Midlands Investment Ltd BARNET


Midlands Investment started in year 2009 as Private Limited Company with registration number 06879072. The Midlands Investment company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Barnet at No 5 Cosmo House. Postal code: EN5 4BS.

The firm has one director. Alistair C., appointed on 18 May 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kan K. who worked with the the firm until 26 June 2009.

Midlands Investment Ltd Address / Contact

Office Address No 5 Cosmo House
Office Address2 53 Wood Street
Town Barnet
Post code EN5 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06879072
Date of Incorporation Thu, 16th Apr 2009
Industry Activities of head offices
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Savio Services Ltd

Position: Corporate Secretary

Appointed: 14 February 2023

Alistair C.

Position: Director

Appointed: 18 May 2020

Michael C.

Position: Director

Appointed: 16 August 2011

Resigned: 28 November 2012

Tom C.

Position: Director

Appointed: 10 May 2010

Resigned: 16 August 2011

Kan K.

Position: Director

Appointed: 21 May 2009

Resigned: 18 May 2020

Tom C.

Position: Director

Appointed: 16 April 2009

Resigned: 10 May 2010

Kan K.

Position: Secretary

Appointed: 16 April 2009

Resigned: 26 June 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is The Franchise Holdings Limited from Bexhill-On-Sea, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is The Cci Trust that put Douglas, Isle Of Man as the address. This PSC has a legal form of "a trust", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

The Franchise Holdings Limited

Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10294565
Notified on 20 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Cci Trust

P.O.Box 95 2a Lord Street, Douglas, IM99 1HP, Isle Of Man

Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 20 December 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-302015-03-312016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth152 017102 831 82 274        
Balance Sheet
Cash Bank On Hand    99 31873 40041 604109 54468 34441 26313 16170 518
Current Assets293 870373 652392 579392 579134 760104 317122 380149 96790 247230 065460 121387 946
Debtors276 981365 562365 647365 64735 44230 91780 77640 42321 903188 802446 960317 428
Net Assets Liabilities    153 546193 815262 277309 313380 028378 973424 560506 726
Other Debtors      80 77640 42321 903188 802446 960317 428
Property Plant Equipment    188 700174 548228 664257 482377 858321 179273 003249 926
Cash Bank In Hand16 8898 09026 93226 93299 318       
Tangible Fixed Assets390 747286 747222 000222 000188 700       
Net Assets Liabilities Including Pension Asset Liability  82 274 153 546       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve151 017101 83181 27481 274152 546       
Shareholder Funds152 017102 831 82 274        
Other
Accumulated Depreciation Impairment Property Plant Equipment    92 360106 512146 864192 300258 980315 659363 835405 618
Additions Other Than Through Business Combinations Property Plant Equipment      94 46874 254187 056  18 706
Average Number Employees During Period        1111
Bank Borrowings         131 368121 64472 648
Corporation Tax Payable    23 30841 4301 4262 64511 13311 95321 09629 376
Creditors    171 01486 1507 61933 34523 28629 197188 02059 598
Fixed Assets390 747287 747223 000223 000189 800175 648229 764258 582378 958322 279274 103251 026
Increase From Depreciation Charge For Year Property Plant Equipment     14 15240 35245 43666 68056 67948 17641 783
Investments Fixed Assets 1 0001 0001 0001 1001 1001 1001 1001 1001 1001 1001 100
Net Current Assets Liabilities-238 730-184 916-140 726-140 726-36 25418 167114 761116 62266 961200 868272 101328 348
Other Creditors    140 2942 2201 20030 70011 26112 806  
Other Investments Other Than Loans    1 1001 1001 1001 1001 1001 1001 1001 100
Other Taxation Social Security Payable    5 412 4 993 89217 2441 841 
Property Plant Equipment Gross Cost    281 060281 060375 528449 782636 838636 838636 838655 544
Total Assets Less Current Liabilities152 017102 831 82 274 193 815344 525375 204445 919523 147546 204579 374
Trade Creditors Trade Payables    2 00042 500    165 08330 222
Trade Debtors Trade Receivables    35 44230 917      
Accounting Period Subsidiary2 0132 014 2 015        
Creditors Due Within One Year532 600558 568533 305533 305171 014       
Number Shares Allotted 1 000 1 0001 000       
Par Value Share 1 11       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 270 704          
Tangible Fixed Assets Cost Or Valuation679 553684 308 281 060281 060       
Tangible Fixed Assets Depreciation288 806397 561 59 06092 360       
Tangible Fixed Assets Depreciation Charged In Period 108 755 64 74733 300       
Tangible Fixed Assets Disposals 265 949          
Capital Employed  82 274 153 546       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 068790720005 in full
filed on: 29th, December 2023
Free Download (4 pages)

Company search

Advertisements