General information

Name:

Mus (UK) Ltd

Office Address:

C/o Kjg 100 Barbirolli Square M2 3BD Manchester

Number: 04601297

Incorporation date: 2002-11-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the start of Mus (UK) Limited, a firm which is situated at C/o Kjg, 100 Barbirolli Square in Manchester. That would make 22 years Mus (UK) has existed on the local market, as it was registered on 26th November 2002. Its Companies House Registration Number is 04601297 and the area code is M2 3BD. Mus (UK) Limited was listed 21 years from now under the name of Coronationstar. The company's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest filed accounts documents describe the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2022-11-26.

In order to meet the requirements of the customers, the company is continually being led by a group of two directors who are Amanda G. and Alistair G.. Their constant collaboration has been of prime use to the company for 6 years. In order to help the directors in their tasks, this specific company has been utilizing the skills of Alistair G. as a secretary for the last 21 years.

  • Previous company's names
  • Mus (UK) Limited 2003-02-06
  • Coronationstar Limited 2002-11-26

Financial data based on annual reports

Company staff

Amanda G.

Role: Director

Appointed: 08 November 2018

Latest update: 24 January 2024

Alistair G.

Role: Director

Appointed: 08 November 2018

Latest update: 24 January 2024

Alistair G.

Role: Secretary

Appointed: 28 January 2003

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: Alistair G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alistair G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda G.
Notified on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregor K.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 25th June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25th June 2014
Annual Accounts 17th July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 17th July 2015
Annual Accounts 11th August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11th August 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to 2022/08/31 (AAMD)
filed on: 1st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2014

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2015

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2016

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode