Miraluxe Distribution Limited RANDALSTOWN


Miraluxe Distribution started in year 2015 as Private Limited Company with registration number NI630197. The Miraluxe Distribution company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Randalstown at Unit 8 Antrim Business Park. Postal code: BT41 4LD. Since 2018-01-12 Miraluxe Distribution Limited is no longer carrying the name Cgs & L Associates.

The company has 3 directors, namely Amit L., Avinash L. and Clair G.. Of them, Clair G. has been with the company the longest, being appointed on 24 March 2015 and Amit L. and Avinash L. have been with the company for the least time - from 18 July 2018. As of 30 April 2024, there was 1 ex director - Colin S.. There were no ex secretaries.

Miraluxe Distribution Limited Address / Contact

Office Address Unit 8 Antrim Business Park
Office Address2 25 Enkalon Industrial Estate
Town Randalstown
Post code BT41 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630197
Date of Incorporation Tue, 24th Mar 2015
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 9 years old
Account next due date Thu, 28th Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Amit L.

Position: Director

Appointed: 18 July 2018

Avinash L.

Position: Director

Appointed: 18 July 2018

Clair G.

Position: Director

Appointed: 24 March 2015

Colin S.

Position: Director

Appointed: 24 March 2015

Resigned: 18 July 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Avinash L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Colin S. This PSC has significiant influence or control over the company,. The third one is Clair G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Avinash L.

Notified on 17 July 2018
Nature of control: significiant influence or control

Colin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clair G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amit L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Madhu L.

Notified on 25 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cgs & L Associates January 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-07-312019-07-312019-12-312020-12-312021-12-312022-06-30
Net Worth-838       
Balance Sheet
Cash Bank On Hand 22 14127 56230 17046 986142 22666 2231 620
Current Assets18 28870 467815 973833 808673 775864 1201 229 9541 032 894
Debtors1 54448 326121 225305 364163 251112 445257 676146 992
Net Assets Liabilities 25 276414 006428 721455 330420 604409 421406 840
Other Debtors 43 17957 01632 64757 13551 60351 76467 346
Property Plant Equipment  26 19527 06024 80420 06116 04914 443
Total Inventories  667 186498 274463 538609 449906 055884 282
Cash Bank In Hand16 744       
Net Assets Liabilities Including Pension Asset Liability-838       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve-1 138       
Shareholder Funds-838       
Other
Accrued Liabilities     14 48433 75738 850
Accumulated Depreciation Impairment Property Plant Equipment  9 52616 29118 54723 56227 57429 179
Additions Other Than Through Business Combinations Property Plant Equipment  35 7217 630 272  
Amounts Owed To Related Parties 7 001696     
Average Number Employees During Period 2222455
Bank Overdrafts      152 67246 352
Creditors 45 191388 683283 234143 449315 108285 000285 637
Finance Lease Liabilities Present Value Total  18 88313 43411 0785 1085 224 
Increase From Depreciation Charge For Year Property Plant Equipment  9 5266 7652 2565 0154 0121 605
Net Current Assets Liabilities 25 276776 494684 895573 975716 921679 642679 304
Number Shares Issued Fully Paid 300400 400400400400
Other Creditors 35 37633 67723 40543 25643 08829 35261 305
Other Inventories  667 186498 274463 538609 449906 055884 282
Other Remaining Borrowings  369 800269 800132 371310 000285 000285 637
Par Value Share1 1  111
Property Plant Equipment Gross Cost  35 72143 35143 35143 62343 62243 622
Provisions For Liabilities Balance Sheet Subtotal     1 2701 2701 270
Taxation Social Security Payable 2 814 9508 31115 92637 00842 452
Total Assets Less Current Liabilities 25 276802 689711 955598 779736 982695 691693 747
Total Borrowings  388 683283 234143 449315 108285 00048 395
Trade Creditors Trade Payables   119 12142 65882 281292 299162 588
Trade Debtors Trade Receivables 5 14764 209272 717106 11660 842205 91279 646
Company Contributions To Money Purchase Plans Directors  8 000     
Director Remuneration 16 08020 173     
Creditors Due Within One Year19 126       
Number Shares Allotted300       
Value Shares Allotted300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, December 2023
Free Download (10 pages)

Company search