Michon Limited RADCLIFFE ON TRENT


Michon started in year 1998 as Private Limited Company with registration number 03672683. The Michon company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Radcliffe On Trent at The Old School Rooms. Postal code: NG12 2AA. Since Tuesday 13th February 2001 Michon Limited is no longer carrying the name Michon Design.

Currently there are 4 directors in the the company, namely Nina M., Lorraine M. and Tony M. and others. In addition one secretary - Lorraine M. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Michon Limited Address / Contact

Office Address The Old School Rooms
Office Address2 Main Road
Town Radcliffe On Trent
Post code NG12 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03672683
Date of Incorporation Tue, 24th Nov 1998
Industry Advertising agencies
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nina M.

Position: Director

Appointed: 01 February 2020

Lorraine M.

Position: Director

Appointed: 14 August 2002

Tony M.

Position: Director

Appointed: 14 August 2002

Lorraine M.

Position: Secretary

Appointed: 24 November 1998

Jeffrey M.

Position: Director

Appointed: 24 November 1998

Lesley G.

Position: Nominee Director

Appointed: 24 November 1998

Resigned: 24 November 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 24 November 1998

Resigned: 24 November 1998

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Nina M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lorraine M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeffrey M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nina M.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Lorraine M.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Michon Design February 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 039 763961 348       
Balance Sheet
Cash Bank On Hand 285 164360 814352 039257 678207 107329 639110 86183 299
Current Assets1 362 790851 2931 419 6801 175 7521 162 0211 058 291764 406590 320526 787
Debtors792 832566 1291 058 866823 713904 343851 184434 767479 459443 488
Net Assets Liabilities  1 070 3841 091 072954 656832 592636 247517 252385 205
Other Debtors 36 56659 63618 00115 743    
Property Plant Equipment 360 613352 238312 872265 981262 067234 613211 115198 908
Cash Bank In Hand569 958285 164       
Tangible Fixed Assets411 824360 613       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 039 663961 248       
Shareholder Funds1 039 763961 348       
Other
Accumulated Depreciation Impairment Property Plant Equipment 470 140509 966535 540550 852522 126549 936576 085583 815
Corporation Tax Payable 19 85170 90558 52323 633    
Creditors  689 520389 043468 930480 265357 200341 675332 756
Increase From Depreciation Charge For Year Property Plant Equipment  49 74146 30942 13127 93827 81026 14926 081
Net Current Assets Liabilities644 664610 798730 160786 709693 091578 026407 206310 561194 031
Number Shares Issued Fully Paid    100    
Other Creditors 240 496689 52055 88895 727    
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 49 969358 158      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 91520 73626 819    
Other Disposals Property Plant Equipment  12 91526 33032 277    
Other Taxation Social Security Payable 97 092149 354105 071148 858    
Par Value Share 1  1    
Property Plant Equipment Gross Cost 830 754862 204848 411816 833784 193784 549787 200782 723
Provisions For Liabilities Balance Sheet Subtotal  12 0148 5094 4167 5015 5724 4247 734
Total Additions Including From Business Combinations Property Plant Equipment  44 36512 53769924 0243562 65114 968
Total Assets Less Current Liabilities1 056 488971 4111 082 3981 099 581959 072840 093641 819459 760392 939
Trade Creditors Trade Payables 73 584111 103169 561200 712    
Trade Debtors Trade Receivables 529 562999 230805 712888 600    
Amount Specific Advance Or Credit Directors     55 14245 349692 
Amount Specific Advance Or Credit Made In Period Directors     55 14245 34916 58016 000
Amount Specific Advance Or Credit Repaid In Period Directors      55 14261 23716 692
Average Number Employees During Period    2825232120
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56 664  18 351
Disposals Property Plant Equipment     56 664  19 445
Creditors Due Within One Year718 126240 495       
Number Shares Allotted 100       
Provisions For Liabilities Charges16 72510 063       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 759       
Tangible Fixed Assets Cost Or Valuation842 019830 753       
Tangible Fixed Assets Depreciation430 194470 140       
Tangible Fixed Assets Depreciation Charged In Period 51 233       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 287       
Tangible Fixed Assets Disposals 13 025       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 11th, June 2019
Free Download (9 pages)

Company search

Advertisements