Mida Taylor Limited TELFORD


Mida Taylor started in year 2013 as Private Limited Company with registration number 08511238. The Mida Taylor company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Telford at 15 Bridge Road. Postal code: TF1 1EB.

There is a single director in the firm at the moment - Michael T., appointed on 17 July 2018. In addition, a secretary was appointed - Daphne T., appointed on 30 April 2013. As of 25 April 2024, there were 2 ex directors - Sally T., Michael T. and others listed below. There were no ex secretaries.

Mida Taylor Limited Address / Contact

Office Address 15 Bridge Road
Office Address2 Wellington
Town Telford
Post code TF1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08511238
Date of Incorporation Tue, 30th Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Michael T.

Position: Director

Appointed: 17 July 2018

Daphne T.

Position: Secretary

Appointed: 30 April 2013

Sally T.

Position: Director

Appointed: 08 December 2016

Resigned: 31 December 2018

Michael T.

Position: Director

Appointed: 30 April 2013

Resigned: 08 December 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Jennifer T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kate T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sally T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer T.

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

Kate T.

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

Sally T.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth74 840154 689310 862      
Balance Sheet
Cash Bank In Hand167 014112 455843 507      
Cash Bank On Hand  843 50755 853247 277141 017310 187528 126134 190
Current Assets167 014155 137867 28367 494251 464154 622380 902601 1541 204 342
Debtors 42 68223 77611 6414 18713 60570 71573 0281 070 152
Net Assets Liabilities  310 862345 338441 319613 430652 670865 0741 092 310
Net Assets Liabilities Including Pension Asset Liability74 840154 689310 862      
Other Debtors  1 5132 8372 0722 0652 6162 2621 013 703
Property Plant Equipment  1 837 9233 098 3663 067 1993 622 4153 457 7503 457 6274 120 169
Tangible Fixed Assets953 2362 290 7701 837 923      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve74 720154 569310 742      
Shareholder Funds74 840154 689310 862      
Other
Accumulated Depreciation Impairment Property Plant Equipment   18 37949 54680 71332155247
Average Number Employees During Period    12111
Creditors  2 197 6372 455 7812 484 1492 059 8022 084 5742 078 4394 232 201
Creditors Due After One Year1 000 0302 197 6672 197 637      
Creditors Due Within One Year45 38093 551196 707      
Increase From Depreciation Charge For Year Property Plant Equipment   18 37931 16731 1673212392
Net Current Assets Liabilities121 63461 586670 576-297 247-141 731-949 183-720 506-514 114-3 027 859
Number Shares Allotted120120120      
Number Shares Issued Fully Paid   120120120120120120
Other Creditors  2 197 6372 455 7812 484 1492 059 8022 084 5742 078 4394 161 719
Other Taxation Social Security Payable  109 74910 56811 76363 51266 52761 22770 482
Par Value Share111111111
Property Plant Equipment Gross Cost  1 837 9233 116 7453 116 7453 703 1283 457 7823 457 7824 120 416
Share Capital Allotted Called Up Paid120120120      
Tangible Fixed Assets Additions953 2361 337 534       
Tangible Fixed Assets Cost Or Valuation953 2362 290 7701 837 923      
Tangible Fixed Assets Disposals  452 847      
Total Additions Including From Business Combinations Property Plant Equipment   1 278 822 586 383525 662 634
Total Assets Less Current Liabilities1 074 8702 352 3562 508 4992 801 1192 925 4682 673 2322 737 2442 943 5131 092 310
Trade Creditors Trade Payables  3 4187 8941 066 1 936978 
Trade Debtors Trade Receivables  22 2638 8042 11511 54068 09970 76656 449
Total Increase Decrease From Revaluations Property Plant Equipment      -245 871  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements