Mic Developments Limited SURREY


Mic Developments started in year 1995 as Private Limited Company with registration number 03134086. The Mic Developments company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Surrey at 21 Cricket Green. Postal code: CR4 4LB.

At the moment there are 2 directors in the the firm, namely Michael C. and Caroline M.. In addition one secretary - Caroline M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the firm until 1 October 2008.

Mic Developments Limited Address / Contact

Office Address 21 Cricket Green
Office Address2 Mitcham
Town Surrey
Post code CR4 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134086
Date of Incorporation Tue, 5th Dec 1995
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Michael C.

Position: Director

Appointed: 20 February 2007

Caroline M.

Position: Director

Appointed: 10 January 2007

Caroline M.

Position: Secretary

Appointed: 06 December 1995

David M.

Position: Secretary

Appointed: 10 January 2007

Resigned: 01 October 2008

Benjamin S.

Position: Director

Appointed: 19 March 2003

Resigned: 01 November 2005

Michael C.

Position: Director

Appointed: 06 December 1995

Resigned: 11 January 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1995

Resigned: 06 December 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 05 December 1995

Resigned: 06 December 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Michael C. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Caroline M. This PSC owns 50,01-75% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Caroline M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-69 723-86 349-73 977-101 629-97 787-149 505       
Balance Sheet
Cash Bank On Hand     -443 763-171-2 832-2 566-2 853-2 937-1 969
Current Assets66 6046 36819 66333 18735 5152 409-7 18234 240-1 234-1 2354 06738 67235 430
Debtors59 8075 5858 81932 22333 4092 4095 84034 4111 5981 3316 92041 60937 399
Net Assets Liabilities     -149 505-142 257-180 446-189 716-168 598-188 920-230 854-261 890
Other Debtors        798    
Property Plant Equipment     9 4997 1245 3433 9302 278  3 300
Cash Bank In Hand6 79778310 8449642 106        
Net Assets Liabilities Including Pension Asset Liability-69 723-86 349-73 977-101 629-97 787-149 505       
Tangible Fixed Assets1 0362 5771 9331 4491 9649 499       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-69 823-86 449-74 077-101 729-97 887-149 605       
Shareholder Funds-69 723-86 349-73 977-101 629-97 787-149 505       
Other
Version Production Software         2 0202 0212 0222 024
Accrued Liabilities     1 8362 2202 0522 7443 4881 9521 4521 272
Accumulated Depreciation Impairment Property Plant Equipment     15 66818 04319 82421 23722 88925 16725 16720 748
Additions Other Than Through Business Combinations Property Plant Equipment            4 400
Amounts Owed By Group Undertakings Participating Interests     -16 785-16 785      
Amounts Owed To Group Undertakings Participating Interests      16 78519 18521 38623 38623 38633 07132 501
Average Number Employees During Period     65554453
Bank Borrowings Overdrafts     3 7183 657      
Creditors     143 969142 199220 029192 412169 641192 987269 526300 620
Increase From Depreciation Charge For Year Property Plant Equipment      2 3751 7811 4131 6522 278 1 100
Loans From Directors     134 454134 019194 879160 228141 117166 862230 681266 126
Net Current Assets Liabilities-70 759-88 926-75 910-103 078-99 751-159 004-149 381-185 789-193 646-170 876-188 920-230 854-265 190
Nominal Value Allotted Share Capital       100100100100100100
Number Shares Allotted        100100100100100
Other Creditors     9751 3981 4251 49059102-42545
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            5 519
Other Disposals Property Plant Equipment            5 519
Par Value Share        11111
Property Plant Equipment Gross Cost     25 16725 16725 16725 16725 16725 16725 16724 048
Taxation Social Security Payable     -306-1 9411 502-7781 498121-233-1 187
Trade Creditors Trade Payables     3 2922 8469867 342935644 5971 363
Trade Debtors Trade Receivables     1 7945 84034 4118001 3316 92041 60937 399
Creditors Due Within One Year Total Current Liabilities137 36395 294           
Fixed Assets1 0362 5771 9331 4491 9649 499       
Tangible Fixed Assets Additions 2 667  1 16710 702       
Tangible Fixed Assets Cost Or Valuation12 63113 29813 29813 29814 46525 167       
Tangible Fixed Assets Depreciation11 59510 72111 36511 84912 50115 668       
Tangible Fixed Assets Depreciation Charge For Period 859           
Tangible Fixed Assets Depreciation Disposals -1 733           
Tangible Fixed Assets Disposals -2 000           
Total Assets Less Current Liabilities-69 723-86 349-73 977-101 629-97 787-149 505       
Creditors Due Within One Year 95 29495 573136 265135 266161 413       
Tangible Fixed Assets Depreciation Charged In Period  6444846523 167       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements