Midland Radio Links Limited BIRMINGHAM


Midland Radio Links started in year 1993 as Private Limited Company with registration number 02784291. The Midland Radio Links company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at 18 Boultbee Business Park. Postal code: B7 5AR.

Currently there are 4 directors in the the company, namely Christy D., Laura B. and Nicholas B. and others. In addition one secretary - Andrew B. - is with the firm. As of 20 April 2024, there were 2 ex directors - Julie B., Graham M. and others listed below. There were no ex secretaries.

Midland Radio Links Limited Address / Contact

Office Address 18 Boultbee Business Park
Office Address2 Nechells Place Nechells
Town Birmingham
Post code B7 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784291
Date of Incorporation Wed, 27th Jan 1993
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Christy D.

Position: Director

Appointed: 10 March 2020

Laura B.

Position: Director

Appointed: 22 October 2013

Nicholas B.

Position: Director

Appointed: 22 October 2013

Andrew B.

Position: Director

Appointed: 27 January 1993

Andrew B.

Position: Secretary

Appointed: 27 January 1993

Julie B.

Position: Director

Appointed: 17 December 1996

Resigned: 29 May 2009

Secretaries By Design Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1993

Resigned: 27 January 1993

Nominees By Design Limited

Position: Corporate Nominee Director

Appointed: 27 January 1993

Resigned: 27 January 1993

Graham M.

Position: Director

Appointed: 27 January 1993

Resigned: 12 December 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Andrew B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth505 933630 503749 150       
Balance Sheet
Cash Bank On Hand  451 655581 294597 822739 816786 667860 841877 985973 092
Current Assets443 089496 379584 214683 397700 958810 264929 560957 8561 010 2781 081 359
Debtors48 36750 510124 55996 10397 13664 448138 39392 515127 793103 767
Net Assets Liabilities   839 781840 462953 9371 057 0501 116 6431 154 3071 174 131
Other Debtors  6 5016 2775 8197 73710 50011 2064 1694 087
Property Plant Equipment  273 990250 107227 752203 944215 681207 254241 477214 042
Total Inventories  8 0006 0006 0006 0004 5004 5004 500 
Cash Bank In Hand389 722439 869451 655       
Stocks Inventory5 0006 0008 000       
Tangible Fixed Assets234 085263 748273 990       
Reserves/Capital
Called Up Share Capital828282       
Profit Loss Account Reserve505 833630 403749 050       
Shareholder Funds505 933630 503749 150       
Other
Accumulated Depreciation Impairment Property Plant Equipment  117 698125 948156 186160 904150 902157 345187 961213 750
Average Number Employees During Period     44444
Corporation Tax Payable  54 53245 52341 74041 48545 22336 45933 84241 175
Creditors  100 26889 48784 01256 68683 28943 56534 56328 730
Increase From Depreciation Charge For Year Property Plant Equipment   37 86730 23816 58011 59315 08033 16028 010
Net Current Assets Liabilities276 862369 794483 946593 910616 946753 578846 271914 291952 295993 721
Number Shares Issued Fully Paid   11     
Other Creditors  1 2425 1231 6446 26112 5172 52434 56328 730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 617 11 86221 5968 6372 5452 221
Other Disposals Property Plant Equipment   46 869 19 09134 93611 3969 4122 495
Other Taxation Social Security Payable  19 03610 25111 2603 8887277148 43610 460
Par Value Share 1111     
Property Plant Equipment Gross Cost  391 688376 055383 939364 848366 583364 599429 436427 792
Provisions For Liabilities Balance Sheet Subtotal   4 2364 2363 5854 9024 9024 9024 902
Total Additions Including From Business Combinations Property Plant Equipment   31 2367 883 36 6719 41274 250851
Total Assets Less Current Liabilities510 947633 542757 936844 017844 698957 5221 061 9521 121 5451 193 7721 207 763
Trade Creditors Trade Payables  25 45828 59029 3685 05224 8223 8687 33625 909
Trade Debtors Trade Receivables  118 06089 82691 31756 711127 89381 309123 62499 680
Creditors Due Within One Year166 227126 585100 268       
Number Shares Allotted 11       
Other Reserves181818       
Provisions For Liabilities Charges5 0143 0398 786       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements