Mis Emergency Systems Limited NORTHWICH


Founded in 2001, Mis Emergency Systems, classified under reg no. 04251449 is an active company. Currently registered at Charnwood House Gadbrook Business Centre CW9 7UG, Northwich the company has been in the business for 23 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 7 directors in the the firm, namely Timothy H., Phillip E. and Christopher M. and others. In addition one secretary - Stewart M. - is with the company. 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.

Mis Emergency Systems Limited Address / Contact

Office Address Charnwood House Gadbrook Business Centre
Office Address2 Rudheath
Town Northwich
Post code CW9 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251449
Date of Incorporation Thu, 12th Jul 2001
Industry Business and domestic software development
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Timothy H.

Position: Director

Appointed: 01 October 2023

Phillip E.

Position: Director

Appointed: 01 January 2019

Christopher M.

Position: Director

Appointed: 01 October 2018

Andrew M.

Position: Director

Appointed: 01 October 2018

Mark A.

Position: Director

Appointed: 01 September 2017

Stewart M.

Position: Secretary

Appointed: 18 June 2014

Sean W.

Position: Director

Appointed: 06 April 2004

Stewart M.

Position: Director

Appointed: 12 July 2001

Robert S.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2018

Carol M.

Position: Director

Appointed: 01 August 2011

Resigned: 04 June 2019

Andrew M.

Position: Secretary

Appointed: 13 November 2007

Resigned: 18 June 2014

Peter C.

Position: Director

Appointed: 06 April 2004

Resigned: 31 October 2018

Stewart M.

Position: Secretary

Appointed: 12 July 2001

Resigned: 13 November 2007

John M.

Position: Director

Appointed: 12 July 2001

Resigned: 31 December 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Mis Group Holdings Limited from Northwich, England. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Stewart M. This PSC owns 25-50% shares.

Mis Group Holdings Limited

Charnwood House Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

Legal authority Laws Of England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11928999
Notified on 4 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart M.

Notified on 1 July 2016
Ceased on 4 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth543 312684 494733 124     
Balance Sheet
Cash Bank On Hand  1 587 2151 752 9604 103 9553 373 1553 572 1213 543 089
Current Assets2 120 9022 051 1561 987 2792 434 4924 485 2473 729 5203 849 9864 732 086
Debtors396 041428 698400 064681 532381 292356 364277 8651 188 997
Net Assets Liabilities  733 124947 622935 8905 0651 103 1601 986 622
Other Debtors  326 438646 627    
Property Plant Equipment  9 7457 9287 7795 14813 60718 887
Cash Bank In Hand1 724 8611 622 4581 587 215     
Net Assets Liabilities Including Pension Asset Liability543 312684 494733 124     
Tangible Fixed Assets6 49912 2649 745     
Reserves/Capital
Called Up Share Capital200200200     
Profit Loss Account Reserve543 112684 294732 924     
Shareholder Funds543 312684 494733 124     
Other
Accumulated Depreciation Impairment Property Plant Equipment  68 56170 83281 0505 37511 70321 750
Average Number Employees During Period    27283132
Corporation Tax Payable  86 92199 519    
Creditors  1 262 5401 493 7513 556 0063 728 9331 783 1011 935 970
Disposals Decrease In Depreciation Impairment Property Plant Equipment     78 306  
Disposals Property Plant Equipment     78 306  
Fixed Assets6 49912 2649 745 7 7795 14813 60718 887
Increase From Depreciation Charge For Year Property Plant Equipment   2 271 2 6316 32810 046
Net Current Assets Liabilities537 279674 007724 739940 741929 2415871 091 8852 796 116
Number Shares Issued Fully Paid   20 000    
Other Creditors  956 4251 107 090    
Other Taxation Social Security Payable  82 409111 226    
Par Value Share 001    
Property Plant Equipment Gross Cost  78 30678 76088 82910 52325 31040 637
Provisions For Liabilities Balance Sheet Subtotal  1 3601 0471 1306702 3323 381
Total Additions Including From Business Combinations Property Plant Equipment   454  14 78715 327
Total Assets Less Current Liabilities543 778686 271734 484948 669937 0205 7352 080 4922 815 003
Trade Creditors Trade Payables  136 785175 916    
Trade Debtors Trade Receivables  73 62634 905    
Creditors Due Within One Year1 583 6231 377 1491 262 540     
Number Shares Allotted 20 00020 000     
Provisions For Liabilities Charges4661 7771 360     
Share Capital Allotted Called Up Paid200200200     
Tangible Fixed Assets Additions 8 288      
Tangible Fixed Assets Cost Or Valuation70 01878 30678 306     
Tangible Fixed Assets Depreciation63 51966 04268 561     
Tangible Fixed Assets Depreciation Charged In Period 2 5232 519     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 14th, June 2023
Free Download (13 pages)

Company search