You are here: bizstats.co.uk > a-z index > M list > ML list

Mlily Uk Ltd LUTON


Mlily Uk started in year 2012 as Private Limited Company with registration number 08239837. The Mlily Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Luton at 02 Covent Garden Close. Postal code: LU4 8QB. Since December 17, 2021 Mlily Uk Ltd is no longer carrying the name Your China.

As of 28 April 2024, there was 1 ex director - Pin-Wen H.. There were no ex secretaries.

Mlily Uk Ltd Address / Contact

Office Address 02 Covent Garden Close
Town Luton
Post code LU4 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08239837
Date of Incorporation Thu, 4th Oct 2012
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Pin-Wen H.

Position: Director

Appointed: 04 October 2012

Resigned: 11 November 2022

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Pin-Wen H. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Pin-Wen H.

Notified on 1 October 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Your China December 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth10045 283160 851335 061      
Balance Sheet
Cash Bank On Hand      632 0722 058 355  
Current Assets100165 334332 604571 6611 207 9062 926 2934 276 6135 829 5873 242 0042 822 506
Debtors 113 203181 455181 309  3 180 6313 626 388  
Net Assets Liabilities   298 817492 835831 7241 417 1172 294 7452 887 4203 028 076
Other Debtors       17 180  
Property Plant Equipment      626 798625 869  
Total Inventories      463 910501 959  
Cash Bank In Hand10017 13183 149140 352      
Net Assets Liabilities Including Pension Asset Liability10045 283160 851335 061      
Stocks Inventory 35 00068 000250 000      
Tangible Fixed Assets   581 008      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve 45 183160 751334 961      
Shareholder Funds10045 283160 851335 061      
Other
Accumulated Depreciation Impairment Property Plant Equipment      23 53443 553  
Additions Other Than Through Business Combinations Property Plant Equipment       19 090  
Average Number Employees During Period     69666
Bank Borrowings      455 362307 115  
Bank Overdrafts      11 92750 000  
Creditors   853 8521 304 0572 725 5483 486 2944 160 7113 038 9153 049 072
Increase From Depreciation Charge For Year Property Plant Equipment       20 019  
Net Current Assets Liabilities100165 334332 604-245 94796 151200 745790 3195 829 587203 089226 566
Other Creditors      289 718244 022  
Property Plant Equipment Gross Cost      650 332669 422  
Taxation Social Security Payable      142 483325 664  
Total Assets Less Current Liabilities100165 334332 604335 061492 835831 7241 417 1176 455 4565 926 3353 028 076
Trade Creditors Trade Payables      2 586 8044 029 839  
Trade Debtors Trade Receivables      3 180 6313 609 208  
Fixed Assets   581 008588 986630 979626 798625 8692 684 3313 254 642
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Creditors Due After One Year 120 051171 753       
Creditors Due Within One Year  171 753817 608      
Number Shares Allotted100         
Par Value Share1         
Share Capital Allotted Called Up Paid100         
Tangible Fixed Assets Additions   581 108      
Tangible Fixed Assets Cost Or Valuation   581 108      
Tangible Fixed Assets Depreciation   100      
Tangible Fixed Assets Depreciation Charged In Period   100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements