Adrian Mibus Limited ST ALBANS


Adrian Mibus started in year 1974 as Private Limited Company with registration number 01173060. The Adrian Mibus company has been functioning successfully for fifty years now and its status is active. The firm's office is based in St Albans at Morton House. Postal code: AL1 3XH.

There is a single director in the firm at the moment - Adrian M.. In addition, a secretary was appointed - An F.. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adrian Mibus Limited Address / Contact

Office Address Morton House
Office Address2 80a Victoria Street
Town St Albans
Post code AL1 3XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173060
Date of Incorporation Fri, 7th Jun 1974
Industry Retail sale in commercial art galleries
End of financial Year 31st May
Company age 50 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Adrian M.

Position: Director

Resigned:

An F.

Position: Secretary

Appointed: 14 February 2003

Alexandre M.

Position: Director

Appointed: 19 August 2009

Resigned: 22 June 2022

Laurence M.

Position: Secretary

Appointed: 08 February 1993

Resigned: 14 February 2003

Adrian M.

Position: Secretary

Appointed: 14 November 1991

Resigned: 08 February 1993

Stephen P.

Position: Director

Appointed: 14 November 1991

Resigned: 08 February 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Adrian M. The abovementioned PSC and has 75,01-100% shares.

Adrian M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand212 30887 06218 787181 646
Current Assets2 817 0052 497 4822 496 7852 721 123
Debtors112 64543 734166 337116 675
Other Debtors2 6632 6252 625 
Property Plant Equipment12 3659 69611 4355 112
Total Inventories2 492 0522 366 6862 311 6612 422 802
Other
Accrued Liabilities Deferred Income27 72228 62420 365 
Accumulated Depreciation Impairment Property Plant Equipment34 02130 14133 1336 793
Average Number Employees During Period4443
Bank Borrowings Overdrafts548 936267 990213 139 
Bank Overdrafts548 936267 990213 139 
Corporation Tax Payable15 19213 60617 569 
Creditors1 017 694645 399576 317544 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 55062728 720
Disposals Property Plant Equipment 6 54962734 520
Finished Goods2 492 0522 366 6862 311 661 
Increase From Depreciation Charge For Year Property Plant Equipment 2 6703 6192 380
Loans From Directors 10 63425 821 
Net Current Assets Liabilities1 799 3111 852 0831 920 4682 176 210
Number Shares Issued Fully Paid 2 5002 5002 500
Other Creditors75 19376 94075 881 
Other Taxation Social Security Payable4 0334 3574 589 
Par Value Share 111
Prepayments Accrued Income80 92340 645118 601 
Property Plant Equipment Gross Cost46 38639 83744 56811 905
Total Additions Including From Business Combinations Property Plant Equipment  5 3581 857
Total Assets Less Current Liabilities1 811 6761 861 7791 931 9032 181 322
Trade Creditors Trade Payables330 752221 442217 872 
Trade Debtors Trade Receivables29 05946445 111 
Unpaid Contributions To Pension Schemes 381168 
Value-added Tax Payable 21 425913 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 13th, February 2023
Free Download (8 pages)

Company search

Advertisements