Mirendale Limited HEATHFIELD


Mirendale started in year 1998 as Private Limited Company with registration number 03657302. The Mirendale company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Heathfield at 39 Swaines Way. Postal code: TN21 0AN.

There is a single director in the firm at the moment - Ian P., appointed on 5 November 1998. In addition, a secretary was appointed - Mandy P., appointed on 28 October 2005. As of 10 June 2024, there were 3 ex secretaries - Lisa T., Mark J. and others listed below. There were no ex directors.

Mirendale Limited Address / Contact

Office Address 39 Swaines Way
Town Heathfield
Post code TN21 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03657302
Date of Incorporation Tue, 27th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (51 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Mandy P.

Position: Secretary

Appointed: 28 October 2005

Ian P.

Position: Director

Appointed: 05 November 1998

Lisa T.

Position: Secretary

Appointed: 20 June 2002

Resigned: 28 October 2005

Mark J.

Position: Secretary

Appointed: 29 May 2000

Resigned: 20 June 2002

Jessica H.

Position: Secretary

Appointed: 05 November 1998

Resigned: 01 August 1999

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 27 October 1998

Resigned: 05 November 1998

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1998

Resigned: 05 November 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Ian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312018-10-312019-10-31
Net Worth1 3391 195  
Balance Sheet
Net Assets Liabilities  141 856134 160
Property Plant Equipment  225 293225 220
Cash Bank In Hand1 7071 134  
Current Assets2 1871 134  
Debtors480   
Net Assets Liabilities Including Pension Asset Liability1 3391 195  
Tangible Fixed Assets43 97543 853  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve1 3371 193  
Shareholder Funds1 3391 195  
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 1166 189
Average Number Employees During Period  22
Creditors  54 36861 991
Fixed Assets43 97543 853225 293225 220
Increase From Depreciation Charge For Year Property Plant Equipment   73
Net Current Assets Liabilities-42 636-42 658-54 368-61 991
Property Plant Equipment Gross Cost  231 409231 409
Provisions For Liabilities Balance Sheet Subtotal  29 06929 069
Total Assets Less Current Liabilities1 3391 195170 925163 229
Creditors Due Within One Year44 82343 792  
Number Shares Allotted 2  
Par Value Share 1  
Share Capital Allotted Called Up Paid22  
Tangible Fixed Assets Cost Or Valuation49 56849 568  
Tangible Fixed Assets Depreciation5 5935 715  
Tangible Fixed Assets Depreciation Charged In Period 122  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 24th, July 2023
Free Download (7 pages)

Company search