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

M.v. Technical Solutions Limited WISBECH


M.v. Technical Solutions started in year 1999 as Private Limited Company with registration number 03887024. The M.v. Technical Solutions company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wisbech at Monica House. Postal code: PE13 3AD.

The company has 2 directors, namely Karen M., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 6 April 2001 and Karen M. has been with the company for the least time - from 21 April 2004. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kevin C. who worked with the the company until 18 June 2010.

M.v. Technical Solutions Limited Address / Contact

Office Address Monica House
Office Address2 St Augustines Road
Town Wisbech
Post code PE13 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887024
Date of Incorporation Wed, 1st Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Karen M.

Position: Director

Appointed: 21 April 2004

Ian M.

Position: Director

Appointed: 06 April 2001

Catherine C.

Position: Director

Appointed: 21 April 2004

Resigned: 18 June 2010

Kevin C.

Position: Director

Appointed: 06 April 2001

Resigned: 18 June 2010

Martin V.

Position: Director

Appointed: 01 December 1999

Resigned: 10 October 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 1999

Resigned: 01 December 1999

Kevin C.

Position: Secretary

Appointed: 01 December 1999

Resigned: 18 June 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1999

Resigned: 01 December 1999

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is Kelly T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Craig A. This PSC owns 25-50% shares. Then there is Karen M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Kelly T.

Notified on 6 April 2022
Nature of control: 25-50% shares

Craig A.

Notified on 10 April 2017
Nature of control: 25-50% shares

Karen M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Ian M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 06159 71420 36451 78534 70360 51145 14134 106
Current Assets55 93984 81042 29276 39755 88168 87267 70182 527
Debtors14 87825 09621 92824 36220 4297 59221 96148 421
Net Assets Liabilities43 30946 24218 37740 90729 32037 20749 69358 628
Other Debtors 3 2306 2409 250    
Property Plant Equipment34 55920 54017 78016 78415 01519 53351 065 
Other
Accrued Liabilities Deferred Income 2 5602 7102 760    
Accumulated Depreciation Impairment Property Plant Equipment29 04820 59123 85825 84326 94823 17539 2892 106
Additions Other Than Through Business Combinations Property Plant Equipment 12 7082 1063 748    
Average Number Employees During Period85443334
Corporation Tax Payable10 47711 3184 20312 70110 02914 93210 65118 870
Creditors44 55453 68839 55050 21939 7895 83421 86540 869
Depreciation Rate Used For Property Plant Equipment 151515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 3071 1751 8512 5779 298 5 166
Disposals Property Plant Equipment 35 1841 5992 7593 41813 824 6 047
Finance Lease Liabilities Present Value Total 2 2852 723219 5 83421 86512 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 4317 4584 6883 1963 4732 4632 463
Increase From Depreciation Charge For Year Property Plant Equipment 9 8504 4423 8363 6825 52516 114735
Net Current Assets Liabilities11 38531 1222 74226 17816 09226 17031 94141 658
Other Creditors30 03623 34717 0693 6006 3001 0001 0001 030
Other Taxation Social Security Payable3 35517 93912 8454 686 9905021 469
Payments To Related Parties3 9004 760      
Property Plant Equipment Gross Cost63 60741 13141 63842 62741 96342 70890 35482 436
Taxation Including Deferred Taxation Balance Sheet Subtotal2 6352 6972 1452 055    
Total Assets Less Current Liabilities45 94451 66220 52242 96231 10745 70383 00679 411
Trade Creditors Trade Payables6861 084   1 1931 174378
Trade Debtors Trade Receivables14 87821 86615 68815 36216 3867 59218 77426 196
Accrued Liabilities   2 7572 8612 8112 9613 354
Prepayments       647
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   250749769599 
Provisions For Liabilities Balance Sheet Subtotal   2 0551 7872 66211 4488 273
Total Additions Including From Business Combinations Property Plant Equipment    2 75414 56947 646 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements