Miratech Europe Limited WOKING


Founded in 2012, Miratech Europe, classified under reg no. 08134663 is an active company. Currently registered at Station House Connaught Road GU24 0ER, Woking the company has been in the business for twelve years. Its financial year was closed on 27th July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Vira L., Lee T.. Of them, Lee T. has been with the company the longest, being appointed on 25 April 2023 and Vira L. has been with the company for the least time - from 1 January 2024. As of 27 April 2024, there were 5 ex directors - Muhammad Y., Matthew S. and others listed below. There were no ex secretaries.

Miratech Europe Limited Address / Contact

Office Address Station House Connaught Road
Office Address2 Brookwood
Town Woking
Post code GU24 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08134663
Date of Incorporation Mon, 9th Jul 2012
Industry Other service activities not elsewhere classified
End of financial Year 27th July
Company age 12 years old
Account next due date Sat, 27th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Vira L.

Position: Director

Appointed: 01 January 2024

Lee T.

Position: Director

Appointed: 25 April 2023

Muhammad Y.

Position: Director

Appointed: 16 March 2018

Resigned: 25 April 2023

Matthew S.

Position: Director

Appointed: 24 June 2015

Resigned: 01 March 2019

Liudmyla D.

Position: Director

Appointed: 24 June 2015

Resigned: 31 December 2023

Mykola R.

Position: Director

Appointed: 24 June 2015

Resigned: 25 April 2023

Erika A.

Position: Director

Appointed: 09 July 2012

Resigned: 24 June 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Valerii K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mykola R. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerii K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mykola R.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 25-50% voting rights
25-50% shares

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 Hand206 156109 47794 82823 319117 594706 40374 997199 875
Current Assets988 3541 272 2041 650 4601 469 0111 749 7291 667 1481 567 812737 827
Debtors782 1981 162 7271 555 6321 445 6921 632 135969 7131 492 815537 952
Net Assets Liabilities  -165 275-486 6689 899494 045  
Other Debtors7 55722 751 20 2517 97437 15189 17962 160
Property Plant Equipment       3 358
Other
Accrued Liabilities633 87355 96588 02920 52045 78119 81421 40344 235
Accumulated Depreciation Impairment Property Plant Equipment       879
Amounts Owed By Group Undertakings114 296299 715273 40793 409719 250247 90763 66981 229
Amounts Owed To Group Undertakings141 063717 157967 193766 448779 019655 8721 111 442397 708
Average Number Employees During Period   11124
Corporation Tax Payable 9 41237 84238 987142 99738 56513 98910 893
Corporation Tax Recoverable3 530       
Creditors1 255 7661 450 9561 815 73550 00050 0001 173 1031 247 259509 142
Dividends Paid      300 000160 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 7205 670    
Increase From Depreciation Charge For Year Property Plant Equipment       879
Net Current Assets Liabilities-267 412-178 752-165 275-436 66859 899494 045320 553228 685
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 00010 000
Other Creditors   2 7094 253  1 325
Other Remaining Borrowings   50 00050 000   
Other Taxation Social Security Payable   5 4831 3013 2795 70521 616
Par Value Share 1111111
Prepayments Accrued Income4 99949 20499 989267 78428 4898 75020 65525 603
Profit Loss 88 66013 477-321 393496 567484 146126 50871 490
Property Plant Equipment Gross Cost       4 237
Total Additions Including From Business Combinations Property Plant Equipment       4 237
Total Assets Less Current Liabilities-267 412-178 752-165 275-436 66859 899494 045320 553232 043
Trade Creditors Trade Payables480 830668 422722 6711 071 532716 479464 54194 72033 365
Trade Debtors Trade Receivables651 816791 057793 625798 374876 422703 1351 319 312368 960

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-12-31
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements