Midland Access Platforms Limited LEICESTER


Midland Access Platforms started in year 1999 as Private Limited Company with registration number 03729381. The Midland Access Platforms company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leicester at Winston Avenue. Postal code: LE9 3GQ.

At present there are 2 directors in the the firm, namely Simon T. and Stephen B.. In addition one secretary - Stephen B. - is with the company. As of 29 April 2024, there were 3 ex directors - Louise B., Louise S. and others listed below. There were no ex secretaries.

This company operates within the LE9 3GQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233509 . It is located at Midland Access Platforms Ltd, Winston Avenue, Leicester with a total of 4 carsand 2 trailers.

Midland Access Platforms Limited Address / Contact

Office Address Winston Avenue
Office Address2 Croft
Town Leicester
Post code LE9 3GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729381
Date of Incorporation Tue, 9th Mar 1999
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Simon T.

Position: Director

Appointed: 18 August 2009

Stephen B.

Position: Director

Appointed: 09 March 1999

Stephen B.

Position: Secretary

Appointed: 09 March 1999

Louise B.

Position: Director

Appointed: 01 January 2009

Resigned: 18 August 2009

Louise S.

Position: Director

Appointed: 01 January 2009

Resigned: 18 August 2009

Robert S.

Position: Director

Appointed: 09 March 1999

Resigned: 18 August 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 March 1999

Resigned: 09 March 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1999

Resigned: 09 March 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen B.

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

Simon T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand470 296569 257714 380536 6391 634 3231 712 034
Current Assets800 239967 8611 000 4651 014 9822 101 8732 124 157
Debtors324 943388 604276 085468 343457 550402 123
Net Assets Liabilities1 918 1492 176 2872 295 2982 557 0963 190 5133 157 194
Property Plant Equipment1 626 0091 731 8361 819 8312 124 8251 740 1762 128 199
Total Inventories5 00010 00010 00010 00010 00010 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 7604 0224 5054 7647 8723 196
Accumulated Depreciation Impairment Property Plant Equipment2 619 0922 532 3352 584 7872 694 8942 774 5482 960 021
Average Number Employees During Period111213131314
Creditors353 239326 088293 193271 247314 564560 566
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 281 228172 818118 544162 22082 825
Disposals Property Plant Equipment 301 851181 443163 227700 530104 266
Fixed Assets1 626 0091 731 8361 819 8312 124 8251 740 1762 128 199
Increase From Depreciation Charge For Year Property Plant Equipment 194 471225 270228 651241 874268 298
Net Current Assets Liabilities447 000641 773707 272743 7351 787 3091 563 591
Property Plant Equipment Gross Cost4 245 1014 264 1714 404 6184 819 7194 514 7245 088 220
Provisions For Liabilities Balance Sheet Subtotal151 100193 300227 300306 700329 100531 400
Total Additions Including From Business Combinations Property Plant Equipment   578 328395 535677 762
Total Assets Less Current Liabilities2 073 0092 373 6092 527 1032 868 5603 527 4853 691 790
Advances Credits Directors81 38979 9156 9339 984  
Advances Credits Made In Period Directors 249 554334 853231 960  
Advances Credits Repaid In Period Directors 248 080248 005248 877  

Transport Operator Data

Midland Access Platforms Ltd
Address Winston Avenue , Croft
City Leicester
Post code LE9 3GQ
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, December 2016
Free Download (6 pages)

Company search

Advertisements