Mibec Limited CREWE


Mibec started in year 2010 as Private Limited Company with registration number 07402488. The Mibec company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Crewe at Datum House. Postal code: CW1 6ZF.

At the moment there are 2 directors in the the firm, namely Mark C. and Mitchell C.. In addition one secretary - Rebecca C. - is with the company. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Mibec Limited Address / Contact

Office Address Datum House
Office Address2 Electra Way
Town Crewe
Post code CW1 6ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07402488
Date of Incorporation Mon, 11th Oct 2010
Industry Wholesale of other fuels and related products
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Mark C.

Position: Director

Appointed: 19 October 2018

Rebecca C.

Position: Secretary

Appointed: 28 April 2017

Mitchell C.

Position: Director

Appointed: 11 October 2010

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Broadlands Holdings Limited from Crewe, England. The abovementioned PSC is classified as "a limited company", 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. The second entity in the PSC register is Mitchell C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Rebecca C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Broadlands Holdings Limited

Datum House Electra Way, Crewe, Cheshire, CW1 6ZF, England

Legal authority Companies Act (2006)
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10197063
Notified on 27 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitchell C.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rebecca C.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth136 575277 557181 679287 363      
Balance Sheet
Cash Bank In Hand151 485265 866211 101347 103      
Cash Bank On Hand   347 103535 520348 431341 954639 567590 494587 103
Current Assets324 177629 395638 783750 444996 035815 796666 050906 2291 051 0221 112 908
Debtors152 692314 410378 209312 911291 532305 884233 042172 582371 178372 688
Net Assets Liabilities   287 363302 58819 49037 126128 145219 270209 512
Net Assets Liabilities Including Pension Asset Liability136 575277 557181 679287 363      
Other Debtors   17 10412 46015 7022 7582 8545 44585 256
Property Plant Equipment   32 18718 17237 21345 72134 56027 56414 208
Stocks Inventory20 00049 11949 47390 430      
Tangible Fixed Assets17 90023 20451 67332 187      
Total Inventories   90 430168 983161 48191 05494 08089 350153 117
Reserves/Capital
Called Up Share Capital101010100      
Profit Loss Account Reserve136 565277 547181 669287 263      
Shareholder Funds136 575277 557181 679287 363      
Other
Amount Specific Advance Or Credit Directors    1364 1007 233  53 269
Amount Specific Advance Or Credit Made In Period Directors    1364 2367 233942 78 281
Amount Specific Advance Or Credit Repaid In Period Directors      4 1008 175 25 012
Accrued Liabilities    24 70830 34510 89919 10933 046 
Accumulated Depreciation Impairment Property Plant Equipment   25 15219 07126 78124 24838 39351 74965 105
Amounts Owed To Directors    136     
Amounts Owed To Group Undertakings     184 000119 00059 0003 500 
Average Number Employees During Period    987666
Corporation Tax Payable    37 303 5 33129 96730 821 
Corporation Tax Recoverable     10 795    
Creditors   1 421674 2198 00013 05359 20743 19825 833
Creditors Due After One Year 9 39912 9051 421      
Creditors Due Within One Year205 502362 971485 693461 121      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 498 19 8574 804  
Disposals Property Plant Equipment    30 282 24 82118 016  
Finance Lease Liabilities Present Value Total   1 4211 4218 00013 0536 3245 657 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    18 00018 0007 5007 5009 00023 000
Increase Decrease In Property Plant Equipment     26 00018 01621 000  
Increase From Depreciation Charge For Year Property Plant Equipment    13 4177 70917 32418 94913 35613 356
Merchandise    168 983161 48191 05494 08089 350153 117
Net Current Assets Liabilities118 675266 424153 090289 323321 81616 34730 967178 358251 295234 189
Number Shares Allotted 1010100      
Other Creditors   3 36424 8446 0236 05931 02242 82196 524
Other Taxation Social Security Payable   67 5506 5177 8285 42521 621127 060150 872
Par Value Share 111      
Prepayments    4 73913 31013 3804 1394 125 
Property Plant Equipment Gross Cost   57 33937 24463 99469 96972 95379 313 
Provisions    37 40026 07026 50925 56616 39113 052
Provisions For Liabilities Balance Sheet Subtotal   32 72637 40026 07026 50925 56616 39113 052
Provisions For Liabilities Charges 2 67210 17932 726      
Secured Debts 17 04334 37413 365      
Share Capital Allotted Called Up Paid101010100      
Tangible Fixed Assets Additions 12 45552 901683      
Tangible Fixed Assets Cost Or Valuation22 40034 85577 05657 339      
Tangible Fixed Assets Depreciation4 50011 65125 38325 152      
Tangible Fixed Assets Depreciation Charged In Period 7 15115 87211 929      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 14012 160      
Tangible Fixed Assets Disposals  10 70020 400      
Total Additions Including From Business Combinations Property Plant Equipment    10 18726 75030 79621 0006 360 
Total Assets Less Current Liabilities136 575289 628204 763321 510339 98853 56076 688212 918278 859248 397
Trade Creditors Trade Payables   378 263520 062514 715422 858429 903610 041621 323
Trade Debtors Trade Receivables   295 807274 333261 977209 671165 589365 733287 432
Value-added Tax Payable    84 07333 33853 007   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -3 339
Bank Borrowings Overdrafts       4 46435 18425 833

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 18th October 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements