You are here: bizstats.co.uk > a-z index > M list

M.i.c. Financial Planning Limited NEWCASTLE UNDER LYME


Founded in 1995, M.i.c. Financial Planning, classified under reg no. 03083629 is an active company. Currently registered at Queens Gardens Business Centre 31 Ironmarket ST5 1RP, Newcastle Under Lyme the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Mohammed C., appointed on 29 June 1999. In addition, a secretary was appointed - Ann C., appointed on 29 June 1999. 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.

M.i.c. Financial Planning Limited Address / Contact

Office Address Queens Gardens Business Centre 31 Ironmarket
Office Address2 Newcastle
Town Newcastle Under Lyme
Post code ST5 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03083629
Date of Incorporation Tue, 25th Jul 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Mohammed C.

Position: Director

Appointed: 29 June 1999

Ann C.

Position: Secretary

Appointed: 29 June 1999

Mohammed C.

Position: Secretary

Appointed: 31 July 1996

Resigned: 29 June 1999

Mohammed C.

Position: Director

Appointed: 31 July 1996

Resigned: 29 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1995

Resigned: 25 July 1995

Ann C.

Position: Secretary

Appointed: 25 July 1995

Resigned: 31 July 1996

Mohammed C.

Position: Director

Appointed: 25 July 1995

Resigned: 31 July 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Ann C. This PSC and has 25-50% shares.

Ann C.

Notified on 25 July 2016
Ceased on 1 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand192 487168 6247 428
Current Assets308 862296 939138 395
Debtors116 375128 315130 967
Other Debtors  2 652
Property Plant Equipment16910970
Other
Accumulated Depreciation Impairment Property Plant Equipment17 60117 66117 700
Amounts Owed By Associates105 000118 065118 065
Average Number Employees During Period111
Creditors191 577125 63594 036
Increase From Depreciation Charge For Year Property Plant Equipment 6039
Net Current Assets Liabilities117 285171 30444 359
Other Creditors104 99592 95793 976
Other Taxation Social Security Payable16 20032 678 
Property Plant Equipment Gross Cost17 77017 770 
Total Assets Less Current Liabilities117 454171 41344 429
Trade Creditors Trade Payables  60
Trade Debtors Trade Receivables11 37510 25010 250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (6 pages)

Company search

Advertisements