Midlands & Anglia Mechanical Services Limited STOURBRIDGE


Midlands & Anglia Mechanical Services started in year 2009 as Private Limited Company with registration number 06995786. The Midlands & Anglia Mechanical Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Stourbridge at 1st Floor Copthall House. Postal code: DY8 1PH.

The company has 3 directors, namely Matthew A., Benjamin C. and Anthony L.. Of them, Matthew A., Benjamin C., Anthony L. have been with the company the longest, being appointed on 20 August 2009. As of 7 May 2024, there was 1 ex director - Claudio P.. There were no ex secretaries.

Midlands & Anglia Mechanical Services Limited Address / Contact

Office Address 1st Floor Copthall House
Office Address2 1 New Road
Town Stourbridge
Post code DY8 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06995786
Date of Incorporation Thu, 20th Aug 2009
Industry Other construction installation
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Matthew A.

Position: Director

Appointed: 20 August 2009

Benjamin C.

Position: Director

Appointed: 20 August 2009

Anthony L.

Position: Director

Appointed: 20 August 2009

Claudio P.

Position: Director

Appointed: 20 August 2009

Resigned: 30 November 2011

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Anthony L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Matthew A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Benjamin C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony L.

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

Matthew A.

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

Benjamin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth93 809125 770124 041173 733      
Balance Sheet
Cash Bank On Hand   151 33443 389125 70898 396225 226230 733188 886
Current Assets196 210212 460169 304258 066331 571262 522241 118247 214300 908279 449
Debtors115 876125 76865 49098 149267 900126 284142 72221 98870 17590 563
Net Assets Liabilities   173 735213 481227 310185 805184 345242 846232 417
Other Debtors   76 187105 1313 642  4 700 
Property Plant Equipment   14 4848 37110 45830 35433 40623 33612 040
Total Inventories   8 58320 28210 530    
Cash Bank In Hand69 60469 97587 655151 334      
Stocks Inventory10 73016 71716 1598 583      
Tangible Fixed Assets4 50717 54120 94914 484      
Reserves/Capital
Called Up Share Capital120120120120      
Profit Loss Account Reserve93 689125 650123 921173 613      
Shareholder Funds93 809125 770124 041173 733      
Other
Accrued Liabilities Deferred Income   2 0002 5002 7502 8502 250  
Accumulated Depreciation Impairment Property Plant Equipment   18 78124 89433 05732 12243 01154 30365 599
Amounts Owed By Group Undertakings    136 59573 740   1 574
Average Number Employees During Period      4444
Corporation Tax Payable   48 95386 81232 11738 20845 466  
Creditors   1 528124 87143 68311 29412 0792 49456 784
Finance Lease Liabilities Present Value Total   3 9171 528 6 0309 586  
Increase From Depreciation Charge For Year Property Plant Equipment    6 1138 1638 10110 88911 29211 296
Net Current Assets Liabilities89 302114 029112 877163 674206 700218 839172 512168 795226 438222 665
Number Shares Issued Fully Paid     120    
Other Creditors   1 52819 85314111 29412 0792 4946 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 036   
Other Disposals Property Plant Equipment      11 294   
Other Taxation Social Security Payable   16 46614 1788 67517 08213 41958 31448 049
Par Value Share 111 1    
Property Plant Equipment Gross Cost   33 26533 26543 51562 47676 41777 639 
Provisions For Liabilities Balance Sheet Subtotal   2 8971 5901 9875 7675 7774 4342 288
Total Additions Including From Business Combinations Property Plant Equipment     10 25030 25513 9411 222 
Total Assets Less Current Liabilities93 809131 570133 826178 158215 071229 297202 866202 201249 774234 705
Trade Creditors Trade Payables      4 3232074 2062 344
Trade Debtors Trade Receivables   21 96426 17448 902142 72221 98865 47588 989
Creditors Due After One Year 5 8005 5951 528      
Creditors Due Within One Year106 90898 43156 42794 392      
Number Shares Allotted 120120120      
Provisions For Liabilities Charges  4 1902 897      
Secured Debts  4 8673 917      
Share Capital Allotted Called Up Paid120120120120      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 20, 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements