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

Mx Holdings Limited DERBY


Mx Holdings started in year 2000 as Private Limited Company with registration number 04016273. The Mx Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Derby at Unit 1C Meteor Business Park. Postal code: DE21 4ST. Since 14th December 2007 Mx Holdings Limited is no longer carrying the name Mx Digital Display Solutions.

At the moment there are 2 directors in the the firm, namely Alison P. and Nicholas P.. In addition one secretary - Nicholas P. - is with the company. 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.

Mx Holdings Limited Address / Contact

Office Address Unit 1C Meteor Business Park
Office Address2 Mansfield Road
Town Derby
Post code DE21 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016273
Date of Incorporation Fri, 16th Jun 2000
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Alison P.

Position: Director

Appointed: 13 December 2018

Nicholas P.

Position: Secretary

Appointed: 16 January 2004

Nicholas P.

Position: Director

Appointed: 27 March 2001

Emma T.

Position: Secretary

Appointed: 27 March 2001

Resigned: 15 January 2004

Martin H.

Position: Director

Appointed: 27 March 2001

Resigned: 12 June 2009

Wendy H.

Position: Director

Appointed: 16 June 2000

Resigned: 27 March 2001

Richard R.

Position: Director

Appointed: 16 June 2000

Resigned: 27 March 2001

Richard R.

Position: Secretary

Appointed: 16 June 2000

Resigned: 27 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Nicholas P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas P.

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

Company previous names

Mx Digital Display Solutions December 14, 2007
Sjc 89 April 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 680 8232 927 550       
Balance Sheet
Cash Bank On Hand  1 071 4011 414 6621 586 567824 5111 167 2841 937 4962 661 928
Current Assets1 044 6251 182 4981 444 2421 741 5812 068 1921 863 7462 236 4212 802 8684 270 696
Debtors290 803410 410372 841326 919481 625421 2531 069 137865 3721 608 768
Net Assets Liabilities  3 160 0813 431 4743 752 6994 040 4974 138 7634 669 1946 139 949
Property Plant Equipment  21 43932 31224 23430 41522 81237 16480 399
Other Debtors   116 000115 500192 000257 00060 500 
Cash Bank In Hand753 822772 088       
Net Assets Liabilities Including Pension Asset Liability2 680 8232 927 550       
Tangible Fixed Assets94 77494 774       
Reserves/Capital
Called Up Share Capital51 00051 000       
Profit Loss Account Reserve2 620 3232 867 050       
Shareholder Funds2 680 8232 927 550       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4565 81613 89420 21327 81634 39133 752
Additions Other Than Through Business Combinations Property Plant Equipment   48 733    58 829
Average Number Employees During Period   444445
Creditors  23 11457 86456 2411 118 6781 036 7841 087 9521 118 581
Fixed Assets1 695 0511 771 2591 738 9531 749 8261 741 7483 915 9112 940 3262 954 6782 996 934
Increase From Depreciation Charge For Year Property Plant Equipment   5 3608 0788 5077 6036 57511 528
Investment Property  94 77494 77494 7741 644 7741 294 7741 294 7741 294 774
Investment Property Fair Value Model   94 77494 7742 262 7561 294 7741 294 774 
Investments Fixed Assets1 600 2771 676 4851 622 7401 622 7401 622 7401 622 7401 622 7401 622 7401 621 761
Net Current Assets Liabilities985 7721 156 2911 421 1281 683 7172 011 951745 0681 199 6371 714 9163 152 115
Number Shares Issued Fully Paid   51 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 167
Other Disposals Property Plant Equipment   32 500    16 233
Par Value Share 1 1     
Percentage Class Share Held In Subsidiary   74     
Property Plant Equipment Gross Cost  21 89538 12838 12850 62850 62871 555114 151
Provisions For Liabilities Balance Sheet Subtotal   2 0691 0002 5001 2004009 100
Total Assets Less Current Liabilities2 680 8232 927 5503 160 0813 433 5433 753 6994 042 9974 139 9634 669 5946 149 049
Accrued Liabilities   2 5637 46135 25539 54062 186 
Amounts Owed By Group Undertakings   186 131197 733818 111791 160774 919 
Amounts Owed To Group Undertakings   1 2551 2551 2551 2551 255 
Corporation Tax Payable   11 55825 23440 80011 18640 360 
Corporation Tax Recoverable   23 04117 87517 87517 87517 875 
Investments In Group Undertakings   1 622 7401 622 7401 622 7401 622 7401 622 740 
Other Creditors   4 6554 56723 5513 33368 049 
Other Taxation Social Security Payable   9 16914 95121 67224 72228 845 
Prepayments   1 7474 460503415942 
Trade Creditors Trade Payables   28 6642 7731 321 4 509 
Additions Other Than Through Business Combinations Investment Property Fair Value Model     2 167 982   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 188   
Disposals Investment Property Fair Value Model      350 000  
Disposals Property Plant Equipment     15 000   
Total Additions Including From Business Combinations Property Plant Equipment     27 500 20 927 
Trade Debtors Trade Receivables     10 7462 68711 136 
Creditors Due Within One Year58 85326 207       
Number Shares Allotted 51 000       
Share Capital Allotted Called Up Paid51 00051 000       
Share Premium Account9 5009 500       
Tangible Fixed Assets Cost Or Valuation94 77494 774       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements