Michris Engraving Limited STANLEY


Founded in 2007, Michris Engraving, classified under reg no. 06383567 is an active company. Currently registered at Unit 14b DH9 7RU, Stanley the company has been in the business for seventeen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Justine A., appointed on 20 February 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Arthur R. who worked with the the firm until 31 October 2015.

Michris Engraving Limited Address / Contact

Office Address Unit 14b
Office Address2 Morrison Industrial Estate North
Town Stanley
Post code DH9 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06383567
Date of Incorporation Thu, 27th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Justine A.

Position: Director

Appointed: 20 February 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2007

Resigned: 27 September 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 September 2007

Resigned: 27 September 2007

Arthur R.

Position: Director

Appointed: 27 September 2007

Resigned: 31 October 2015

Arthur R.

Position: Secretary

Appointed: 27 September 2007

Resigned: 31 October 2015

Michael R.

Position: Director

Appointed: 27 September 2007

Resigned: 25 March 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Michael R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Arthur R. This PSC owns 25-50% shares. The third one is Justine A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Michael R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Arthur R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Justine A.

Notified on 8 April 2017
Nature of control: 50,01-75% shares

Christopher R.

Notified on 8 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth4778 408     
Balance Sheet
Cash Bank On Hand  5 4198 2422 70819 38717 413
Current Assets 28 55817 24122 77732 26152 25054 695
Debtors6 80724 89211 46214 21024 76529 90033 534
Net Assets Liabilities  3 06012 43525 77437 75047 459
Other Debtors  534    
Property Plant Equipment  3 9103 3233 08015 48614 667
Total Inventories  3603254 7882 9633 748
Intangible Fixed Assets6 0003 000     
Stocks Inventory465435     
Tangible Fixed Assets4 8614 250     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve3778 308     
Shareholder Funds4778 408     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 8143 396    
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment  11 54812 13512 67813 30515 894
Additions Other Than Through Business Combinations Property Plant Equipment    30013 0331 770
Amortisation Rate Used For Intangible Assets   10101010
Average Number Employees During Period  32233
Bank Borrowings Overdrafts     15 00014 500
Corporation Tax Payable  11 9319 1913 6553683 319
Creditors 24 69114 69513 6659 56714 9867 403
Depreciation Rate Used For Property Plant Equipment   15151515
Fixed Assets10 8617 2503 910    
Increase From Depreciation Charge For Year Property Plant Equipment   5875436272 589
Intangible Assets Gross Cost   30 00030 00030 00030 000
Net Current Assets Liabilities-10 3841 1582 5469 11222 69437 26447 292
Other Creditors  3 3962 1633 9491 8912 030
Other Taxation Social Security Payable  1 9711 6971 3141 2772 054
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 105     
Property Plant Equipment Gross Cost   15 45815 75828 79130 561
Total Assets Less Current Liabilities4778 4086 45612 43525 77452 75061 959
Trade Creditors Trade Payables  79361464911 450 
Trade Debtors Trade Receivables  10 92814 21024 76529 90033 534
Advances Credits Directors21 89721 897     
Cash Bank3 4823 336     
Creditors Due Within One Year21 13827 505     
Intangible Fixed Assets Aggregate Amortisation Impairment24 00027 000     
Intangible Fixed Assets Amortisation Charged In Period 3 000     
Intangible Fixed Assets Cost Or Valuation30 00030 000     
Number Shares Allotted100100     
Par Value Share 1     
Share Capital Allotted Called Up Paid-100-100     
Tangible Fixed Assets Additions 139     
Tangible Fixed Assets Cost Or Valuation14 99415 133     
Tangible Fixed Assets Depreciation10 13310 883     
Tangible Fixed Assets Depreciation Charged In Period 750     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 26th, January 2024
Free Download (8 pages)

Company search