Mid Anglia First Aid & Fire Services Limited MILDENHALL


Founded in 2000, Mid Anglia First Aid & Fire Services, classified under reg no. 04091254 is an active company. Currently registered at Phillips Farm Breach Drove IP28 8BP, Mildenhall the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2003-07-11 Mid Anglia First Aid & Fire Services Limited is no longer carrying the name Mid Anglia First Aid & Fire Training.

The company has 2 directors, namely Emma M., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 17 October 2000 and Emma M. has been with the company for the least time - from 9 March 2017. At the moment there is one former director listed by the company - Paul F., who left the company on 31 October 2001. In addition, the company lists several former secretaries whose names might be found in the box below.

Mid Anglia First Aid & Fire Services Limited Address / Contact

Office Address Phillips Farm Breach Drove
Office Address2 Wilde Street
Town Mildenhall
Post code IP28 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091254
Date of Incorporation Tue, 17th Oct 2000
Industry General medical practice activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Emma M.

Position: Director

Appointed: 09 March 2017

Stephen M.

Position: Director

Appointed: 17 October 2000

Andrew M.

Position: Secretary

Appointed: 18 October 2001

Resigned: 09 March 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 17 October 2000

Rhonda M.

Position: Secretary

Appointed: 17 October 2000

Resigned: 18 October 2001

Paul F.

Position: Director

Appointed: 17 October 2000

Resigned: 31 October 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 17 October 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Emma M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Emma M.

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

Stephen M.

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

Company previous names

Mid Anglia First Aid & Fire Training July 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand20 79719 03720 36014 15117 95619 19419 565
Current Assets25 98728 28429 93019 26837 41325 32826 043
Debtors4 2908 3168 6704 51718 7585 4345 578
Net Assets Liabilities19 57137 68743 25631 69837 52626 83134 038
Other Debtors195226   32 
Property Plant Equipment30 06524 60524 30420 68025 48324 19622 454
Total Inventories900900900600700700900
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment39 63445 09449 09154 23548 01344 04747 908
Additional Provisions Increase From New Provisions Recognised  -57-689913-854 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 037    -301
Average Number Employees During Period2222222
Creditors9 98510 4966 3604 3215 88018 70510 772
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 562 9 8639 235821
Disposals Property Plant Equipment  1 655 11 6689 534994
Finance Lease Liabilities Present Value Total9 985   5 880  
Fixed Assets30 06524 60624 30420 68025 48324 19622 454
Increase From Depreciation Charge For Year Property Plant Equipment 5 4595 5595 1443 6415 2694 682
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities5 20317 75623 57014 94722 7656 62315 271
Number Shares Issued Fully Paid 100100100100100100
Other Creditors12 0162 1242 2892 7743 47814 2805 776
Other Taxation Social Security Payable4 6478 1703 8991 5325 6894 4254 808
Par Value Share 111111
Property Plant Equipment Gross Cost69 69969 69973 39574 91573 49668 24370 362
Provisions5 7124 6754 6183 9294 8423 9883 687
Provisions For Liabilities Balance Sheet Subtotal5 7124 6754 6183 9294 8423 9883 687
Total Additions Including From Business Combinations Property Plant Equipment  5 3511 52010 2494 2813 113
Total Assets Less Current Liabilities35 26842 36247 87435 62748 24830 81937 725
Trade Creditors Trade Payables726201172153 298 188
Trade Debtors Trade Receivables4 0958 1218 6704 51718 7585 4025 578
Increase Decrease In Property Plant Equipment    9 688  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 22nd, March 2023
Free Download (12 pages)

Company search