ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MNS Retail Interiors Limited

MNS Retail Interiors Limited is an active company incorporated on 4 September 2018 with the registered office located in Wetherby, West Yorkshire. MNS Retail Interiors Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11550841
Private limited company
Age
7 years
Incorporated 4 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 499 days
Dated 22 June 2023 (2 years 4 months ago)
Next confirmation dated 22 June 2024
Was due on 6 July 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 809 days
For period 1 Dec30 Nov 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2022
Was due on 31 August 2023 (2 years 2 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 15 Jul 2024 (1 year 4 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£78.41K
Decreased by £21.19K (-21%)
Total Liabilities
-£171.28K
Increased by £37.88K (+28%)
Net Assets
-£92.87K
Decreased by £59.08K (+175%)
Debt Ratio (%)
218%
Increased by 84.51% (+63%)
Latest Activity
Neville Taylor Resigned
1 Year Ago on 3 Nov 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 4 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Jul 2024
Mr Neville Taylor Details Changed
1 Year 5 Months Ago on 12 Jun 2024
Compulsory Strike-Off Suspended
2 Years Ago on 11 Nov 2023
Compulsory Gazette Notice
2 Years Ago on 31 Oct 2023
Registered Address Changed
2 Years Ago on 22 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 23 Jun 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 22 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 4 Months Ago on 22 Jun 2023
Get Credit Report
Discover MNS Retail Interiors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 3 November 2024
Submitted on 3 Nov 2024
Change of details for Tpg Grp Limited as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 15 July 2024
Submitted on 15 Jul 2024
Director's details changed for Mr Neville Taylor on 12 June 2024
Submitted on 13 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 11 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 22 October 2023
Submitted on 22 Oct 2023
Termination of appointment of Simon Patrick Cory-Humble as a director on 22 June 2023
Submitted on 23 Jun 2023
Cessation of Simon Patrick Cory-Humble as a person with significant control on 22 June 2023
Submitted on 23 Jun 2023
Confirmation statement made on 22 June 2023 with updates
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year