You are here: bizstats.co.uk > a-z index > M list > MI list

Mijmoj Design Limited FLINT


Founded in 2013, Mijmoj Design, classified under reg no. 08603948 is an active company. Currently registered at C25-c28 Ashmount Enterprise Park CH6 5YL, Flint the company has been in the business for 11 years. Its financial year was closed on July 29 and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Sean N., Gafyn O.. Of them, Sean N., Gafyn O. have been with the company the longest, being appointed on 10 July 2013. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Mijmoj Design Limited Address / Contact

Office Address C25-c28 Ashmount Enterprise Park
Office Address2 Aber Road
Town Flint
Post code CH6 5YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08603948
Date of Incorporation Wed, 10th Jul 2013
Industry Manufacture of other furniture
End of financial Year 29th July
Company age 11 years old
Account next due date Mon, 29th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Sean N.

Position: Director

Appointed: 10 July 2013

Gafyn O.

Position: Director

Appointed: 10 July 2013

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we established, there is Sean N. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Gafyn O. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Nia O., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sean N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Gafyn O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Nia O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah N.

Notified on 11 July 2018
Nature of control: significiant influence or control

Sarah N.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand35 57949 86888 30099 61893 03660 12590 62150 546
Current Assets138 385250 334386 753439 274563 697462 573342 083250 246
Debtors101 306198 316295 403334 806463 326392 912244 335191 356
Net Assets Liabilities93 430184 796278 940319 068404 948358 163255 821189 991
Other Debtors88 986159 910256 527288 001365 634382 989237 837189 272
Property Plant Equipment21 81417 10914 04811 19244 21153 16342 883 
Total Inventories1 5002 1503 0504 8507 3359 5367 1278 344
Other
Amount Specific Advance Or Credit Directors43 32170 724114 609130 382184 926186 077117 00893 285
Amount Specific Advance Or Credit Made In Period Directors85 38195 403148 510155 384184 926200 416120 000155 977
Amount Specific Advance Or Credit Repaid In Period Directors56 48468 000104 625139 611130 382199 265189 069180 042
Accumulated Amortisation Impairment Intangible Assets15 00020 00025 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment13 44819 15023 83227 56342 30060 02174 31585 416
Average Number Employees During Period 7101211141412
Creditors72 40685 071119 698129 651194 844147 685121 15785 387
Fixed Assets31 81422 10914 04811 19244 21153 16342 88333 299
Increase From Amortisation Charge For Year Intangible Assets 5 0005 000     
Increase From Depreciation Charge For Year Property Plant Equipment 5 7024 6823 73114 73717 72114 29411 101
Intangible Assets10 0005 000      
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 00025 000 
Net Current Assets Liabilities65 979165 263267 055309 623368 853314 888220 926164 859
Other Creditors10 9489 54118 45622 11641 40032 55326 00818 534
Other Taxation Social Security Payable55 50067 47084 66484 594133 500100 54981 41456 104
Property Plant Equipment Gross Cost35 26236 25937 88038 75586 511113 184117 198118 715
Provisions For Liabilities Balance Sheet Subtotal4 3632 5762 1631 7478 1169 8887 9888 167
Total Additions Including From Business Combinations Property Plant Equipment 9971 62187547 75626 6734 0141 517
Total Assets Less Current Liabilities97 793187 372281 103320 815413 064368 051263 809198 158
Trade Creditors Trade Payables5 9588 06016 57822 94119 94414 58313 73510 749
Trade Debtors Trade Receivables12 32038 40638 87646 80597 6929 9236 4982 084

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search

Advertisements