Middlecote Loft Conversions Limited WILTSHIRE


Founded in 2002, Middlecote Loft Conversions, classified under reg no. 04538003 is an active company. Currently registered at 35 Chequers Ct, Brown Street SP1 2AS, Wiltshire the company has been in the business for 22 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Robert M. and Stephen M.. In addition one secretary - Kathleen M. - is with the firm. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Middlecote Loft Conversions Limited Address / Contact

Office Address 35 Chequers Ct, Brown Street
Office Address2 Salisbury
Town Wiltshire
Post code SP1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04538003
Date of Incorporation Wed, 18th Sep 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Kathleen M.

Position: Secretary

Appointed: 18 September 2002

Robert M.

Position: Director

Appointed: 18 September 2002

Stephen M.

Position: Director

Appointed: 18 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2002

Resigned: 18 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 September 2002

Resigned: 18 September 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Julie 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. Then there is Robert M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie M.

Notified on 21 June 2021
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
right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth15 20614 92216 53316 58026 247       
Balance Sheet
Current Assets69 65268 13774 81571 24399 00980 824100 876106 33497 228122 955122 055152 895
Net Assets Liabilities    28 58027 48430 21225 51516 47118 43111 55714 488
Cash Bank In Hand60 34242 79554 84064 91878 172       
Debtors9 31025 34219 9756 32520 837       
Net Assets Liabilities Including Pension Asset Liability15 20614 92216 53016 58026 247       
Tangible Fixed Assets7 7055 87414 38310 85511 643       
Reserves/Capital
Called Up Share Capital100100105105105       
Profit Loss Account Reserve15 10614 82216 42816 47526 142       
Shareholder Funds15 20614 92216 53316 58026 247       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -13 369-6 263-6 878-7 708-8 763-9 887-8 710-9 219
Average Number Employees During Period     4444444
Creditors    68 70156 18776 32882 63979 256100 234106 116132 606
Fixed Assets7 7055 87414 38510 85511 6438 78012 2029 1886 9225 2173 9092 950
Net Current Assets Liabilities9 04210 2225 0257 89616 93324 96724 88824 03518 31223 10116 35820 757
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    317330340340340380420468
Total Assets Less Current Liabilities16 74716 09619 40718 75128 57633 74737 09033 22325 23428 31820 26723 707
Consideration For Shares Issued  5         
Creditors Due Within One Year60 61057 91569 79063 34782 076       
Nominal Value Shares Issued  5         
Number Shares Allotted100100105105105       
Number Shares Issued  5         
Par Value Share 1111       
Provisions For Liabilities Charges1 5411 1742 8772 1712 329       
Value Shares Allotted100100105105105       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, May 2023
Free Download (4 pages)

Company search

Advertisements