Misoft (group) Limited BURNLEY


Misoft (group) started in year 1997 as Private Limited Company with registration number 03333760. The Misoft (group) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Burnley at Parkhill Business Centre. Postal code: BB12 6TG. Since Fri, 2nd May 1997 Misoft (group) Limited is no longer carrying the name Goldstone Enterprises.

At present there are 2 directors in the the firm, namely Christian G. and Michael C.. In addition one secretary - Michael C. - is with the company. At present 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.

Misoft (group) Limited Address / Contact

Office Address Parkhill Business Centre
Office Address2 Padiham Road
Town Burnley
Post code BB12 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03333760
Date of Incorporation Fri, 14th Mar 1997
Industry Activities of head offices
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael C.

Position: Secretary

Appointed: 24 March 2023

Christian G.

Position: Director

Appointed: 24 March 2023

Michael C.

Position: Director

Appointed: 24 March 2023

Nigel S.

Position: Secretary

Appointed: 23 June 2016

Resigned: 24 March 2023

Kinsley W.

Position: Director

Appointed: 18 July 2014

Resigned: 24 March 2023

John L.

Position: Director

Appointed: 18 July 2014

Resigned: 24 March 2023

Keith M.

Position: Director

Appointed: 18 July 2014

Resigned: 31 July 2023

Andrew M.

Position: Secretary

Appointed: 18 July 2014

Resigned: 23 June 2016

Richard B.

Position: Director

Appointed: 01 June 1998

Resigned: 18 July 2014

Janine B.

Position: Secretary

Appointed: 01 June 1998

Resigned: 18 July 2014

Janine B.

Position: Director

Appointed: 01 June 1998

Resigned: 18 July 2014

Keith M.

Position: Director

Appointed: 19 March 1997

Resigned: 01 June 1998

Keith H.

Position: Director

Appointed: 19 March 1997

Resigned: 01 June 1998

Keith H.

Position: Secretary

Appointed: 19 March 1997

Resigned: 01 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 March 1997

Resigned: 19 March 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1997

Resigned: 19 March 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Tharstern Group Limited from Colne, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tharstern Group Limited

Rb House Greenfield Road, Colne, BB8 9PD, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Goldstone Enterprises May 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth16 04316 043      
Balance Sheet
Current Assets2 1322 1322 1322 1322 1322 1322 1322 132
Net Assets Liabilities 16 04316 04316 04316 04316 04316 04316 043
Net Assets Liabilities Including Pension Asset Liability16 04316 043      
Reserves/Capital
Called Up Share Capital13 91213 912      
Profit Loss Account Reserve2 1312 131      
Shareholder Funds16 04316 043      
Other
Creditors 2222222
Fixed Assets13 91313 91313 91313 91313 91313 91313 91313 913
Net Current Assets Liabilities2 1302 1302 1302 1302 1302 1302 1302 130
Total Assets Less Current Liabilities16 04316 04316 04316 04316 04316 04316 04316 043
Creditors Due Within One Year22      
Investments Fixed Assets13 91313 913      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search