Midlands Response Limited NOTTINGHAMSHIRE


Founded in 2006, Midlands Response, classified under reg no. 05798736 is an active company. Currently registered at 1st Floor, 49 High Street NG15 7AW, Nottinghamshire the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Neil B. and Richard H.. In addition one secretary - Richard H. - is with the company. As of 9 June 2024, there was 1 ex secretary - Irene H.. There were no ex directors.

Midlands Response Limited Address / Contact

Office Address 1st Floor, 49 High Street
Office Address2 Hucknall
Town Nottinghamshire
Post code NG15 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05798736
Date of Incorporation Thu, 27th Apr 2006
Industry Specialised cleaning services
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Neil B.

Position: Director

Appointed: 04 May 2006

Richard H.

Position: Director

Appointed: 04 May 2006

Richard H.

Position: Secretary

Appointed: 04 May 2006

Irene H.

Position: Secretary

Appointed: 27 April 2006

Resigned: 04 May 2006

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 27 April 2006

Resigned: 04 May 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Neil B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil B.

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

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth131 454162 302201 023233 426175 637       
Balance Sheet
Cash Bank In Hand41 05710 97712 64438 07319 253       
Cash Bank On Hand    19 25365 02653 82480 19973 823235 231145 265106 042
Current Assets290 557234 122309 311377 551455 293722 242696 786821 6931 272 8801 614 9331 289 4621 125 460
Debtors233 601185 900242 109273 901364 020604 517584 127669 4501 004 6361 276 2011 106 551950 940
Net Assets Liabilities    175 637159 071  290 318559 460477 099334 684
Net Assets Liabilities Including Pension Asset Liability   233 426175 637       
Property Plant Equipment    98 035101 54069 28381 87094 91674 75355 89947 465
Stocks Inventory15 89937 24554 55865 57772 020       
Tangible Fixed Assets    98 035       
Total Inventories    72 02052 69958 83572 044194 421103 50137 64668 478
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve131 354162 202200 923233 326175 537       
Shareholder Funds131 454162 302201 023233 426175 637       
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 99449 70572 58285 74078 671101 336110 025109 116
Average Number Employees During Period     13131210997
Creditors    59 79748 78811 89020 42245 56779 01334 83724 946
Creditors Due After One Year    59 797       
Creditors Due Within One Year159 10371 820108 288144 125302 668       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 27615 10234 758 7 91813 531
Disposals Property Plant Equipment      15 22415 10247 909 15 01115 975
Finance Lease Liabilities Present Value Total    59 79748 788      
Increase From Depreciation Charge For Year Property Plant Equipment     35 71137 15328 26027 68922 66516 60712 622
Net Current Assets Liabilities131 454162 302201 023233 426152 625118 821106 376233 545259 003577 923466 658321 183
Number Shares Allotted 100100100100       
Par Value Share 1111       
Property Plant Equipment Gross Cost    112 029151 245141 865167 610173 587176 089165 924156 581
Provisions For Liabilities Balance Sheet Subtotal    15 22612 5029 82014 48018 03414 20310 6219 018
Provisions For Liabilities Charges    15 226       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions    112 029       
Tangible Fixed Assets Cost Or Valuation    112 029       
Tangible Fixed Assets Depreciation    13 994       
Tangible Fixed Assets Depreciation Charged In Period    13 994       
Total Additions Including From Business Combinations Property Plant Equipment     39 2165 84440 84753 8862 5024 8466 632
Total Assets Less Current Liabilities131 454162 302201 023233 426250 660220 361175 659315 415353 919652 676522 557368 648

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Fri, 7th May 2021 director's details were changed
filed on: 7th, May 2021
Free Download (2 pages)

Company search

Advertisements