Miris International Limited LIVERPOOL


Founded in 2011, Miris International, classified under reg no. 07543261 is an active company. Currently registered at Suite 4 L2 0NE, Liverpool the company has been in the business for thirteen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30. Since 2011-03-07 Miris International Limited is no longer carrying the name Miris.

The company has 2 directors, namely Lesley M., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 25 February 2011 and Lesley M. has been with the company for the least time - from 15 February 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Yvonne L. who worked with the the company until 23 March 2018.

Miris International Limited Address / Contact

Office Address Suite 4
Office Address2 14 Castle Street
Town Liverpool
Post code L2 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07543261
Date of Incorporation Fri, 25th Feb 2011
Industry Private security activities
End of financial Year 30th April
Company age 13 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Lesley M.

Position: Director

Appointed: 15 February 2021

Michael W.

Position: Director

Appointed: 25 February 2011

Yvonne L.

Position: Secretary

Appointed: 01 May 2015

Resigned: 23 March 2018

Martyn C.

Position: Director

Appointed: 25 February 2011

Resigned: 25 February 2011

Philip L.

Position: Director

Appointed: 25 February 2011

Resigned: 23 March 2018

Mark D.

Position: Director

Appointed: 25 February 2011

Resigned: 22 June 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Michael Anthony W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip L. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael Anthony W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip L.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Miris March 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth47 37821 822102 321148 116       
Balance Sheet
Cash Bank On Hand   43 09053 301172 24947 26895 594712 136456 22942 137
Current Assets142 83698 790189 935205 493205 802278 40383 824125 9261 240 395531 87092 084
Debtors94 83023 49123 778162 403152 501106 15436 55630 332528 25975 64149 947
Net Assets Liabilities       117 0291 006 499408 85696 450
Other Debtors    38 97397 86429 1495 973174 27048 44047 456
Property Plant Equipment   5 5038 2639 7607 66213 620121 70152 50240 653
Cash Bank In Hand48 00675 299166 15743 090       
Tangible Fixed Assets29 9195 9275 5215 503       
Intangible Fixed Assets5 0002 500         
Net Assets Liabilities Including Pension Asset Liability47 37821 822102 321        
Reserves/Capital
Called Up Share Capital20202020       
Profit Loss Account Reserve47 35821 801102 301148 096       
Shareholder Funds47 37821 822102 321148 116       
Other
Accumulated Amortisation Impairment Intangible Assets   10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   9 92513 09716 46924 79512 77420 56131 54537 777
Average Number Employees During Period   33563342
Corporation Tax Payable       2 460127 807141 243 
Creditors   62 88043 37960 43331 49122 517334 374167 52430 546
Increase From Depreciation Charge For Year Property Plant Equipment    3 1723 3728 3263 6477 78813 07911 409
Intangible Assets Gross Cost   10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities12 45913 39496 800142 613162 423217 97052 333103 409906 021364 34661 538
Other Creditors    7 24716 5595 1106 33295 8742 12129 078
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 097 
Other Disposals Property Plant Equipment         61 171 
Other Taxation Social Security Payable    34 67542 77322 6042 46036 237151 277362
Property Plant Equipment Gross Cost   15 42821 36026 22932 45726 394142 26384 04778 430
Provisions For Liabilities Balance Sheet Subtotal        21 2237 9925 741
Taxation Including Deferred Taxation Balance Sheet Subtotal        21 2237 992 
Total Additions Including From Business Combinations Property Plant Equipment    5 9324 8696 2289 605115 8692 954918
Total Assets Less Current Liabilities  102 321148 116170 686227 73059 995117 0291 027 722416 848102 191
Trade Creditors Trade Payables    1 4571 1013 77713 72574 45614 1261 106
Trade Debtors Trade Receivables    113 5288 2907 40724 359353 98927 2012 491
Amount Specific Advance Or Credit Directors    20 33622 104147    
Amount Specific Advance Or Credit Made In Period Directors    20 33672 268132 749    
Amount Specific Advance Or Credit Repaid In Period Directors     70 500155 000    
Creditors Due Within One Year130 37790 51293 13562 880       
Fixed Assets34 9198 4275 5215 5038 2639 7607 66213 620 52 50240 653
Intangible Fixed Assets Aggregate Amortisation Impairment  10 000        
Intangible Fixed Assets Cost Or Valuation  10 000        
Number Shares Allotted2020202       
Par Value Share 111       
Share Capital Allotted Called Up Paid  22       
Tangible Fixed Assets Additions   2 179       
Tangible Fixed Assets Cost Or Valuation  13 24915 428       
Tangible Fixed Assets Depreciation  7 7259 925       
Tangible Fixed Assets Depreciation Charged In Period   2 200       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 668  5 177
Disposals Property Plant Equipment       15 668  6 535
Value Shares Allotted202020        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-25
filed on: 26th, February 2024
Free Download (3 pages)

Company search