ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Munnelly Support Services Limited

Munnelly Support Services Limited is an active company incorporated on 23 March 1982 with the registered office located in Kings Langley, Hertfordshire. Munnelly Support Services Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01623967
Private limited company
Age
43 years
Incorporated 23 March 1982
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 31 March 2025 (6 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Dock
Station Road
Kings Langley
WD4 8LZ
United Kingdom
Address changed on 23 May 2025 (5 months ago)
Previous address was Munnelly House 84-88 Pinner Road Harrow HA1 4LP England
Telephone
02085156810
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • Procurement • British • Lives in England • Born in Jul 1986
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1979
Director • Commercial Director • British • Lives in UK • Born in Aug 1964
Director • Commercial Executive • British • Lives in England • Born in May 1979
Director • British • Lives in UK • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guardior Security Ltd
Paul David Munnelly, Paul Vincent Munnelly, and 4 more are mutual people.
Active
Munnelly Group Ltd
Paul David Munnelly, Paul Vincent Munnelly, and 3 more are mutual people.
Active
Macrail Systems Ltd
Paul David Munnelly, Philip Anthony Munnelly, and 2 more are mutual people.
Active
The Severn Partnership Limited
Paul David Munnelly, Philip Anthony Munnelly, and 2 more are mutual people.
Active
City Calling Limited
Paul David Munnelly, Philip Anthony Munnelly, and 2 more are mutual people.
Active
Weston Analytics Limited
Paul David Munnelly, Philip Anthony Munnelly, and 2 more are mutual people.
Active
Bridgehead Consultancy Limited
Paul David Munnelly, Philip Anthony Munnelly, and 2 more are mutual people.
Active
Bishopsgate Employment Services Limited
Paul David Munnelly, Christopher Hardy Peach, and 1 more are mutual people.
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
£1.15M
Increased by £192K (+20%)
Turnover
£35.08M
Increased by £1.62M (+5%)
Employees
28
Decreased by 15 (-35%)
Total Assets
£14.98M
Decreased by £3.96M (-21%)
Total Liabilities
-£5.03M
Decreased by £3.83M (-43%)
Net Assets
£9.95M
Decreased by £128K (-1%)
Debt Ratio (%)
34%
Decreased by 13.2% (-28%)
Latest Activity
Mr Jose Geraldo Pereira De Mattos Filho Appointed
1 Month Ago on 24 Sep 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Munnelly Group Ltd (PSC) Details Changed
5 Months Ago on 22 May 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Mr Daniel Charles Murphy Details Changed
6 Months Ago on 16 Apr 2025
Mr Graham Michael Fisk Appointed
9 Months Ago on 1 Jan 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Christopher Hardy Peach Resigned
1 Year 1 Month Ago on 13 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 22 May 2024
Mr Mark Charles Joint Appointed
1 Year 6 Months Ago on 1 Apr 2024
Get Credit Report
Discover Munnelly Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jose Geraldo Pereira De Mattos Filho as a director on 24 September 2025
Submitted on 3 Oct 2025
Registered office address changed from Munnelly House 84-88 Pinner Road Harrow HA1 4LP England to The Dock Station Road Kings Langley WD4 8LZ on 23 May 2025
Submitted on 23 May 2025
Change of details for Munnelly Group Ltd as a person with significant control on 22 May 2025
Submitted on 23 May 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 24 Apr 2025
Director's details changed for Mr Daniel Charles Murphy on 16 April 2025
Submitted on 16 Apr 2025
Appointment of Mr Graham Michael Fisk as a director on 1 January 2025
Submitted on 9 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Termination of appointment of Christopher Hardy Peach as a director on 13 September 2024
Submitted on 10 Oct 2024
Registration of charge 016239670014, created on 22 May 2024
Submitted on 23 May 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year