Maidentech Limited BIRMINGHAM


Founded in 1988, Maidentech, classified under reg no. 02278595 is an active company. Currently registered at 13 Portland Road B16 9HN, Birmingham the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 23rd August 1994 Maidentech Limited is no longer carrying the name Beauty Formulas.

The company has 3 directors, namely James S., Cheryl S. and Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 18 January 1992 and James S. has been with the company for the least time - from 10 February 2022. Currently there is one former director listed by the company - Pamela S., who left the company on 31 January 1994. In addition, the company lists several former secretaries whose names might be found in the list below.

Maidentech Limited Address / Contact

Office Address 13 Portland Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02278595
Date of Incorporation Tue, 19th Jul 1988
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

James S.

Position: Director

Appointed: 10 February 2022

Cheryl S.

Position: Director

Appointed: 31 March 2021

Ian S.

Position: Director

Appointed: 18 January 1992

Paul M.

Position: Secretary

Appointed: 20 June 1994

Resigned: 09 December 2015

Howard B.

Position: Secretary

Appointed: 31 January 1994

Resigned: 20 June 1994

Pamela S.

Position: Director

Appointed: 18 January 1992

Resigned: 31 January 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Ian S. This PSC and has 75,01-100% shares.

Ian S.

Notified on 18 January 2017
Nature of control: 75,01-100% shares

Company previous names

Beauty Formulas August 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth436 161348 961      
Balance Sheet
Cash Bank On Hand  312 536266 042207 681206 571206 571206 571
Current Assets605 120326 762313 736266 341207 981236 571236 571236 571
Debtors605 120321 4481 20030030030 00030 00030 000
Net Assets Liabilities  308 810261 848202 988201 128201 128201 128
Other Debtors  1 20030030030 00030 00030 000
Cash Bank In Hand 5 314      
Net Assets Liabilities Including Pension Asset Liability436 161348 961      
Tangible Fixed Assets62 31530 105      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve436 061348 861      
Shareholder Funds436 161348 961      
Other
Accrued Liabilities Deferred Income  1 5001 5001 8003 6003 6003 600
Amounts Owed To Directors  1 07464192929 57929 57929 579
Average Number Employees During Period  111   
Corporation Tax Payable   88    
Creditors  4 9264 4934 99335 44335 44335 443
Depreciation Rate Used For Property Plant Equipment   25    
Net Current Assets Liabilities373 846318 856308 810261 849202 988201 128201 128201 128
Other Creditors  2 2642 2642 2642 2642 2642 264
Other Taxation Social Security Payable  88     
Par Value Share 1 11 11
Creditors Due Within One Year231 2747 906      
Fixed Assets62 31530 105      
Number Shares Allotted 100      
Secured Debts91       
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 36 263      
Tangible Fixed Assets Cost Or Valuation94 58135 250      
Tangible Fixed Assets Depreciation32 2665 145      
Tangible Fixed Assets Depreciation Charged In Period 15 631      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 752      
Tangible Fixed Assets Disposals 95 594      
Total Assets Less Current Liabilities436 161348 961      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
Free Download (7 pages)

Company search

Advertisements