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

Mi2 Uk Limited DENBIGH


Founded in 2004, Mi2 Uk, classified under reg no. 05181740 is an active company. Currently registered at Hendy Plas Madog LL16 5LF, Denbigh the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

There is a single director in the company at the moment - Mimi O., appointed on 16 July 2004. In addition, a secretary was appointed - Iona E., appointed on 26 May 2009. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mi2 Uk Limited Address / Contact

Office Address Hendy Plas Madog
Office Address2 Llansannan
Town Denbigh
Post code LL16 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05181740
Date of Incorporation Fri, 16th Jul 2004
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Iona E.

Position: Secretary

Appointed: 26 May 2009

Mimi O.

Position: Director

Appointed: 16 July 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2004

Resigned: 16 July 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 July 2004

Resigned: 16 July 2004

Gardner Corporate Services Ltd

Position: Corporate Secretary

Appointed: 16 July 2004

Resigned: 26 May 2009

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Mimi O. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mimi O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-42 848-42 923-43 113      
Balance Sheet
Cash Bank In Hand26 50734 45214 738      
Cash Bank On Hand  14 73844 75468 87268 195   
Current Assets138 827146 772127 05851 75475 87275 19530 20040 20240 202
Stocks Inventory112 320112 320112 320      
Total Inventories  112 3207 0007 0007 000   
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-42 849-42 924-43 114      
Shareholder Funds-42 848-42 923-43 113      
Other
Creditors  170 17168 93899 12298 62553 63063 63263 632
Creditors Due Within One Year181 675189 695170 171      
Net Current Assets Liabilities-42 848-42 923-43 113-17 184-23 250-23 430-23 430-23 430-23 430
Number Shares Allotted 11      
Other Creditors  170 17168 93899 12298 625   
Par Value Share 11      
Share Capital Allotted Called Up Paid111      
Total Assets Less Current Liabilities-42 848-42 923-43 113-17 184-23 250-23 430-23 430-23 430-23 430

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-07-31
filed on: 22nd, April 2023
Free Download (4 pages)

Company search

Advertisements