Micro-membrane Systems Limited RADSTOCK


Micro-membrane Systems started in year 2003 as Private Limited Company with registration number 04915635. The Micro-membrane Systems company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Radstock at Unit 24 Midsomer Enterprise Park Radstock Road. Postal code: BA3 2BB.

At the moment there are 2 directors in the the company, namely Stuart B. and John B.. In addition one secretary - John B. - is with the firm. As of 9 May 2024, there was 1 ex secretary - Julia B.. There were no ex directors.

Micro-membrane Systems Limited Address / Contact

Office Address Unit 24 Midsomer Enterprise Park Radstock Road
Office Address2 Midsomer Norton
Town Radstock
Post code BA3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04915635
Date of Incorporation Tue, 30th Sep 2003
Industry Technical testing and analysis
Industry Repair of other equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

John B.

Position: Secretary

Appointed: 24 March 2005

Stuart B.

Position: Director

Appointed: 24 March 2005

John B.

Position: Director

Appointed: 30 September 2003

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 30 September 2003

Bourse Nominees Limited

Position: Corporate Director

Appointed: 30 September 2003

Resigned: 30 September 2003

Julia B.

Position: Secretary

Appointed: 30 September 2003

Resigned: 24 March 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is John B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Julia B. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

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

Julia B.

Notified on 6 April 2016
Ceased on 4 August 2023
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
Balance Sheet
Cash Bank On Hand168 719119 639169 469211 397222 43593 889115 950128 983
Current Assets180 257184 795221 883283 815339 808278 564261 977266 787
Debtors9 34656 13337 86038 33778 923130 26262 22479 124
Net Assets Liabilities    298 462283 203266 481256 438
Other Debtors2 0203 3523 0822 8822 86377 36213 68810 192
Property Plant Equipment1 9745451 9232 4881 27021 77528 102 
Total Inventories2 1929 02314 55434 08138 45054 41383 80358 680
Other
Amount Specific Advance Or Credit Directors573532      
Amount Specific Advance Or Credit Made In Period Directors6 42532 633      
Amount Specific Advance Or Credit Repaid In Period Directors17 68631 528      
Accrued Liabilities1 5001 500      
Accumulated Depreciation Impairment Property Plant Equipment22 06023 48924 35625 81227 03029 22640 2149 500
Average Number Employees During Period 1112333
Corporation Tax Payable4 2384 746      
Creditors11 30012 57226 20035 21642 61612 99918 61827 932
Dividends Paid  44 00045 65050 93050 46750 93050 930
Future Minimum Lease Payments Under Non-cancellable Operating Leases     22 35022 35089 400
Increase From Depreciation Charge For Year Property Plant Equipment 1 4298671 4561 2188 47810 988381
Net Current Assets Liabilities168 957172 223195 683248 599297 192265 565243 359238 855
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued Fully Paid  110110110110110110
Number Shares Issued Specific Share Issue  20     
Other Creditors 1 6624 9182 2124 6333 2504 5183 537
Other Taxation Social Security Payable 10 59421 28232 15937 9839 74914 10024 395
Par Value Share  111111
Prepayments938800      
Profit Loss  68 81899 13198 30535 20834 20840 887
Property Plant Equipment Gross Cost24 03424 03426 27928 30028 30051 00168 3164 964
Provisions For Liabilities Balance Sheet Subtotal     4 1374 9804 124
Total Additions Including From Business Combinations Property Plant Equipment  2 2452 021 28 98317 3156 913
Total Assets Less Current Liabilities170 931172 768197 606251 087298 462287 340271 461260 562
Trade Creditors Trade Payables736316 845    
Trade Debtors Trade Receivables6 38852 78134 77835 45576 06052 90048 53668 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 282  
Disposals Property Plant Equipment     6 282  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, August 2023
Free Download (10 pages)

Company search