Midland Dual Glaze Limited MANSFIELD


Midland Dual Glaze started in year 2004 as Private Limited Company with registration number 05088082. The Midland Dual Glaze company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Mansfield at 16a Kings Mill Way. Postal code: NG18 5ER. Since April 29, 2004 Midland Dual Glaze Limited is no longer carrying the name M D Glaze.

At present there are 3 directors in the the company, namely Steven B., Lazlo C. and Richard F.. In addition one secretary - Elaine S. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Richard F.. There were no ex directors.

Midland Dual Glaze Limited Address / Contact

Office Address 16a Kings Mill Way
Town Mansfield
Post code NG18 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05088082
Date of Incorporation Tue, 30th Mar 2004
Industry Glazing
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Elaine S.

Position: Secretary

Appointed: 01 September 2004

Steven B.

Position: Director

Appointed: 30 March 2004

Lazlo C.

Position: Director

Appointed: 30 March 2004

Richard F.

Position: Director

Appointed: 30 March 2004

Richard F.

Position: Secretary

Appointed: 30 March 2004

Resigned: 26 May 2004

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Richard F. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Steven B. This PSC owns 25-50% shares. Moving on, there is Lazlo C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Richard F.

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

Steven B.

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

Lazlo C.

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

Company previous names

M D Glaze April 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth40 97530 2925 44073 823165 332       
Balance Sheet
Cash Bank In Hand48 83725 12628 948131 965236 443       
Cash Bank On Hand    236 443196 552182 372172 147150 855201 042267 021137 728
Current Assets88 30790 27468 902170 319285 353329 812251 647215 688189 492525 117640 762276 897
Debtors17 62857 70821 95216 83017 025118 28649 27627 0202 156274 490332 97091 899
Intangible Fixed Assets5 2082 708          
Net Assets Liabilities    165 332207 406225 063161 539130 51490 834147 145124 333
Net Assets Liabilities Including Pension Asset Liability40 97530 2925 44073 823165 332       
Other Debtors    4 0854 111976 2 000265 000322 10014 240
Property Plant Equipment    23 74433 434102 97383 18458 53459 31977 10352 294
Stocks Inventory21 8427 44018 00221 52431 885       
Tangible Fixed Assets28 78519 1299 47421 02023 744       
Total Inventories    31 88514 97419 99916 52136 48149 58540 77147 270
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve40 97230 2895 43773 820165 329       
Shareholder Funds40 97530 2925 44073 823165 332       
Other
Accumulated Amortisation Impairment Intangible Assets    25 00025 00025 000     
Accumulated Depreciation Impairment Property Plant Equipment    10 71871 53344 76761 68594 257101 917108 239135 235
Amounts Owed By Group Undertakings    8 426107 05921 559    77 659
Amounts Owed To Group Undertakings       13 3412 341357 341380 341 
Average Number Employees During Period    91010108887
Creditors    10 0536 15115 68512 1028 6825 26345 83338 538
Creditors Due After One Year   13 95510 053       
Creditors Due Within One Year75 66878 09371 14199 457129 063       
Disposals Decrease In Amortisation Impairment Intangible Assets       25 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 64347 92717 5207 92227 78832 193 
Disposals Intangible Assets       25 000    
Disposals Property Plant Equipment     7 18474 53717 5207 92237 05042 924 
Finance Lease Liabilities Present Value Total    10 0536 15115 68512 1028 6825 26345 83338 538
Fixed Assets34 09321 9379 57421 12023 84433 534103 07383 28458 63459 41977 20352 394
Increase Decrease In Property Plant Equipment      19 795   67 030 
Increase From Depreciation Charge For Year Property Plant Equipment     10 91821 16134 43840 49435 44838 51526 996
Intangible Assets Gross Cost    25 00025 00025 000     
Intangible Fixed Assets Aggregate Amortisation Impairment19 79222 29225 00025 000        
Intangible Fixed Assets Amortisation Charged In Period 2 5002 708         
Intangible Fixed Assets Cost Or Valuation25 00025 00025 00025 000        
Investments Fixed Assets100100100100100100100100100100100100
Investments In Group Undertakings    100100100100100100100100
Net Current Assets Liabilities12 63912 181-2 23970 862156 290186 710153 902102 98489 50246 707121 205114 089
Number Shares Allotted 3333       
Number Shares Issued Fully Paid     3333333
Other Creditors    8 6916 51010 5596 6576 98511 7919 84727 408
Other Taxation Social Security Payable    63 38199 85246 99265 69757 57159 18252 57365 310
Par Value Share 11111111111
Property Plant Equipment Gross Cost    21 435104 967147 740144 869152 791161 236185 342187 529
Provisions For Liabilities Balance Sheet Subtotal    4 7496 68716 22712 6278 94010 0295 4303 612
Provisions For Liabilities Charges5 7573 8261 8954 2044 749       
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions   28 12313 223       
Tangible Fixed Assets Cost Or Valuation61 17061 17055 17077 77991 002       
Tangible Fixed Assets Depreciation32 38542 04145 69656 75967 258       
Tangible Fixed Assets Depreciation Charged In Period 9 6569 65515 19910 499       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 0004 136        
Tangible Fixed Assets Disposals  6 0005 514        
Total Additions Including From Business Combinations Property Plant Equipment     21 149117 31014 64915 84445 49567 0302 187
Total Assets Less Current Liabilities46 73234 1187 33591 982180 134220 244256 975186 268148 136106 126198 408166 483
Trade Creditors Trade Payables    53 08932 83836 08423 59029 67446 67769 50162 795
Trade Debtors Trade Receivables    4 5147 11626 74127 0201569 49010 870 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, November 2023
Free Download (11 pages)

Company search

Advertisements