 30 April 1991

Damian L.

Position: Director

Appointed: 16 November 2020

Resigned: 18 January 2021

Darren B.

Position: Director

Appointed: 15 November 2020

Resigned: 29 September 2023

Alan C.

Position: Director

Appointed: 11 May 2020

Resigned: 19 April 2023

Robert V.

Position: Director

Appointed: 30 May 2019

Resigned: 16 November 2022

Christopher H.

Position: Director

Appointed: 01 March 2018

Resigned: 23 September 2019

Gareth B.

Position: Secretary

Appointed: 21 December 2017

Resigned: 30 November 2021

Paul M.

Position: Director

Appointed: 01 August 2012

Resigned: 30 November 2012

James M.

Position: Director

Appointed: 01 April 2012

Resigned: 30 June 2012

Matthew F.

Position: Director

Appointed: 30 January 2006

Resigned: 06 August 2013

Philip M.

Position: Secretary

Appointed: 08 February 2001

Resigned: 21 December 2017

Robert O.

Position: Director

Appointed: 23 May 1996

Resigned: 30 January 2006

Mary M.

Position: Secretary

Appointed: 23 March 1982

Resigned: 08 February 2001

Mary M.

Position: Director

Appointed: 23 March 1982

Resigned: 08 February 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Munnelly Group Ltd from Harrow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Munnelly Group Ltd

Munnelly House 84-88 Pinner Road, Harrow, HA1 4LP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05475234
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Munnelly Site Services January 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 5781 043239957
Current Assets14 23816 06617 35018 902
Debtors12 66015 02317 11117 945
Net Assets Liabilities7 68110 04711 24110 074
Other Debtors592891211
Property Plant Equipment2711030
Other
Audit Fees Expenses11111112
Fees For Non-audit Services4344
Other Assurance Services Fees2122
Taxation Compliance Services Fees2222
Accumulated Depreciation Impairment Property Plant Equipment110137139145
Additions Other Than Through Business Combinations Property Plant Equipment 11126
Administration Support Average Number Employees46271718
Administrative Expenses6 3884 3114 4556 196
Amounts Owed By Related Parties7883 9407 1369 693
Amounts Owed To Related Parties2 2011 6513 1887 083
Applicable Tax Rate19191919
Average Number Employees During Period81927843
Balances With Banks1 5781 043239957
Cost Sales39 29736 60930 31225 814
Creditors6 5846 0206 1198 858
Current Tax For Period543561319297
Depreciation Expense Property Plant Equipment552726
Dividends Paid   -2 555
Financial Guarantee Contracts  1 200 0001 200 000
Government Grant Income 61  
Gross Profit Loss9 0157 1775 9687 648
Increase Decrease In Current Tax From Adjustment For Prior Periods-76  -235
Increase From Depreciation Charge For Year Property Plant Equipment 2726
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss   2
Interest Payable Similar Charges Finance Costs   2
Net Current Assets Liabilities7 65410 04611 23110 044
Operating Profit Loss2 6272 9271 5131 452
Other Departments Average Number Employees6999
Other Operating Income Format1 61  
Other Payables Accrued Expenses94676353873
Par Value Share 111
Pension Costs Defined Contribution Plan51614548
Prepayments457565581444
Production Average Number Employees29565216
Profit Loss2 1602 3661 1941 388
Profit Loss On Ordinary Activities Before Tax2 6272 9271 5131 450
Property Plant Equipment Gross Cost137138149175
Revenue From Rendering Services48 31243 78636 28033 462
Social Security Costs381392271191
Staff Costs Employee Benefits Expense3 8253 9132 8912 023
Taxation Social Security Payable922905303878
Tax Expense Credit Applicable Tax Rate499556288276
Tax Increase Decrease From Effect Capital Allowances Depreciation 3-4-7
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4423528
Tax Increase Decrease From Other Tax Effects Tax Reconciliation   -235
Tax Tax Credit On Profit Or Loss On Ordinary Activities46756131962
Total Operating Lease Payments8311415
Trade Creditors Trade Payables2 2202 0331 502554
Trade Debtors Trade Receivables11 35610 2299 3827 797
Turnover Revenue48 31243 78636 28033 462
Unpaid Contributions To Pension Schemes1113165
Wages Salaries3 3933 4602 5751 784
Company Contributions To Money Purchase Plans Directors11  
Director Remuneration209182283216

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 24th, November 2023
Free Download (22 pages)

Company search

Advertisements