M I Fire Protection Services Limited PETERBOROUGH


M I Fire Protection Services started in year 2015 as Private Limited Company with registration number 09602109. The M I Fire Protection Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Peterborough at 29 Eventus Sunderland Road. Postal code: PE6 8FD.

The company has 2 directors, namely Michael C., Ian G.. Of them, Michael C., Ian G. have been with the company the longest, being appointed on 21 May 2015. As of 15 May 2024, there were 2 ex secretaries - Louise G., Janet S. and others listed below. There were no ex directors.

M I Fire Protection Services Limited Address / Contact

Office Address 29 Eventus Sunderland Road
Office Address2 Northfields Industrial Estate
Town Peterborough
Post code PE6 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09602109
Date of Incorporation Thu, 21st May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Michael C.

Position: Director

Appointed: 21 May 2015

Ian G.

Position: Director

Appointed: 21 May 2015

Louise G.

Position: Secretary

Appointed: 21 December 2016

Resigned: 22 March 2024

Janet S.

Position: Secretary

Appointed: 25 September 2015

Resigned: 21 December 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Ian G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

Notified on 22 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 22 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-292016-06-302017-06-292017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    89 642107 51235 50350 38175 875129 873
Current Assets129 208129 208167 827167 827184 935211 583153 483201 820233 454263 376
Debtors 90 604  87 04390 136101 730132 689103 95491 905
Net Assets Liabilities39 590 100 005100 005101 576137 921123 576135 212159 332157 511
Other Debtors     1 0784 0047 39110 31116 096
Property Plant Equipment    16 46826 76554 58078 80859 33547 119
Total Inventories    8 25013 93516 25018 75053 62541 598
Cash Bank In Hand 37 310        
Net Assets Liabilities Including Pension Asset Liability 37 445        
Stocks Inventory 1 294        
Tangible Fixed Assets 10 726        
Reserves/Capital
Called Up Share Capital 2        
Profit Loss Account Reserve 37 443        
Other
Version Production Software         2 024
Accrued Liabilities        1 3251 760
Accumulated Depreciation Impairment Property Plant Equipment    15 22023 83728 40624 16443 63757 662
Additions Other Than Through Business Combinations Property Plant Equipment         7 502
Average Number Employees During Period    555567
Creditors100 344 78 96778 9677 37216 74733 46149 45326 461132 243
Finance Lease Liabilities Present Value Total    7 37216 74733 46149 45326 46115 420
Fixed Assets10 726 21 67721 67716 468     
Increase From Depreciation Charge For Year Property Plant Equipment     8 61710 03512 29619 47315 839
Loans From Directors        7 3618 589
Net Current Assets Liabilities28 86428 86488 86088 86095 609132 988112 827121 357137 716131 133
Other Creditors    6 3044 3711 4521 5739 245765
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 814
Other Disposals Property Plant Equipment         5 693
Property Plant Equipment Gross Cost    31 68850 60282 986102 972102 972104 781
Taxation Including Deferred Taxation Balance Sheet Subtotal        11 2589 699
Taxation Social Security Payable        29 57842 570
Total Assets Less Current Liabilities39 59039 590110 537110 537112 077159 753167 407200 165197 051178 252
Trade Creditors Trade Payables    53 32535 14310 41844 14225 09951 897
Trade Debtors Trade Receivables    87 04389 05897 726125 29893 64375 809
Value-added Tax Payable        8 82411 242
Increase Decrease In Property Plant Equipment     17 69537 34242 554  
Number Shares Issued Fully Paid     2222 
Other Taxation Social Security Payable    26 53731 49812 09111 01938 402 
Par Value Share 1   1111 
Provisions For Liabilities Balance Sheet Subtotal    3 1295 08510 37015 50011 258 
Total Additions Including From Business Combinations Property Plant Equipment     18 91440 37945 120  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 46616 538  
Disposals Property Plant Equipment      7 99525 134  
Capital Employed 37 445        
Creditors Due Within One Year 100 344        
Number Shares Allotted 2        
Number Shares Allotted Increase Decrease During Period 2        
Provisions For Liabilities Charges 2 145        
Share Capital Allotted Called Up Paid 2        
Tangible Fixed Assets Additions 13 968        
Tangible Fixed Assets Cost Or Valuation 13 968        
Tangible Fixed Assets Depreciation 3 242        
Tangible Fixed Assets Depreciation Charged In Period 3 242        
Value Shares Allotted Increase Decrease During Period 2        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on Friday 22nd March 2024
filed on: 25th, March 2024
Free Download (1 page)

Company search