Midlands Electrical Fire & Security Ltd STOKE-ON-TRENT


Founded in 2004, Midlands Electrical Fire & Security, classified under reg no. 05074971 is an active company. Currently registered at Unit 2A Chemical Lane ST6 4PB, Stoke-on-trent the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 2nd May 2008 Midlands Electrical Fire & Security Ltd is no longer carrying the name M E B Fire & Security.

There is a single director in the company at the moment - Richard M., appointed on 9 June 2008. In addition, a secretary was appointed - Richard M., appointed on 31 October 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin C. who worked with the the company until 31 October 2019.

Midlands Electrical Fire & Security Ltd Address / Contact

Office Address Unit 2A Chemical Lane
Office Address2 Longport
Town Stoke-on-trent
Post code ST6 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074971
Date of Incorporation Tue, 16th Mar 2004
Industry Electrical installation
Industry Security systems service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Richard M.

Position: Secretary

Appointed: 31 October 2019

Richard M.

Position: Director

Appointed: 09 June 2008

Craig S.

Position: Director

Appointed: 03 October 2005

Resigned: 20 October 2006

Wayne D.

Position: Director

Appointed: 03 October 2005

Resigned: 10 November 2006

Jane P.

Position: Director

Appointed: 03 October 2005

Resigned: 10 November 2006

Carl D.

Position: Director

Appointed: 28 May 2004

Resigned: 24 July 2006

Martin C.

Position: Secretary

Appointed: 28 May 2004

Resigned: 31 October 2019

Martin C.

Position: Director

Appointed: 28 May 2004

Resigned: 31 October 2019

Heatons Directors Limited

Position: Corporate Director

Appointed: 16 March 2004

Resigned: 28 May 2004

Heatons Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2004

Resigned: 28 May 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Richard M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Martin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin C.

Notified on 7 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

M E B Fire & Security May 2, 2008
Midlands Electrical Fire & Security April 16, 2008
Hs 232 June 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 55970 06539 36871 28483 721186 576251 934143 188
Debtors 112 649118 097125 77074 25281 83172 863155 263
Net Assets Liabilities 39 31233 42660 38017 73174 184113 665151 393
Other Debtors156 967112 649      
Property Plant Equipment119 93194 68977 28379 68984 63964 971104 954146 844
Total Inventories 5 3306 2004 2504 0004 0004 5004 500
Other
Average Number Employees During Period     799
Creditors 206 106186 143205 472164 225191 489222 834233 322
Net Current Assets Liabilities  -22 478-4 168-2 25280 918106 46369 629
Number Shares Allotted 200200200100100100100
Par Value Share 1111111
Provisions For Liabilities Balance Sheet Subtotal 17 99114 68415 14116 0818 60719 94127 900
Total Assets Less Current Liabilities 76 62754 80575 52182 387145 889211 417216 473

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation 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: 5th, September 2023
Free Download (8 pages)

Company search

Advertisements