Miric Engineering (holdings) Limited LONDON


Miric Engineering (holdings) started in year 2013 as Private Limited Company with registration number 08784995. The Miric Engineering (holdings) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 3 Coach House Yard. Postal code: NW3 1QF.

The company has 3 directors, namely Jeffrey W., David C. and Matthew S.. Of them, Jeffrey W., David C., Matthew S. have been with the company the longest, being appointed on 5 July 2019. As of 28 May 2024, there were 3 ex directors - Barbara K., David Y. and others listed below. There were no ex secretaries.

Miric Engineering (holdings) Limited Address / Contact

Office Address 3 Coach House Yard
Office Address2 Hampstead High Street
Town London
Post code NW3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08784995
Date of Incorporation Thu, 21st Nov 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Jeffrey W.

Position: Director

Appointed: 05 July 2019

David C.

Position: Director

Appointed: 05 July 2019

Matthew S.

Position: Director

Appointed: 05 July 2019

Barbara K.

Position: Director

Appointed: 21 November 2013

Resigned: 21 November 2013

David Y.

Position: Director

Appointed: 21 November 2013

Resigned: 19 May 2023

Jane Y.

Position: Director

Appointed: 21 November 2013

Resigned: 05 July 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is David C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brennan Industries Of Europe Limited that put Birmingham, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jane Y., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brennan Industries Of Europe Limited

Squire Patton Boggs (Uk) Llp Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 10122049
Notified on 5 July 2019
Ceased on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane Y.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: 25-50% voting rights
25-50% shares

David Y.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand73 00836 93336 63124 919406 280250 539156 214
Current Assets 36 93350 96324 919510 538250 539260 953
Debtors  14 332 104 258 104 739
Net Assets Liabilities383 336419 474531 334563 966612 841532 133255 507
Other Debtors  14 332 104 258 104 739
Property Plant Equipment856 308814 1281 044 058993 9611 633 4515 380 0995 119 529
Other
Accumulated Depreciation Impairment Property Plant Equipment70 808122 311181 022220 817275 150334 744 
Additions Other Than Through Business Combinations Property Plant Equipment 9 323117 72434 958693 8233 806 24278 205
Amounts Owed To Group Undertakings Participating Interests66 61413 599206 091157 657295 6924 893 876 
Bank Borrowings Overdrafts39 00036 00040 74840 74844 14344 143 
Commitments For Acquisition Property Plant Equipment   3 950 0003 409 548  
Corporation Tax Payable 13 48125513 894   
Creditors139 381101 094293 705240 010347 7684 947 0145 110 003
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 04111 394  349 990
Disposals Property Plant Equipment  4 08345 260  673 519
Fixed Assets856 418814 2381 044 168994 0711 633 5615 380 2095 119 529
Increase From Depreciation Charge For Year Property Plant Equipment 51 50360 75251 18954 33359 59415 246
Investments110110110110110110-110
Investments Fixed Assets110110110110110110 
Investments In Group Undertakings110110110110110110-110
Net Current Assets Liabilities-66 373-64 161-242 742-215 091162 770-4 696 475-4 849 050
Other Creditors32 60032 50032 75011 7505 5005 5005 096 484
Other Taxation Social Security Payable1 1675 514 5 528 3 49513 519
Property Plant Equipment Gross Cost927 116936 4391 225 0801 214 7781 908 6015 714 8435 119 529
Provisions For Liabilities Balance Sheet Subtotal66 94757 36496 45590 216106 230118 58314 972
Total Assets Less Current Liabilities790 045750 077801 426778 9801 796 331683 734270 479
Total Increase Decrease From Revaluations Property Plant Equipment  175 000    
Trade Creditors Trade Payables  13 86110 4332 433  
Advances Credits Made In Period Directors  126 400    
Advances Credits Repaid In Period Directors  126 400    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 23rd April 2024
filed on: 23rd, April 2024
Free Download (3 pages)

Company search