Munro Project Management Services Limited FERRYHILL


Munro Project Management Services started in year 2014 as Private Limited Company with registration number 08914012. The Munro Project Management Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ferryhill at 37-38 Market Street. Postal code: DL17 8JH. Since Thursday 27th February 2014 Munro Project Management Services Limited is no longer carrying the name Monroe Project Services.

The company has 2 directors, namely Glen M., Olga M.. Of them, Glen M., Olga M. have been with the company the longest, being appointed on 27 February 2014. As of 8 June 2024, there was 1 ex director - Lynsey I.. There were no ex secretaries.

Munro Project Management Services Limited Address / Contact

Office Address 37-38 Market Street
Town Ferryhill
Post code DL17 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08914012
Date of Incorporation Thu, 27th Feb 2014
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (175 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Glen M.

Position: Director

Appointed: 27 February 2014

Olga M.

Position: Director

Appointed: 27 February 2014

Lynsey I.

Position: Director

Appointed: 27 February 2014

Resigned: 03 March 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Olga M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Glen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Olga M.

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

Glen M.

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

Company previous names

Monroe Project Services February 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth805415       
Balance Sheet
Cash Bank In Hand20 638584       
Cash Bank On Hand 5843219 06444574 35842 331
Current Assets51 46935 0216 0829 0642 1912 19119 890126 93468 805
Debtors30 83134 4375 761 2 1872 18719 88552 57626 474
Other Debtors  5 761 2 1872 187685 574
Property Plant Equipment 6054543392542542 1711 628 
Tangible Fixed Assets806605       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve705315       
Shareholder Funds805415       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4706217368218219701 5132 061
Average Number Employees During Period  22  12 
Creditors 35 2114 7117 7481 0791 07920 43648 19338 174
Creditors Due Within One Year51 47035 211       
Increase From Depreciation Charge For Year Property Plant Equipment  15111585 149543548
Net Current Assets Liabilities-1-1901 3711 3161 1121 112-54678 74130 631
Number Shares Allotted100100       
Other Creditors  1 2904 8831 0791 07919 7165 1552 640
Other Taxation Social Security Payable  2 7131 871   43 03835 534
Par Value Share11       
Property Plant Equipment Gross Cost 1 0751 0751 0751 0751 0753 1413 1414 476
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 075        
Tangible Fixed Assets Cost Or Valuation1 075        
Tangible Fixed Assets Depreciation269470       
Tangible Fixed Assets Depreciation Charged In Period269201       
Total Additions Including From Business Combinations Property Plant Equipment      2 066 1 335
Total Assets Less Current Liabilities8054151 8251 6551 3661 3661 62580 36933 046
Trade Creditors Trade Payables  708994  720  
Trade Debtors Trade Receivables      19 20052 57625 900

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements