Munns Limited ENFIELD


Founded in 1975, Munns, classified under reg no. 01205512 is an active company. Currently registered at Unit 8 Sovereign Business Centre EN3 7JX, Enfield the company has been in the business for fourty nine years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023. Since April 17, 2000 Munns Limited is no longer carrying the name Munns & Sons (electrical Contractors).

At present there are 3 directors in the the company, namely Deanna M., James M. and Jonathan M.. In addition one secretary - James M. - is with the firm. As of 6 May 2024, there were 4 ex directors - Alan P., Deanna M. and others listed below. There were no ex secretaries.

Munns Limited Address / Contact

Office Address Unit 8 Sovereign Business Centre
Office Address2 Stockingswater Lane
Town Enfield
Post code EN3 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01205512
Date of Incorporation Tue, 1st Apr 1975
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 49 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Deanna M.

Position: Director

Appointed: 24 September 2003

James M.

Position: Secretary

Appointed: 01 December 1997

James M.

Position: Director

Appointed: 01 December 1997

Jonathan M.

Position: Director

Appointed: 01 December 1997

Deanna M.

Position: Secretary

Resigned: 01 December 1997

Alan P.

Position: Director

Appointed: 31 December 1990

Resigned: 06 February 2005

Deanna M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 2001

Alan M.

Position: Director

Appointed: 31 December 1990

Resigned: 02 March 1998

Victor W.

Position: Director

Appointed: 31 December 1990

Resigned: 25 July 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is James M. This PSC and has 25-50% shares. Another entity in the PSC register is Jonathan M. This PSC owns 25-50% shares.

James M.

Notified on 2 December 2016
Nature of control: 25-50% shares

Jonathan M.

Notified on 2 December 2016
Nature of control: 25-50% shares

Company previous names

Munns & Sons (electrical Contractors) April 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand6019 11455 51925 67435 690
Current Assets787 229810 393856 862945 720972 309
Debtors784 128663 982798 843917 546934 119
Net Assets Liabilities  100 289261 477366 605
Other Debtors373 251455 881516 703474 724483 972
Property Plant Equipment43 77135 14425 86417 7178 600
Total Inventories2 5002 5002 5002 5002 500
Other
Amount Specific Advance Or Credit Directors278 072222 345   
Amount Specific Advance Or Credit Made In Period Directors 55 727   
Amount Specific Advance Or Credit Repaid In Period Directors103 708    
Accumulated Depreciation Impairment Property Plant Equipment215 392191 859164 802170 102144 803
Average Number Employees During Period 33292120
Creditors677 115739 42249 3917 387614 304
Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 619-97827 656
Disposals Property Plant Equipment  36 3372 84734 416
Finance Lease Liabilities Present Value Total16 21811 2053 633  
Increase From Depreciation Charge For Year Property Plant Equipment 8 6276 5624 3222 357
Net Current Assets Liabilities110 11470 97174 425251 147358 005
Other Creditors344 372306 51549 3917 387253 163
Other Taxation Social Security Payable70 190217 194211 928215 777177 229
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 134 797   
Property Plant Equipment Gross Cost259 163227 003190 666187 819153 403
Total Assets Less Current Liabilities153 885106 115100 289268 864366 605
Trade Creditors Trade Payables246 335204 508172 185119 471183 912
Trade Debtors Trade Receivables410 877208 101282 140315 457383 379
Amounts Recoverable On Contracts   127 36566 768

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements