Midland Machinery (heavy Lift) Limited WALSALL


Midland Machinery (heavy Lift) started in year 1999 as Private Limited Company with registration number 03868988. The Midland Machinery (heavy Lift) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Walsall at Unit 2 District Business Park. Postal code: WS2 8NG.

Currently there are 2 directors in the the company, namely David B. and Carl A.. In addition one secretary - Wendy H. - 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.

This company operates within the WS2 8NG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0266403 . It is located at Unit 2 District Business Park, Birchills Street, Walsall with a total of 7 carsand 8 trailers.

Midland Machinery (heavy Lift) Limited Address / Contact

Office Address Unit 2 District Business Park
Office Address2 Birchills Street
Town Walsall
Post code WS2 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03868988
Date of Incorporation Mon, 1st Nov 1999
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Wendy H.

Position: Secretary

Appointed: 29 September 2022

David B.

Position: Director

Appointed: 29 September 2022

Carl A.

Position: Director

Appointed: 29 September 2022

Elaine A.

Position: Secretary

Appointed: 13 April 2010

Resigned: 29 September 2022

John D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 13 April 2010

Elaine A.

Position: Director

Appointed: 17 July 2009

Resigned: 29 September 2022

Kevin B.

Position: Director

Appointed: 01 November 1999

Resigned: 17 July 2009

Kevin B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 17 July 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1999

Resigned: 01 November 1999

Gary A.

Position: Director

Appointed: 01 November 1999

Resigned: 29 September 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 November 1999

Resigned: 01 November 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Midland Machinery Limited from Walsall, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gary A. This PSC owns 50,01-75% shares.

Midland Machinery Limited

Unit 2 District Busines Park Birchills Street, Walsall, West Midlands, WS2 8NG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06739561
Notified on 30 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth905 3691 175 4201 256 683       
Balance Sheet
Cash Bank On Hand  341 589406 868440 950621 128367 788515 305426 050643 441
Current Assets784 752812 079827 3391 057 753874 1101 109 830826 952825 968907 6961 158 925
Debtors413 989326 635484 228649 125431 180486 567456 889308 388479 046512 884
Net Assets Liabilities  1 256 6831 442 1481 514 4331 699 7161 748 2631 776 3961 907 0541 415 466
Other Debtors  3 3035 31436 36361 065118 34792 83771 20987 400
Property Plant Equipment  1 221 7711 305 0901 235 4611 696 4751 769 5021 864 2811 733 678993 193
Total Inventories  1 5221 7601 9802 1352 2752 2752 6002 600
Cash Bank In Hand367 081484 692341 589       
Net Assets Liabilities Including Pension Asset Liability905 3691 175 4201 256 683       
Stocks Inventory3 6827521 522       
Tangible Fixed Assets778 0811 107 1351 221 771       
Reserves/Capital
Called Up Share Capital50100100       
Profit Loss Account Reserve905 2691 175 2701 256 533       
Shareholder Funds905 3691 175 4201 256 683       
Other
Accumulated Depreciation Impairment Property Plant Equipment  989 9291 174 5421 336 0111 437 5371 576 0001 782 2821 866 3082 113 066
Additions Other Than Through Business Combinations Property Plant Equipment       402 39593 073276 340
Average Number Employees During Period   16171815141619
Bank Borrowings Overdrafts  11 52113 121  139 10266 37245 28035 654
Corporation Tax Payable  36 401102 84775 15875 02448 20159 140117 982127 118
Creditors  233 245216 268152 114144 643369 092393 654427 968438 174
Depreciation Rate Used For Property Plant Equipment       151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   55 86969 487119 48941 77659 512123 507 
Disposals Property Plant Equipment   117 42971 760178 19758 012101 334139 650770 067
Increase From Depreciation Charge For Year Property Plant Equipment   240 482230 956221 015180 239265 794207 533246 758
Net Current Assets Liabilities457 452450 039456 102524 165592 113294 915526 976432 314479 728720 751
Other Creditors  38 72128 06123 19925 72425 393136 561114 156128 703
Other Taxation Social Security Payable  10 07411 01311 08711 8247 25552 52174 57087 722
Property Plant Equipment Gross Cost  2 211 7002 479 6322 571 4723 134 0123 345 5023 646 5633 599 9863 106 259
Provisions For Liabilities Balance Sheet Subtotal  187 945170 839161 027147 031179 123194 212170 219176 614
Total Assets Less Current Liabilities1 235 5331 557 1741 677 8731 829 2551 827 5741 991 3902 296 4782 296 5952 213 4061 713 944
Trade Creditors Trade Payables  161 23972 88547 448618 88731 59479 06075 98058 977
Trade Debtors Trade Receivables  451 506616 602365 815360 506284 203215 551407 837425 484
Amount Specific Advance Or Credit Directors 35 547 4273 869     
Amount Specific Advance Or Credit Made In Period Directors   17 71925 303     
Amount Specific Advance Or Credit Repaid In Period Directors  35 54717 29221 861     
Accrued Liabilities Deferred Income  3 227122 6483 3273 5273 527   
Bank Borrowings  160 10187 022  235 563   
Capital Redemption Reserve505050       
Creditors Due After One Year271 164255 073233 245       
Creditors Due Within One Year327 300362 040371 237       
Dividends Paid    207 000     
Finance Lease Liabilities Present Value Total  84 265142 367152 114144 643151 731   
Increase Decrease In Property Plant Equipment   230 000145 000168 000144 559   
Merchandise  1 5221 7601 9802 1352 275   
Number Shares Allotted 1005       
Number Shares Issued Fully Paid     55   
Par Value Share 11  11   
Prepayments Accrued Income  29 41927 20929 00230 78437 924   
Profit Loss    279 285     
Provisions For Liabilities Charges59 000126 681187 945       
Recoverable Value-added Tax     34 212    
Secured Debts358 616435 480333 926       
Share Capital Allotted Called Up Paid5055       
Tangible Fixed Assets Additions 558 216382 273       
Tangible Fixed Assets Cost Or Valuation1 484 3951 979 5792 211 700       
Tangible Fixed Assets Depreciation706 314872 444989 929       
Tangible Fixed Assets Depreciation Charged In Period 189 422228 071       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 292110 586       
Tangible Fixed Assets Disposals 63 032150 152       
Total Additions Including From Business Combinations Property Plant Equipment   385 361163 600740 737269 502   
Total Borrowings  333 926304 869232 372224 482488 333   
Advances Credits Directors7 63135 547        
Advances Credits Made In Period Directors7 63135 547        
Advances Credits Repaid In Period Directors9387 631        

Transport Operator Data

Unit 2 District Business Park
Address Birchills Street
City Walsall
Post code WS2 8NG
Vehicles 7
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements