Midland Linen Services Limited TYSELEY BIRMINGHAM


Founded in 1985, Midland Linen Services, classified under reg no. 01901138 is an active company. Currently registered at Unit 3 Klaxon Industrial Estate B11 2HA, Tyseley Birmingham the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 29th September 1997 Midland Linen Services Limited is no longer carrying the name Kitts Green Linen Services.

Currently there are 3 directors in the the company, namely Duncan M., Jeffrey Y. and Sharon Y.. In addition one secretary - Sharon Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midland Linen Services Limited Address / Contact

Office Address Unit 3 Klaxon Industrial Estate
Office Address2 747-751 Warwick Road
Town Tyseley Birmingham
Post code B11 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01901138
Date of Incorporation Mon, 1st Apr 1985
Industry Finishing of textiles
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Duncan M.

Position: Director

Appointed: 26 November 2018

Sharon Y.

Position: Secretary

Appointed: 28 September 2000

Jeffrey Y.

Position: Director

Appointed: 20 September 2000

Sharon Y.

Position: Director

Appointed: 20 September 2000

Nisar C.

Position: Director

Resigned: 22 October 2001

Jeffrey Y.

Position: Secretary

Resigned: 26 November 1998

Alistair Y.

Position: Director

Appointed: 01 January 2007

Resigned: 24 March 2013

Kenneth F.

Position: Secretary

Appointed: 24 July 2000

Resigned: 18 August 2000

Jabeen C.

Position: Secretary

Appointed: 21 July 2000

Resigned: 28 September 2000

Sharon Y.

Position: Secretary

Appointed: 26 November 1998

Resigned: 24 July 2000

Kenneth F.

Position: Director

Appointed: 31 December 1991

Resigned: 23 October 2000

Jeffrey Y.

Position: Director

Appointed: 31 December 1991

Resigned: 24 July 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Jeffrey Y. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Sharon Y. This PSC owns 25-50% shares.

Jeffrey Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Sharon Y.

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

Company previous names

Kitts Green Linen Services September 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth267 613261 742       
Balance Sheet
Cash Bank On Hand 15255 9436  44 446 57 301
Current Assets214 651228 891374 248248 959225 876219 193134 629237 787296 195
Debtors211 750226 239315 805246 453223 376216 69387 683235 287236 394
Net Assets Liabilities 261 740229 194220 224209 751279 654165 675208 303425 045
Other Debtors 13 39428 16517 65911 27340 00418 62640 08614 298
Property Plant Equipment 237 102276 657272 124360 007346 092302 354496 890622 372
Total Inventories 2 5002 5002 5002 5002 5002 5002 500 
Cash Bank In Hand401152       
Stocks Inventory2 5002 500       
Tangible Fixed Assets286 291237 102       
Reserves/Capital
Called Up Share Capital187187       
Profit Loss Account Reserve166 631174 154       
Shareholder Funds267 613261 742       
Other
Accumulated Amortisation Impairment Intangible Assets 11 24411 24411 24411 24411 24411 24411 244 
Accumulated Depreciation Impairment Property Plant Equipment 1 366 3931 457 1441 545 2551 597 9801 671 8051 730 7281 791 9171 905 178
Average Number Employees During Period    11111
Bank Borrowings Overdrafts 12 5424 69344 24821 42222 10950 00035 67025 728
Creditors 25 37713 34630 84136 88823 73654 91967 36845 948
Increase From Depreciation Charge For Year Property Plant Equipment  90 75188 11283 57979 36075 19697 544113 261
Intangible Assets Gross Cost 11 24411 24411 24411 24411 24411 24411 244 
Net Current Assets Liabilities61 60188 017-2 1172 741-73 8886 518-39 760-178 419-59 379
Number Shares Issued Fully Paid  18 70018 700     
Other Creditors 12 8358 65330 84136 88823 7364 91931 69820 220
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 8545 53516 27336 355 
Other Disposals Property Plant Equipment    38 19036 90016 80544 775 
Other Taxation Social Security Payable 12 151 5418626 0315 1871 7347 886
Par Value Share 111     
Property Plant Equipment Gross Cost 1 603 4951 733 8011 817 3791 957 9872 017 8972 033 0822 288 8072 527 550
Provisions For Liabilities Balance Sheet Subtotal 38 00032 00023 80039 48049 22042 00042 80092 000
Total Additions Including From Business Combinations Property Plant Equipment  130 30683 578178 79896 81031 990300 500238 743
Total Assets Less Current Liabilities347 892325 119274 540274 865286 119352 610262 594318 471562 993
Trade Creditors Trade Payables 34 226278 26281 228111 39127 99021 218116 51189 602
Trade Debtors Trade Receivables 212 843287 640228 794212 103176 68969 057195 201222 096
Creditors Due After One Year35 87925 377       
Creditors Due Within One Year153 050140 874       
Intangible Fixed Assets Aggregate Amortisation Impairment11 24411 244       
Intangible Fixed Assets Cost Or Valuation11 24411 244       
Number Shares Allotted 18 700       
Other Reserves9 3359 335       
Provisions For Liabilities Charges44 40038 000       
Revaluation Reserve89 29075 896       
Share Capital Allotted Called Up Paid187187       
Share Premium Account2 1702 170       
Tangible Fixed Assets Additions 44 772       
Tangible Fixed Assets Cost Or Valuation1 595 9311 603 495       
Tangible Fixed Assets Depreciation1 309 6401 366 393       
Tangible Fixed Assets Depreciation Charged In Period 79 309       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 556       
Tangible Fixed Assets Disposals 37 208       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements