Midlands Equipment Ltd DERBY


Midlands Equipment started in year 2014 as Private Limited Company with registration number 08852513. The Midlands Equipment company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Derby at 5 Prospect Place Millennium Way. Postal code: DE24 8HG. Since 2018/01/02 Midlands Equipment Ltd is no longer carrying the name Lrb Capital Sales & Leasing.

The firm has 2 directors, namely Alison C., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 10 May 2017 and Alison C. has been with the company for the least time - from 3 April 2019. Currently 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.

Midlands Equipment Ltd Address / Contact

Office Address 5 Prospect Place Millennium Way
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08852513
Date of Incorporation Mon, 20th Jan 2014
Industry Sale of other motor vehicles
Industry Wholesale of other machinery and equipment
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Alison C.

Position: Director

Appointed: 03 April 2019

Christopher C.

Position: Director

Appointed: 10 May 2017

Lee B.

Position: Director

Appointed: 10 May 2017

Resigned: 02 June 2017

Lee B.

Position: Secretary

Appointed: 01 January 2015

Resigned: 03 April 2019

Lee B.

Position: Director

Appointed: 20 January 2014

Resigned: 10 May 2017

Catherine E.

Position: Secretary

Appointed: 20 January 2014

Resigned: 01 January 2015

Joesph W.

Position: Director

Appointed: 20 January 2014

Resigned: 01 January 2015

Catherine E.

Position: Director

Appointed: 20 January 2014

Resigned: 01 January 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Christopher C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lee B. This PSC owns 75,01-100% shares.

Christopher C.

Notified on 10 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee B.

Notified on 6 April 2016
Ceased on 10 May 2017
Nature of control: 75,01-100% shares

Company previous names

Lrb Capital Sales & Leasing January 2, 2018
Van Vintage November 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand   20 47767 34396 292219 05968 826110 322
Current Assets  10052 646141 209325 360342 769272 393217 570
Debtors  1005 6961 26016 9785 3898 54318 854
Net Assets Liabilities  1005 58115 01346 81265 05442 23830 730
Other Debtors  1002 3961 26012 4723 8234 95811 084
Property Plant Equipment   1 42230 36726 882144 648207 80980 587
Total Inventories   26 47372 606212 091118 321195 02488 394
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Accrued Liabilities Deferred Income     1 919   
Accumulated Depreciation Impairment Property Plant Equipment   623 32011 48039 45481 21350 788
Additions Other Than Through Business Combinations Property Plant Equipment   1 48432 2034 675 129 19548 946
Average Number Employees During Period     2222
Bank Borrowings      50 000  
Bank Borrowings Overdrafts      50 000  
Corporation Tax Payable        2 372
Creditors   48 21514 966289 971285 87370 43418 600
Depreciation Rate Used For Property Plant Equipment      25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -13 606 
Disposals Property Plant Equipment       -24 275 
Finance Lease Liabilities Present Value Total    14 9663 90725 53070 43415 878
Fixed Assets     26 882144 648  
Increase From Depreciation Charge For Year Property Plant Equipment   623 2588 16027 97455 36563 046
Net Current Assets Liabilities  1004 4315 38235 39056 896-56 430-25 975
Net Deferred Tax Liability Asset     4 40126 776  
Other Creditors   29 189122 673195 331180 962209 44318 600
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     11 05959 714  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        93 471
Other Disposals Property Plant Equipment        206 593
Other Remaining Borrowings      50 00046 29640 741
Other Taxation Social Security Payable       10 006 
Property Plant Equipment Gross Cost   1 48433 68738 362184 102289 022131 375
Provisions For Liabilities Balance Sheet Subtotal   2725 7704 40126 77638 7075 282
Raw Materials Consumables     212 091118 321  
Taxation Social Security Payable    5 3807 52731 06810 006 
Total Additions Including From Business Combinations Property Plant Equipment      145 740  
Total Assets Less Current Liabilities  1005 85335 74962 272201 544151 37954 612
Total Borrowings    14 96611 059109 71470 434 
Trade Creditors Trade Payables   17 9443 86783 20548 31320 90242 342
Trade Debtors Trade Receivables   3 300 4 5051 5663 5857 770
Advances Credits Directors      179 819  
Advances Credits Made In Period Directors      49 748  
Advances Credits Repaid In Period Directors      63 187  
Amount Specific Advance Or Credit Directors      179 819  
Amount Specific Advance Or Credit Made In Period Directors      49 748  
Amount Specific Advance Or Credit Repaid In Period Directors      63 187  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100      
Number Shares Allotted100100100      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/05/17
filed on: 26th, May 2023
Free Download (5 pages)

Company search

Advertisements