Midbass Distribution Limited SUTTON COLDFIELD


Founded in 2000, Midbass Distribution, classified under reg no. 04043912 is an active company. Currently registered at Tech House B75 7BU, Sutton Coldfield the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/02/11 Midbass Distribution Limited is no longer carrying the name Mid Bass Distribution.

Currently there are 3 directors in the the firm, namely David W., Carl V. and Christopher E.. In addition one secretary - Christopher E. - is with the company. As of 23 April 2024, there were 2 ex directors - Emma W., Thomas V. and others listed below. There were no ex secretaries.

Midbass Distribution Limited Address / Contact

Office Address Tech House
Office Address2 26 Reddicap Trading Estate
Town Sutton Coldfield
Post code B75 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043912
Date of Incorporation Mon, 31st Jul 2000
Industry Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

David W.

Position: Director

Appointed: 01 March 2016

Carl V.

Position: Director

Appointed: 12 May 2006

Christopher E.

Position: Secretary

Appointed: 31 July 2000

Christopher E.

Position: Director

Appointed: 31 July 2000

Emma W.

Position: Director

Appointed: 01 October 2004

Resigned: 01 November 2013

Jacqueline S.

Position: Nominee Director

Appointed: 31 July 2000

Resigned: 31 July 2000

Thomas V.

Position: Director

Appointed: 31 July 2000

Resigned: 10 March 2016

Stephen S.

Position: Nominee Secretary

Appointed: 31 July 2000

Resigned: 31 July 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Kathrin V. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Carl V., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Kathrin V.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David W.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Carl V.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Mid Bass Distribution February 11, 2005
Vibe Technologies February 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 907153 300314 648199 891452 315
Current Assets4 311 8682 697 4243 018 5533 006 5493 297 120
Debtors2 531 7631 330 5881 483 6181 307 1441 389 788
Net Assets Liabilities598 624-316 97461 755565 866761 869
Other Debtors157 98138 6806 358122 802107 499
Property Plant Equipment2 363 7112 245 9662 198 4592 538 7042 588 750
Total Inventories1 624 1981 213 5361 220 2871 370 4291 455 017
Other
Accumulated Amortisation Impairment Intangible Assets223 849254 226280 220286 600292 707
Accumulated Depreciation Impairment Property Plant Equipment1 231 6491 276 5441 338 9261 129 3361 190 107
Average Number Employees During Period3028242422
Bank Borrowings Overdrafts2 840 4682 631 553215 159277 171234 103
Corporation Tax Payable -159 346-172 214  
Corporation Tax Recoverable169 275 2 3062 30627 306
Creditors2 846 3382 669 1222 479 2773 866 2603 705 004
Dividends Paid On Shares107 03087 345   
Fixed Assets2 470 7412 333 3112 259 8102 593 6752 641 257
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income769 08444 939   
Increase From Amortisation Charge For Year Intangible Assets 30 37725 9946 3806 107
Increase From Depreciation Charge For Year Property Plant Equipment 83 51496 52079 63679 733
Intangible Assets107 03087 34561 35154 97152 507
Intangible Assets Gross Cost330 879341 571341 571341 571345 214
Net Current Assets Liabilities1 154 624209 781362 4532 020 5552 006 616
Other Creditors5 87037 569584 964270 820419 289
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 61934 138  
Other Disposals Property Plant Equipment 250 28046 599  
Other Taxation Social Security Payable32 02437 89530 62823 08022 906
Property Plant Equipment Gross Cost3 595 3603 522 5103 537 3853 668 0403 778 857
Provisions For Liabilities Balance Sheet Subtotal180 403190 94481 231182 104181 000
Total Additions Including From Business Combinations Property Plant Equipment 121 95061 47469 862139 299
Total Assets Less Current Liabilities3 625 3652 543 0922 622 2634 614 2304 647 873
Total Increase Decrease From Revaluations Property Plant Equipment 55 480 375 000 
Trade Creditors Trade Payables466 284305 873167 9325 504362 333
Trade Debtors Trade Receivables2 204 5071 291 9081 446 4421 276 3371 245 799
Amount Specific Advance Or Credit Directors 101 964101 964106 964101 964
Amount Specific Advance Or Credit Made In Period Directors   5 000 
Amount Specific Advance Or Credit Repaid In Period Directors    5 000
Accrued Liabilities  148 408157 292139 218
Bank Borrowings  2 662 2052 392 1932 133 581
Disposals Decrease In Depreciation Impairment Property Plant Equipment   289 22618 962
Disposals Property Plant Equipment   314 20728 482
Finance Lease Liabilities Present Value Total  32 23148 010102 290
Number Shares Issued Fully Paid   300300
Par Value Share   00
Prepayments  28 51234 7849 184
Provisions  81 231182 104181 000
Total Additions Including From Business Combinations Intangible Assets    3 643

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, July 2023
Free Download (14 pages)

Company search