Miresa Limited BIGGLESWADE


Founded in 2013, Miresa, classified under reg no. 08815850 is an active company. Currently registered at Unit 1 Vision Business Park SG18 9GQ, Biggleswade the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 10th May 2016 Miresa Limited is no longer carrying the name Jesters Fancy Dress.

The company has 2 directors, namely Andrew M., Sally H.. Of them, Sally H. has been with the company the longest, being appointed on 16 December 2013 and Andrew M. has been with the company for the least time - from 1 January 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher H. who worked with the the company until 1 January 2022.

Miresa Limited Address / Contact

Office Address Unit 1 Vision Business Park
Office Address2 Preston Place
Town Biggleswade
Post code SG18 9GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08815850
Date of Incorporation Mon, 16th Dec 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 January 2015

Sally H.

Position: Director

Appointed: 16 December 2013

Christopher H.

Position: Secretary

Appointed: 19 August 2014

Resigned: 01 January 2022

Martin W.

Position: Director

Appointed: 19 August 2014

Resigned: 31 December 2014

Christopher H.

Position: Director

Appointed: 16 December 2013

Resigned: 19 August 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Sally H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jesters Fancy Dress May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4203 474       
Balance Sheet
Cash Bank On Hand      47 13935 90211 307
Current Assets9 52626 26555 84456 23250 28943 48294 04897 744159 410
Debtors1 0794 162    6121 03765 437
Net Assets Liabilities     -11 0834 3769591 148
Other Debtors       42751 765
Property Plant Equipment      4 3073 873327 518
Total Inventories      46 29560 80582 666
Cash Bank In Hand3 00410 887       
Stocks Inventory5 44311 216       
Net Assets Liabilities Including Pension Asset Liability-420        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-5203 374       
Shareholder Funds-4203 474       
Other
Accrued Liabilities      3 7713 771 
Accumulated Depreciation Impairment Property Plant Equipment      5 0839 7929 102
Additions Other Than Through Business Combinations Property Plant Equipment       4 275326 114
Amount Specific Bank Loan       34 65026 950
Average Number Employees During Period    12233
Bank Overdrafts      4158165
Creditors 22 79152 62461 96659 83359 03338 50034 650407 950
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -3 159
Disposals Property Plant Equipment        -3 159
Dividend Per Share Final       120170
Dividends Paid On Shares Final       12 00017 000
Increase From Depreciation Charge For Year Property Plant Equipment       4 7092 469
Net Current Assets Liabilities-4203 4743 220-5 734-9 544-15 55138 56931 73681 580
Number Shares Issued Fully Paid      100100100
Other Creditors      32 05415 88941 473
Other Inventories      46 29560 80582 666
Other Remaining Borrowings      38 50034 650407 950
Par Value Share11     11
Prepayments      61261013 524
Property Plant Equipment Gross Cost      9 39013 665336 620
Taxation Social Security Payable      3 7159 7394 610
Total Assets Less Current Liabilities-4203 4743 967-5 301-8 351-11 08342 87635 609409 098
Total Borrowings      38 50034 650407 950
Trade Creditors Trade Payables      15 93336 45123 882
Trade Debtors Trade Receivables        148
Company Contributions To Money Purchase Plans Directors       10 052479
Director Remuneration      8 6289 00411 904
Creditors Due Within One Year9 94622 791       
Fixed Assets  7474331 1934 4684 307  
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (16 pages)

Company search