ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mnopf Trustees Limited

Mnopf Trustees Limited is an active company incorporated on 26 October 1937 with the registered office located in London, City of London. Mnopf Trustees Limited was registered 87 years ago.
Status
Active
Active since 7 years ago
Company No
00333017
Private limited company
Age
87 years
Incorporated 26 October 1937
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (1 month ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Sacker & Partners Llp
20 Gresham Street
London
EC2V 7JE
England
Address changed on 26 Nov 2024 (9 months ago)
Previous address was 20 C/O Sacker & Partners Llp, 20 Gresham Street London EC2V 7JE England
Telephone
01372 386000
Email
Unreported
People
Officers
9
Shareholders
2
Controllers (PSC)
2
Director • Director • Pensions Manager • British • Lives in UK • Born in May 1959
PSC • Director • British • Lives in UK • Born in Jun 1959
Director • Union Official • British • Lives in England • Born in Aug 1951
Director • Director Of Finance • British • Lives in UK • Born in Feb 1962
Director • Seafarer • British • Lives in UK • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oceanair Services Limited
Anthony Mark Dickinson and Oluwole Samuel Tunde are mutual people.
Active
MNP Eg Limited
Morag McNeill and Jonathan Michael McGurk are mutual people.
Active
Ensign Pensions Limited
Phillip Rory Murphy and Jonathan Michael McGurk are mutual people.
Active
Merchant Navy Welfare Board(The)
Anthony Mark Dickinson is a mutual person.
Active
Numast Pension Trustees (Section 226) Limited
Anthony Mark Dickinson is a mutual person.
Active
NMG Ship Management Ltd
Murdoch John Macdonald is a mutual person.
Active
Maersk RBS Pension Trustee Ltd
Jonathan Michael McGurk is a mutual person.
Active
Stena Group Pension Scheme Trustee Limited
Murdoch John Macdonald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£400.01K
Same as previous period
Total Liabilities
-£400K
Same as previous period
Net Assets
£14
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Leslie David Stracey Appointed
8 Months Ago on 6 Jan 2025
Murdoch John Macdonald Resigned
8 Months Ago on 31 Dec 2024
Registered Address Changed
9 Months Ago on 26 Nov 2024
Registered Address Changed
9 Months Ago on 25 Nov 2024
Registered Address Changed
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Morag Mcneill (PSC) Appointed
11 Months Ago on 21 Sep 2024
Phillip Rory Murphy (PSC) Resigned
11 Months Ago on 21 Sep 2024
Phillip Rory Murphy Resigned
11 Months Ago on 11 Sep 2024
Get Credit Report
Discover Mnopf Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 July 2025 with no updates
Submitted on 25 Jul 2025
Appointment of Leslie David Stracey as a director on 6 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Murdoch John Macdonald as a director on 31 December 2024
Submitted on 3 Jan 2025
Registered office address changed from 20 C/O Sacker & Partners Llp, 20 Gresham Street London EC2V 7JE England to C/O Sacker & Partners Llp 20 Gresham Street London EC2V 7JE on 26 November 2024
Submitted on 26 Nov 2024
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to 20 C/O Sacker & Partners Llp, 20 Gresham Street London EC2V 7JE on 25 November 2024
Submitted on 25 Nov 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Notification of Morag Mcneill as a person with significant control on 21 September 2024
Submitted on 3 Oct 2024
Cessation of Phillip Rory Murphy as a person with significant control on 21 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Phillip Rory Murphy as a director on 11 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year