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.
Office Address | 3 Ellerbeck Close |
Office Address2 | Standish |
Town | Wigan |
Post code | WN6 0UP |
Country of origin | United Kingdom |
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 |
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 |
Pbd001 | October 17, 2018 |
Miola Developments | October 16, 2018 |
Micola Developments | August 6, 2014 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | -16 283 | 5 051 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 57 742 | 679 713 | ||||||
Current Assets | 7 427 | 15 995 | 26 909 | 57 697 | 57 742 | 679 713 | 164 415 | |
Net Assets Liabilities | 5 051 | 34 994 | 62 530 | 79 662 | 100 | 100 | -901 | |
Property Plant Equipment | 501 872 | |||||||
Net Assets Liabilities Including Pension Asset Liability | -16 283 | 5 051 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | -16 283 | 5 051 | ||||||
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 450 | 900 | ||||||
Creditors | 173 543 | 168 868 | 186 692 | 184 734 | 113 224 | 1 | ||
Disposals Property Plant Equipment | 501 872 | |||||||
Fixed Assets | 501 872 | 501 872 | 501 872 | 501 872 | 501 872 | |||
Net Current Assets Liabilities | -168 452 | -157 548 | 141 959 | 128 995 | 126 992 | 566 489 | 164 415 | -1 |
Property Plant Equipment Gross Cost | 501 872 | |||||||
Total Assets Less Current Liabilities | 333 420 | 344 324 | 359 913 | 372 877 | 374 880 | 566 489 | 164 415 | -1 |
Advances Credits Directors | 1 | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | ||||||
Number Shares Allotted | 26 | |||||||
Par Value Share | 1 | |||||||
Creditors Due After One Year | 349 703 | 339 273 | ||||||
Creditors Due Within One Year | 175 879 | 173 543 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 30th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy