Miric Engineering Limited LONDON


Miric Engineering started in year 1991 as Private Limited Company with registration number 02642109. The Miric Engineering company has been functioning successfully for 33 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 firm has 3 directors, namely Matthew S., David C. and Jeffrey W.. Of them, Matthew S., David C., Jeffrey W. have been with the company the longest, being appointed on 5 July 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Miric Engineering 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 02642109
Date of Incorporation Mon, 2nd Sep 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 33 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 Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Matthew S.

Position: Director

Appointed: 05 July 2019

David C.

Position: Director

Appointed: 05 July 2019

Jeffrey W.

Position: Director

Appointed: 05 July 2019

Jane Y.

Position: Director

Appointed: 06 November 2015

Resigned: 05 July 2019

David Y.

Position: Director

Appointed: 20 November 2006

Resigned: 19 May 2023

Jane Y.

Position: Secretary

Appointed: 30 March 1998

Resigned: 05 July 2019

Ann B.

Position: Director

Appointed: 14 February 1997

Resigned: 04 August 2006

Scott B.

Position: Secretary

Appointed: 02 November 1991

Resigned: 30 March 1998

Eric M.

Position: Director

Appointed: 12 September 1991

Resigned: 20 October 1991

Stewart D.

Position: Director

Appointed: 02 September 1981

Resigned: 14 April 1992

Stephen T.

Position: Director

Appointed: 02 September 1981

Resigned: 20 November 2006

Michael B.

Position: Director

Appointed: 02 September 1981

Resigned: 19 March 2008

Eric M.

Position: Secretary

Appointed: 02 September 1981

Resigned: 20 October 1991

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Brennan Industries Of Europe Limited from Birmingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Miric Engineering Holdings Limited that put Nottingham, England as the official address. This PSC has a legal form of "a private limited company", 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 fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brennan Industries Of Europe Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10122049
Notified on 25 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miric Engineering Holdings Limited

Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08784995
Notified on 6 April 2016
Ceased on 25 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 September 2017
Nature of control: 25-50% voting rights
25-50% shares

David Y.

Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand151 322116 47496 00380 972158 05093 391
Current Assets699 710926 4561 227 5951 188 6901 286 7411 115 962
Debtors319 631329 857458 129422 362510 113307 465
Net Assets Liabilities573 501735 5871 042 1291 017 7461 035 017853 824
Other Debtors29 10815 9127 71011 15010 93610 762
Property Plant Equipment1 8664 4683 0902 0561 022113
Total Inventories228 757480 125673 463685 356618 578715 106
Other
Accumulated Depreciation Impairment Property Plant Equipment 7042 0823 1164 1505 059
Additions Other Than Through Business Combinations Property Plant Equipment 3 306    
Amounts Owed By Group Undertakings Participating Interests66 61413 600163 409136 279274 27944 948
Amounts Owed To Group Undertakings Participating Interests     50 817
Average Number Employees During Period131415111213
Corporation Tax Payable 72 37663 432   
Creditors128 008194 727188 153172 760252 675303 498
Depreciation Rate Used For Property Plant Equipment 2020202020
Increase From Depreciation Charge For Year Property Plant Equipment 7041 3781 0341 034909
Net Current Assets Liabilities571 702731 7291 039 4421 015 9301 034 066812 464
Other Creditors14 72514 70021 30031 90031 50094 500
Other Taxation Social Security Payable17 9268 84032 56761 93834 51438 414
Property Plant Equipment Gross Cost1 8665 1725 1725 1725 1725 172
Taxation Including Deferred Taxation Balance Sheet Subtotal6761040324071-41 247
Total Assets Less Current Liabilities573 568736 1971 042 5321 017 9861 035 088812 577
Trade Creditors Trade Payables95 35798 81170 85478 922186 661119 767
Trade Debtors Trade Receivables223 909300 345287 010274 933224 898251 755

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search