Midland Telecommunications Management Limited BIRMINGHAM


Midland Telecommunications Management started in year 1998 as Private Limited Company with registration number 03655811. The Midland Telecommunications Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Birmingham at 14 Edward Street. Postal code: B1 2RX.

The company has 2 directors, namely Susan P., Leon F.. Of them, Leon F. has been with the company the longest, being appointed on 1 July 2004 and Susan P. has been with the company for the least time - from 19 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midland Telecommunications Management Limited Address / Contact

Office Address 14 Edward Street
Town Birmingham
Post code B1 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655811
Date of Incorporation Tue, 20th Oct 1998
Industry Other telecommunications activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Susan P.

Position: Director

Appointed: 19 November 2019

Leon F.

Position: Director

Appointed: 01 July 2004

Maxine H.

Position: Secretary

Appointed: 20 December 2001

Resigned: 09 October 2019

Anthony D.

Position: Director

Appointed: 20 October 1998

Resigned: 11 November 2019

Suzanne B.

Position: Nominee Secretary

Appointed: 20 October 1998

Resigned: 20 October 1998

Simon M.

Position: Director

Appointed: 20 October 1998

Resigned: 20 December 2001

Simon M.

Position: Secretary

Appointed: 20 October 1998

Resigned: 20 December 2001

Kevin B.

Position: Nominee Director

Appointed: 20 October 1998

Resigned: 20 October 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Midland Telecom Holdings Limited from Birmingham, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony D. This PSC owns 50,01-75% shares.

Midland Telecom Holdings Limited

14 Edward Street, Birmingham, B1 2RX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11627405
Notified on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony D.

Notified on 29 September 2016
Ceased on 11 November 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth950 9371 078 491      
Balance Sheet
Cash Bank On Hand  3 447 4703 670 339800 038738 406400 640424 187
Current Assets1 789 8421 786 6344 118 1184 325 1194 596 9214 624 1764 286 2683 885 834
Debtors368 498388 606614 407582 8733 755 4953 807 0183 807 5413 360 685
Net Assets Liabilities  2 662 6053 298 2973 741 8833 466 3663 509 2823 222 257
Property Plant Equipment  461 807456 623451 928498 786484 251638 222
Total Inventories  56 24171 90741 38878 75278 087 
Cash Bank In Hand1 396 7411 375 695      
Net Assets Liabilities Including Pension Asset Liability950 9371 078 491      
Stocks Inventory24 60322 333      
Tangible Fixed Assets20 514458 401      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve950 8371 078 391      
Shareholder Funds950 9371 078 491      
Other
Accumulated Amortisation Impairment Intangible Assets  86 000107 500129 000150 500172 000193 500
Accumulated Depreciation Impairment Property Plant Equipment  65 06877 90489 40291 108112 451132 836
Additions Other Than Through Business Combinations Property Plant Equipment   11 0597 34967 8188 384224 356
Average Number Employees During Period   1918192119
Creditors  2 037 7221 583 222341 242356 252329 729356 193
Dividends Paid On Shares   107 50086 000   
Fixed Assets  591 007564 323538 128563 486527 451659 922
Future Minimum Lease Payments Under Non-cancellable Operating Leases   21 65323 10773 85364 55828 285
Increase From Amortisation Charge For Year Intangible Assets   21 50021 50021 50021 50021 500
Increase From Depreciation Charge For Year Property Plant Equipment   16 13311 63020 20222 91943 692
Intangible Assets  129 000107 50086 00064 50043 00021 500
Intangible Assets Gross Cost  215 000215 000215 000215 000215 000 
Investments Fixed Assets  200200200200200200
Investments In Group Undertakings Participating Interests   200200200200200
Net Current Assets Liabilities933 131628 2732 080 3962 741 8973 552 1883 275 4213 325 1152 974 885
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 29713218 4961 57623 307
Other Disposals Property Plant Equipment   3 40754619 2541 57650 000
Property Plant Equipment Gross Cost  526 875534 527541 330589 894596 702771 058
Provisions For Liabilities Balance Sheet Subtotal  8 7987 9237 19116 28913 55556 357
Total Assets Less Current Liabilities953 6451 086 6742 671 4033 306 2204 090 3163 838 9073 852 5663 634 807
Creditors Due Within One Year856 7111 158 361      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges2 7088 183      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 445 907      
Tangible Fixed Assets Cost Or Valuation72 127517 635      
Tangible Fixed Assets Depreciation51 61359 234      
Tangible Fixed Assets Depreciation Charged In Period 7 724      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 103      
Tangible Fixed Assets Disposals 399      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 2nd, November 2023
Free Download (12 pages)

Company search

Advertisements