Mibz Developments Limited DEWSBURY


Founded in 2004, Mibz Developments, classified under reg no. 05227021 is an active company. Currently registered at 245c Heckmondwike Road WF13 3NF, Dewsbury the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Mohammed Z., appointed on 11 March 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Naim B. who worked with the the firm until 11 March 2019.

Mibz Developments Limited Address / Contact

Office Address 245c Heckmondwike Road
Town Dewsbury
Post code WF13 3NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05227021
Date of Incorporation Thu, 9th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mohammed Z.

Position: Director

Appointed: 11 March 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 2004

Resigned: 09 September 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2004

Resigned: 09 September 2004

Naim B.

Position: Secretary

Appointed: 09 September 2004

Resigned: 11 March 2019

Zafar I.

Position: Director

Appointed: 09 September 2004

Resigned: 11 March 2019

Taheer Z.

Position: Director

Appointed: 09 September 2004

Resigned: 11 March 2019

Naim B.

Position: Director

Appointed: 09 September 2004

Resigned: 11 March 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Mohammed Z. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Tahir Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed Z.

Notified on 11 March 2019
Nature of control: 25-50% voting rights

Tahir Z.

Notified on 9 September 2016
Ceased on 11 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth63 99343 216      
Balance Sheet
Cash Bank On Hand 8 40516 134  40 75211 58936 439
Current Assets20 32412 85718 9988 88011 74548 03719 37444 224
Debtors10 6474 4522 864  7 2857 7857 785
Net Assets Liabilities 43 21666 082126 096163 889195 075167 812214 551
Other Debtors 4 4521 824  7 2857 7857 785
Property Plant Equipment 767 122862 197  877 392877 392877 392
Cash Bank In Hand9 6778 405      
Net Assets Liabilities Including Pension Asset Liability63 99343 216      
Tangible Fixed Assets776 582767 122      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve63 89343 116      
Shareholder Funds63 99343 216      
Other
Accumulated Depreciation Impairment Property Plant Equipment 239 778   239 778239 778239 778
Administrative Expenses 66 55431 397     
Amounts Owed To Group Undertakings Participating Interests     129 676129 676129 676
Bank Borrowings     40 000  
Bank Borrowings Overdrafts 107 76360 564     
Cost Sales 17 272      
Creditors 650 50555 30369 85240 90125 20756 17125 718
Fixed Assets776 582767 122862 198862 197877 392917 392927 392927 392
Gross Profit Loss 47 16569 604     
Interest Payable Similar Charges Finance Costs 2 4711 714     
Investments     40 00050 00050 000
Investments In Subsidiaries Measured Fair Value     40 00050 00050 000
Loans From Directors     543 327560 963569 527
Net Current Assets Liabilities-57 567-54 88436 30564 97329 15622 830-36 79718 506
Number Shares Issued Fully Paid  100     
Operating Profit Loss -19 38938 207     
Other Creditors 542 742667 103  10 64857 11816 833
Par Value Share 11     
Profit Loss -20 77722 866     
Profit Loss On Ordinary Activities Before Tax -21 86036 493     
Property Plant Equipment Gross Cost 1 006 9001 101 975  1 117 1701 117 1701 117 170
Provisions For Liabilities Balance Sheet Subtotal 18 51732 144     
Taxation Including Deferred Taxation Balance Sheet Subtotal     32 14432 14432 144
Taxation Social Security Payable     14 559-9478 885
Tax Tax Credit On Profit Or Loss On Ordinary Activities -1 08313 627     
Total Additions Including From Business Combinations Property Plant Equipment  95 075     
Total Assets Less Current Liabilities719 015712 238825 893789 443848 236940 222890 595945 898
Trade Creditors Trade Payables 20 7267 895     
Trade Debtors Trade Receivables  1 040     
Turnover Revenue 64 43769 604     
Accrued Liabilities Not Expressed Within Creditors Subtotal  32 14432 144    
Creditors Due After One Year635 422650 505      
Creditors Due Within One Year77 89167 741      
Number Shares Allotted 100      
Provisions For Liabilities Charges19 60018 517      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 10 521      
Tangible Fixed Assets Cost Or Valuation996 3791 006 900      
Tangible Fixed Assets Depreciation219 797239 778      
Tangible Fixed Assets Depreciation Charged In Period 19 981      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, August 2023
Free Download (7 pages)

Company search

Advertisements