M I S Computer Services Limited NORTHWICH


M I S Computer Services started in year 1981 as Private Limited Company with registration number 01581958. The M I S Computer Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Northwich at Charnwood House. Postal code: CW9 7UG.

At present there are 4 directors in the the firm, namely Carol M., Christopher M. and Andrew M. and others. In addition one secretary - Christopher M. - is with the company. As of 29 May 2024, there were 5 ex directors - Mark A., Alizon B. and others listed below. There were no ex secretaries.

M I S Computer Services Limited Address / Contact

Office Address Charnwood House
Office Address2 Gadbrook Business Centre
Town Northwich
Post code CW9 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01581958
Date of Incorporation Fri, 21st Aug 1981
Industry Other software publishing
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Carol M.

Position: Director

Appointed: 01 August 2015

Christopher M.

Position: Director

Appointed: 01 January 2015

Andrew M.

Position: Director

Appointed: 01 January 2015

Christopher M.

Position: Secretary

Appointed: 01 October 2001

Stewart M.

Position: Director

Appointed: 03 May 1992

Mark A.

Position: Director

Appointed: 01 October 1999

Resigned: 01 October 2001

Alizon B.

Position: Director

Appointed: 10 October 1995

Resigned: 01 October 2001

Richard C.

Position: Director

Appointed: 10 October 1995

Resigned: 01 October 2001

John M.

Position: Director

Appointed: 10 October 1995

Resigned: 01 October 2001

Peter W.

Position: Director

Appointed: 03 May 1992

Resigned: 01 October 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Mis Group Holdings Limited from Northwich, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mis Holdings Uk Ltd that entered Northwich, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mis Group Holdings Limited

Charnwood House Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

Legal authority Laws Of England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11928999
Notified on 4 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mis Holdings Uk Ltd

Charnwood House Gadbrook Business Centre, Northwich, Cheshire, CW9 7UG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04254196
Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth780 230780 128813 567      
Balance Sheet
Cash Bank On Hand  221 210310 464405 51357 7746 51217 812200 244
Current Assets445 406302 681391 288465 057595 740176 86449 12772 995260 504
Debtors55 016276 955166 526149 622190 227119 09042 61555 18360 260
Net Assets Liabilities  813 567266 033394 237310 805427 720590 668809 370
Other Debtors  147 860148 866     
Property Plant Equipment  683 627668 313653 194640 501693 610689 577661 378
Total Inventories  3 5524 971     
Cash Bank In Hand384 02619 459221 210      
Net Assets Liabilities Including Pension Asset Liability780 230780 128813 567      
Stocks Inventory6 3646 2673 552      
Tangible Fixed Assets714 218698 749683 627      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve780 130780 028813 467      
Shareholder Funds780 230780 128813 567      
Other
Accumulated Depreciation Impairment Property Plant Equipment  355 407370 721308 780324 536353 652391 131431 704
Amounts Owed To Group Undertakings  28 463      
Average Number Employees During Period    66121212
Corporation Tax Payable   37 021     
Corporation Tax Recoverable  17 982      
Creditors  233 582841 410854 697506 560315 017162 582105 528
Fixed Assets714 218698 749683 627 653 194640 501693 610689 576661 378
Increase From Depreciation Charge For Year Property Plant Equipment   15 314 15 75629 11637 47940 573
Net Current Assets Liabilities95 612110 209157 706-376 353-258 957-329 696-265 890-89 586154 976
Number Shares Issued Fully Paid   100     
Other Creditors  109 344718 895     
Other Taxation Social Security Payable  64 93758 520     
Par Value Share 111     
Property Plant Equipment Gross Cost  1 039 034 961 974965 0371 047 2621 080 7081 093 082
Provisions For Liabilities Balance Sheet Subtotal  27 76625 927   9 3226 984
Total Additions Including From Business Combinations Property Plant Equipment     3 06382 22533 44612 375
Total Assets Less Current Liabilities809 830808 958841 333291 960394 237310 805427 720599 990816 354
Trade Creditors Trade Payables  30 83826 974     
Trade Debtors Trade Receivables  684756     
Creditors Due Within One Year349 794192 472233 582      
Number Shares Allotted 100100      
Provisions For Liabilities Charges29 60028 83027 766      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 335192      
Tangible Fixed Assets Cost Or Valuation1 038 5071 038 8421 039 034      
Tangible Fixed Assets Depreciation324 289340 093355 407      
Tangible Fixed Assets Depreciation Charged In Period 15 80415 314      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 13th, March 2019
Free Download (11 pages)

Company search

Advertisements