M Molnar Services Limited

General information

Name:

M Molnar Services Ltd

Office Address:

Dane John Works Gordon Road CT1 3PP Canterbury

Number: 05749702

Incorporation date: 2006-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M Molnar Services Limited could be found at Dane John Works, Gordon Road in Canterbury. The zip code is CT1 3PP. M Molnar Services has been actively competing in this business since the company was started in 2006. The Companies House Reg No. is 05749702. The official name switch from Prism Media to M Molnar Services Limited occurred on 2007-09-19. This enterprise's principal business activity number is 86230 meaning Dental practice activities. 2022-03-31 is the last time when the accounts were filed.

In order to satisfy its client base, the company is continually being overseen by a group of two directors who are Zsolt G. and Monika M.. Their support has been of prime use to this specific company since 2013-04-01.

Monika M. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • M Molnar Services Limited 2007-09-19
  • Prism Media Ltd 2006-03-21

Financial data based on annual reports

Company staff

Zsolt G.

Role: Director

Appointed: 01 April 2013

Latest update: 22 February 2024

Monika M.

Role: Director

Appointed: 02 August 2007

Latest update: 22 February 2024

People with significant control

Monika M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Chester House Lloyd Drive Cheshire Oaks Business Park

Post code:

CH65 9HQ

City / Town:

Ellesmere Port

HQ address,
2013

Address:

1st Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2014

Address:

1st Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2015

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2016

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

Accountant/Auditor,
2016 - 2013

Name:

A.k & Co (accountancy Services) Ltd

Address:

19 Victoria Terrace

Post code:

BN3 2WB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
18
Company Age

Similar companies nearby

Closest companies