Middlesex Re-boring Company Limited BUCKHURST HILL


Middlesex Re-Boring Company Limited was formally closed on 2022-03-29. Middlesex Re-boring Company was a private limited company that was located at 3 Station Parade, Cherry Tree Rise, Buckhurst Hill, IG9 6EU, ENGLAND. Its full net worth was valued to be 39270 pounds, while the fixed assets the company owned totalled up to 12340 pounds. The company (formally started on 1993-10-13) was run by 2 directors and 1 secretary.
Director Adam F. who was appointed on 01 November 1998.
Director Peter R. who was appointed on 01 November 1998.
Among the secretaries, we can name: Susan F. appointed on 06 October 2014.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). The latest confirmation statement was sent on 2020-10-22 and last time the annual accounts were sent was on 31 October 2020. 2015-10-22 was the date of the last annual return.

Middlesex Re-boring Company Limited Address / Contact

Office Address 3 Station Parade
Office Address2 Cherry Tree Rise
Town Buckhurst Hill
Post code IG9 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861880
Date of Incorporation Wed, 13th Oct 1993
Date of Dissolution Tue, 29th Mar 2022
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 29 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Fri, 5th Nov 2021
Last confirmation statement dated Thu, 22nd Oct 2020

Company staff

Susan F.

Position: Secretary

Appointed: 06 October 2014

Adam F.

Position: Director

Appointed: 01 November 1998

Peter R.

Position: Director

Appointed: 01 November 1998

Barry F.

Position: Director

Appointed: 13 October 1993

Resigned: 31 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1993

Resigned: 13 October 1993

Shirley R.

Position: Director

Appointed: 13 October 1993

Resigned: 31 August 2000

Ian F.

Position: Director

Appointed: 13 October 1993

Resigned: 22 June 2020

Christine F.

Position: Secretary

Appointed: 13 October 1993

Resigned: 06 October 2014

People with significant control

Adam F.

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

Peter R.

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

Ian F.

Notified on 6 April 2016
Ceased on 22 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth39 27046 36654 07057 150    
Balance Sheet
Current Assets70 99358 65165 54473 24992 68989 949100 79757 377
Net Assets Liabilities   57 15072 68065 20365 93045 924
Cash Bank In Hand52 47643 83846 193     
Debtors17 61713 91320 112     
Net Assets Liabilities Including Pension Asset Liability39 27046 36654 07157 150    
Stocks Inventory900900900     
Tangible Fixed Assets12 34023 65023 457     
Reserves/Capital
Called Up Share Capital3 0003 0003 000     
Profit Loss Account Reserve36 27043 36651 071     
Shareholder Funds39 27046 36654 07057 150    
Other
Average Number Employees During Period    5554
Creditors    39 59142 19339 54111 453
Fixed Assets12 34023 65023 45720 37717 78915 5972 500 
Net Current Assets Liabilities26 93022 71630 61336 77354 89149 60663 43045 924
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 6601 6741 7931 8502 174 
Total Assets Less Current Liabilities39 27046 36654 07157 15072 68065 20365 93045 924
Creditors Due Within One Year44 06335 93536 59138 150    
Number Shares Allotted 3 0003 000     
Par Value Share 11     
Share Capital Allotted Called Up Paid3 0003 0003 000     
Tangible Fixed Assets Additions 19 3953 500     
Tangible Fixed Assets Cost Or Valuation74 24584 27386 459     
Tangible Fixed Assets Depreciation61 90560 62363 002     
Tangible Fixed Assets Depreciation Charged In Period 4 1343 693     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 4161 314     
Tangible Fixed Assets Disposals 9 3671 314     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2020
filed on: 22nd, December 2020
Free Download (4 pages)

Company search