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

Miola Developments Ltd WIGAN


Founded in 2014, Miola Developments, classified under reg no. 09164236 is an active company. Currently registered at 3 Ellerbeck Close WN6 0UP, Wigan the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2018/10/17 Miola Developments Ltd is no longer carrying the name Pbd001.

There is a single director in the firm at the moment - Nicola B., appointed on 6 August 2014. In addition, a secretary was appointed - Nicola B., appointed on 6 August 2014. As of 1 May 2024, there was 1 ex director - Michael T.. There were no ex secretaries.

Miola Developments Ltd Address / Contact

Office Address 3 Ellerbeck Close
Office Address2 Standish
Town Wigan
Post code WN6 0UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09164236
Date of Incorporation Wed, 6th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Sep 2023 (2023-09-14)
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

Nicola B.

Position: Director

Appointed: 06 August 2014

Nicola B.

Position: Secretary

Appointed: 06 August 2014

Michael T.

Position: Director

Appointed: 06 August 2014

Resigned: 27 July 2021

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Nicola B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Ceased on 27 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pbd001 October 17, 2018
Miola Developments October 16, 2018
Micola Developments August 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-16 2835 051      
Balance Sheet
Cash Bank On Hand    57 742679 713  
Current Assets7 42715 99526 90957 69757 742679 713164 415 
Net Assets Liabilities 5 05134 99462 53079 662100100-901
Property Plant Equipment    501 872   
Net Assets Liabilities Including Pension Asset Liability-16 2835 051      
Reserves/Capital
Shareholder Funds-16 2835 051      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      450900
Creditors 173 543168 868186 692184 734113 224 1
Disposals Property Plant Equipment     501 872  
Fixed Assets501 872501 872501 872501 872501 872   
Net Current Assets Liabilities-168 452-157 548141 959128 995126 992566 489164 415-1
Property Plant Equipment Gross Cost    501 872   
Total Assets Less Current Liabilities333 420344 324359 913372 877374 880566 489164 415-1
Advances Credits Directors       1
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100 
Number Shares Allotted      26 
Par Value Share      1 
Creditors Due After One Year349 703339 273      
Creditors Due Within One Year175 879173 543      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements