Microworld (yorkshire) Limited ELLAND


Microworld (yorkshire) started in year 2006 as Private Limited Company with registration number 05736619. The Microworld (yorkshire) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Elland at The Old Chapel. Postal code: HX5 9AA. Since Tuesday 6th June 2006 Microworld (yorkshire) Limited is no longer carrying the name Zimmerpost.

There is a single director in the company at the moment - Jeremy B., appointed on 20 April 2006. In addition, a secretary was appointed - Caroline H., appointed on 20 April 2006. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Microworld (yorkshire) Limited Address / Contact

Office Address The Old Chapel
Office Address2 60a Huddersfield Road
Town Elland
Post code HX5 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05736619
Date of Incorporation Thu, 9th Mar 2006
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Caroline H.

Position: Secretary

Appointed: 20 April 2006

Jeremy B.

Position: Director

Appointed: 20 April 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2006

Resigned: 20 April 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 March 2006

Resigned: 20 April 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Jeremy B. This PSC has significiant influence or control over this company,.

Jeremy B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Zimmerpost June 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth259 239282 224276 289        
Balance Sheet
Cash Bank On Hand   30 13828 94139 93075 037155 393189 022245 55850 641
Current Assets419 753460 006476 497417 361490 130480 585538 499582 664718 1371 010 1441 096 064
Debtors373 056417 400405 865339 034410 916403 330457 205419 431520 564755 1671 036 006
Net Assets Liabilities    328 418332 699 413 224500 771729 059797 361
Other Debtors   37 98211 62711 66011 72821 65423 32226 35323 104
Property Plant Equipment   52 075256 397229 621229 439336 588418 093493 880489 308
Total Inventories   48 18950 27337 3256 2577 8408 5519 419 
Cash Bank In Hand12 9037 68030 684        
Stocks Inventory33 79434 92639 948        
Tangible Fixed Assets47 21440 06369 433        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve258 239281 224275 289        
Shareholder Funds259 239282 224276 289        
Other
Accumulated Depreciation Impairment Property Plant Equipment   41 27561 78346 46768 60179 973147 082155 660229 226
Amounts Owed By Related Parties   9 185 75 11276 59121 398  148 799
Amounts Owed To Group Undertakings   65 05860 49976 54454 73268 62861 987111 06666 593
Average Number Employees During Period       8888
Corporation Tax Payable   17 612       
Creditors   36 94420 008377 507389 12184 162151 374191 076209 592
Deferred Tax Asset Debtors    467501     
Increase From Depreciation Charge For Year Property Plant Equipment    20 50818 462 38 52367 10993 993103 313
Net Current Assets Liabilities222 218255 597250 934284 28491 562103 078149 378183 657272 419481 660590 658
Number Shares Issued Fully Paid    1 0001 000     
Other Creditors   36 94420 008247 424268 70384 162151 374191 076209 592
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 778 27 151 85 41529 747
Other Disposals Property Plant Equipment     58 834 27 151 130 48235 364
Other Taxation Social Security Payable   13 49919 28020 07632 80554 63553 84799 541100 832
Par Value Share 11 11     
Property Plant Equipment Gross Cost   93 350318 180276 088298 040416 561565 175649 540718 534
Provisions For Liabilities Balance Sheet Subtotal    -467 98522 85938 36755 40573 013
Total Additions Including From Business Combinations Property Plant Equipment    224 83016 742 145 672148 614214 847104 358
Total Assets Less Current Liabilities269 432295 660320 367      975 5401 079 966
Trade Creditors Trade Payables   9 44761 96533 46332 88127 69666 20352 41461 272
Trade Debtors Trade Receivables   291 867399 289316 057368 886376 379497 242728 814864 103
Creditors Due After One Year10 19313 43644 078        
Creditors Due Within One Year197 535204 409225 563        
Number Shares Allotted 1 0001 000        
Share Capital Allotted Called Up Paid1 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements