M S Cad Solutions Limited BARNSLEY


M S Cad Solutions Limited is a private limited company located at 1A Cliff Lane, Brierley, Barnsley S72 9HR. Its total net worth is valued to be around 755 pounds, while the fixed assets the company owns amount to 86 pounds. Incorporated on 2007-03-15, this 17-year-old company is run by 1 director.
Director Mark S., appointed on 27 March 2007.
The company is officially categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909). According to CH records there was a change of name on 2007-04-03 and their previous name was Tidemill Ltd.
The latest confirmation statement was sent on 2023-04-03 and the deadline for the subsequent filing is 2024-04-17. What is more, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

M S Cad Solutions Limited Address / Contact

Office Address 1a Cliff Lane
Office Address2 Brierley
Town Barnsley
Post code S72 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06163248
Date of Incorporation Thu, 15th Mar 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Mark S.

Position: Director

Appointed: 27 March 2007

Ischelle E.

Position: Director

Appointed: 06 April 2015

Resigned: 22 September 2023

Helen S.

Position: Secretary

Appointed: 27 March 2007

Resigned: 01 December 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Mark S. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Ischelle E. This PSC owns 25-50% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ischelle E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tidemill April 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7558 11013 21118 24120 64839 483       
Balance Sheet
Cash Bank In Hand19 89139 53944 27142 90642 46351 346       
Cash Bank On Hand     51 34627 48843 16342 00489 82715 07883 05953 937
Current Assets23 17139 53944 27142 90642 46361 79937 23054 76647 67493 53732 56797 48460 687
Debtors3 280    10 4539 74211 6035 6703 71017 48914 4256 750
Net Assets Liabilities     39 48321 88532 85928 21416 946-17 609-19 644-9 131
Other Debtors       3 224  6 485  
Property Plant Equipment      752305  1 391696 
Net Assets Liabilities Including Pension Asset Liability7558 11013 21118 241         
Tangible Fixed Assets86            
Trade Debtors3 280            
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve7538 10813 20918 23920 64639 481       
Shareholder Funds7558 11013 21118 24120 64839 483       
Other
Amount Specific Advance Or Credit Directors       50131125 22918 03842 83925 890
Amount Specific Advance Or Credit Made In Period Directors        1 190827 1911 86420 949
Amount Specific Advance Or Credit Repaid In Period Directors        1 00025 00011 12226 6654 000
Accrued Liabilities        600720820850850
Accumulated Depreciation Impairment Property Plant Equipment     1435911 0381 3431 3432 0392 7343 430
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      151      
Average Number Employees During Period      1111111
Corporation Tax Payable        13 72413 0737 26815 2926 352
Creditors     22 31615 94622 06119 46076 59151 303117 69269 818
Creditors Due Within One Year 31 42931 0607 66521 81522 316       
Dividends Paid      65 000 63 00067 00066 66566 66416 000
Increase From Depreciation Charge For Year Property Plant Equipment      448447305 696695696
Net Current Assets Liabilities6698 11013 21135 24120 64839 48321 28432 70528 21416 946-18 736-20 208-9 131
Number Shares Allotted  2 22       
Number Shares Issued Fully Paid        22222
Other Creditors     2 5741 2317 6531 372    
Other Taxation Social Security Payable     19 74214 71514 40818 088    
Par Value Share  1 11  11111
Profit Loss      47 402 58 35555 73232 11064 62926 513
Property Plant Equipment Gross Cost     1431 3431 3431 3431 3433 4303 430 
Provisions      151151  264132 
Provisions For Liabilities Balance Sheet Subtotal      151151  264132 
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Cost Or Valuation143143 143143        
Tangible Fixed Assets Depreciation57143143143143        
Total Additions Including From Business Combinations Property Plant Equipment      1 200   2 087  
Total Assets Less Current Liabilities7558 11013 21135 24120 64839 48322 03633 01028 21416 946-17 345-19 512-9 131
Trade Creditors Trade Payables         1132
Trade Debtors Trade Receivables     10 4539 7428 3795 6703 71011 00414 4256 750
Creditors Due Within One Year Total Current Liabilities22 50231 429           
Fixed Assets86            
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 2           
Other Creditors Due Within One Year21 47120 000           
Tangible Fixed Assets Depreciation Charge For Period 86           
Taxation Social Security Due Within One Year1 03111 429           
Creditors Due After One Year   17 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements