Midland Control System Integrators Ltd STAFFORD


Founded in 2015, Midland Control System Integrators, classified under reg no. 09767939 is an active company. Currently registered at Fair Oak Grange Fair Oak ST21 6NT, Stafford the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Julie S., Gary I.. Of them, Julie S., Gary I. have been with the company the longest, being appointed on 26 July 2022. As of 29 March 2024, there were 4 ex directors - Laura I., Alex I. and others listed below. There were no ex secretaries.

Midland Control System Integrators Ltd Address / Contact

Office Address Fair Oak Grange Fair Oak
Office Address2 Eccleshall
Town Stafford
Post code ST21 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767939
Date of Incorporation Tue, 8th Sep 2015
Industry Installation of industrial machinery and equipment
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Julie S.

Position: Director

Appointed: 26 July 2022

Gary I.

Position: Director

Appointed: 26 July 2022

Laura I.

Position: Director

Appointed: 01 March 2017

Resigned: 26 July 2022

Alex I.

Position: Director

Appointed: 20 January 2017

Resigned: 26 July 2022

Julie S.

Position: Director

Appointed: 18 March 2016

Resigned: 26 July 2022

Kenneth I.

Position: Director

Appointed: 08 September 2015

Resigned: 18 March 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Julie S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julie S. This PSC owns 25-50% shares.

Julie S.

Notified on 26 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Julie S.

Notified on 6 April 2016
Ceased on 26 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth468      
Balance Sheet
Cash Bank On Hand10 141364 11 46832 064  
Current Assets20 46725 87129 02611 46840 27742 016 
Debtors10 32625 50729 026 242 01681 399
Net Assets Liabilities4687631 5326 128216-9 00219 713
Property Plant Equipment19 01416 16213 73811 67811 4609 6468 199
Cash Bank In Hand10 141      
Net Assets Liabilities Including Pension Asset Liability468      
Tangible Fixed Assets19 014      
Reserves/Capital
Called Up Share Capital4      
Profit Loss Account Reserve464      
Shareholder Funds468      
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3556 2078 63110 69112 83214 64616 093
Average Number Employees During Period1111111
Comprehensive Income Expense29 96415 295     
Creditors35 21037 46737 42914 79940 00046 00049 000
Depreciation Rate Used For Property Plant Equipment 1515    
Dividends Paid29 50015 000     
Income Expense Recognised Directly In Equity-29 496-15 000     
Increase From Depreciation Charge For Year Property Plant Equipment 2 8522 4242 0602 1411 8141 447
Issue Equity Instruments4      
Net Current Assets Liabilities-14 743-11 596-8 403-3 33130 97529 18562 072
Profit Loss29 96415 295     
Property Plant Equipment Gross Cost 22 36922 36922 36924 29224 292 
Provisions For Liabilities Balance Sheet Subtotal  3 8032 2192 2191 8331 558
Taxation Including Deferred Taxation Balance Sheet Subtotal3 8033 8033 803    
Total Additions Including From Business Combinations Property Plant Equipment    1 923  
Total Assets Less Current Liabilities4 2714 5665 3358 34742 43538 83170 271
Advances Credits Directors25 0162 379494    
Advances Credits Made In Period Directors16 63357 144     
Advances Credits Repaid In Period Directors41 64929 749     
Creditors Due After One Year3 803      
Creditors Due Within One Year35 210      
Fixed Assets19 014      
Number Shares Allotted4      
Par Value Share1      
Share Capital Allotted Called Up Paid4      
Tangible Fixed Assets Additions22 369      
Tangible Fixed Assets Cost Or Valuation22 369      
Tangible Fixed Assets Depreciation3 355      
Tangible Fixed Assets Depreciation Charged In Period3 355      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements