You are here: bizstats.co.uk > a-z index > M list > MI list

Mi-flues Ltd. BLACKPOOL


Mi-flues started in year 1996 as Private Limited Company with registration number 03277400. The Mi-flues company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Blackpool at Taymin Business Park. Postal code: FY4 4QN.

At the moment there are 2 directors in the the company, namely Andrew Z. and Angela Z.. In addition one secretary - Angela Z. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the FY4 4QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1106704 . It is located at Unit 2-4, Mitcham Business Centre, Blackpool with a total of 3 cars.

Mi-flues Ltd. Address / Contact

Office Address Taymin Business Park
Office Address2 Mitcham Road
Town Blackpool
Post code FY4 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277400
Date of Incorporation Wed, 13th Nov 1996
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 29th June
Company age 28 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Angela Z.

Position: Secretary

Appointed: 06 October 2009

Andrew Z.

Position: Director

Appointed: 13 November 1996

Angela Z.

Position: Director

Appointed: 13 November 1996

James M.

Position: Secretary

Appointed: 29 May 2001

Resigned: 06 October 2009

Com M.

Position: Director

Appointed: 07 December 1996

Resigned: 19 October 2003

Ann-Marie M.

Position: Director

Appointed: 07 December 1996

Resigned: 29 May 2001

Jim M.

Position: Director

Appointed: 13 November 1996

Resigned: 06 October 2009

Ann-Marie M.

Position: Secretary

Appointed: 13 November 1996

Resigned: 29 May 2001

Mark M.

Position: Director

Appointed: 13 November 1996

Resigned: 01 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1996

Resigned: 13 November 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Mi-Flues Eot Trustee Limited from Blackpool, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew Z. This PSC owns 25-50% shares. The third one is Angela Z., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Mi-Flues Eot Trustee Limited

Taymin Business Park Mitcham Road, Blackpool, FY4 4QN, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 14904191
Notified on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew Z.

Notified on 13 November 2016
Ceased on 29 June 2023
Nature of control: 25-50% shares

Angela Z.

Notified on 13 November 2016
Ceased on 29 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-06-302013-06-302014-06-302015-06-302016-06-292017-06-292018-06-29
Net Worth924 621852 749930 1891 514 4811 904 890   
Balance Sheet
Cash Bank On Hand     285 512982 9461 136 045
Current Assets2 355 6311 782 7402 040 8842 536 6603 343 2563 564 9204 278 7305 680 847
Debtors1 211 673725 483708 9741 054 6621 520 9921 844 8841 677 2281 819 532
Net Assets Liabilities     2 529 2413 210 2093 833 189
Other Debtors     102 52520 228157 804
Property Plant Equipment     541 127582 548692 376
Total Inventories     1 434 5241 618 5562 725 270
Cash Bank In Hand335 972  227 687496 267   
Net Assets Liabilities Including Pension Asset Liability924 621852 749930 1891 514 4811 904 890   
Stocks Inventory807 9861 057 2571 331 9101 254 3111 325 997   
Tangible Fixed Assets72 888302 972280 13379 979245 523   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve924 521852 649930 0891 514 3811 904 790   
Shareholder Funds924 621852 749930 1891 514 4811 904 890   
Other
Accumulated Depreciation Impairment Property Plant Equipment     636 229780 726975 299
Additions Other Than Through Business Combinations Property Plant Equipment      203 060326 124
Amounts Owed To Related Parties     174 621170 822170 822
Average Number Employees During Period     464845
Creditors     69 50044 98649 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -14 962-18 454
Disposals Property Plant Equipment      -17 142-21 724
Finance Lease Liabilities Present Value Total     69 50044 98649 840
Increase From Depreciation Charge For Year Property Plant Equipment      159 459213 027
Net Current Assets Liabilities588 209549 777650 0561 434 5021 659 3672 100 4372 749 8183 245 174
Other Inventories     1 434 5241 618 5562 725 270
Property Plant Equipment Gross Cost     1 177 3561 363 2751 667 675
Provisions For Liabilities Balance Sheet Subtotal     42 82377 17154 521
Taxation Social Security Payable     222 542100 181159 526
Total Assets Less Current Liabilities924 621852 749930 1891 514 4811 904 8902 641 5643 332 3663 937 550
Total Borrowings      44 98649 840
Trade Creditors Trade Payables     826 079959 2201 848 029
Trade Debtors Trade Receivables     1 638 0471 546 3671 563 356
Creditors Due Within One Year1 767 4221 232 9631 390 8281 102 1581 683 889   
Fixed Assets336 412302 972280 13379 979245 523   
Investments Fixed Assets263 524       
Tangible Fixed Assets Additions 250 94710 97389 422236 867   
Tangible Fixed Assets Cost Or Valuation577 565828 512839 485624 341849 223   
Tangible Fixed Assets Depreciation504 677525 540559 352544 362603 700   
Tangible Fixed Assets Depreciation Charged In Period 20 86333 81239 18671 323   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   54 17611 985   
Tangible Fixed Assets Disposals   304 56611 985   

Transport Operator Data

Unit 2-4
Address Mitcham Business Centre , Mitcham Road
City Blackpool
Post code FY4 4QN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-06-29
filed on: 28th, March 2023
Free Download (32 pages)

Company search

Advertisements