Midlands Web Solutions Limited ALTRINCHAM


Founded in 2004, Midlands Web Solutions, classified under reg no. 05219143 is an active company. Currently registered at Progress House Cecil Road WA15 9NZ, Altrincham the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on September 30, 2021.

The company has 2 directors, namely Jonathan H., Rebecca H.. Of them, Jonathan H., Rebecca H. have been with the company the longest, being appointed on 31 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert P. who worked with the the company until 31 March 2022.

Midlands Web Solutions Limited Address / Contact

Office Address Progress House Cecil Road
Office Address2 Hale
Town Altrincham
Post code WA15 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05219143
Date of Incorporation Wed, 1st Sep 2004
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Jonathan H.

Position: Director

Appointed: 31 March 2022

Rebecca H.

Position: Director

Appointed: 31 March 2022

Robert P.

Position: Director

Appointed: 21 July 2005

Resigned: 31 March 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2004

Resigned: 01 September 2004

Maureen W.

Position: Director

Appointed: 01 September 2004

Resigned: 31 March 2022

Robert P.

Position: Secretary

Appointed: 01 September 2004

Resigned: 31 March 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Global River Limited from Altrincham, England. This PSC is classified as "a private 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 Robert P. This PSC owns 75,01-100% shares. Moving on, there is Maureen W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Global River Limited

Progress House Cecil Road, Hale, Altrincham, Cheshire, WA15 9NZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 07550444
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert P.

Notified on 1 September 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares

Maureen W.

Notified on 1 September 2016
Ceased on 31 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Cash Bank On Hand 53 09948 75350 87533 299   
Current Assets60 83962 78153 95657 70937 17728 86524 33837 426
Debtors17 7369 6825 2036 8345 576   
Net Assets Liabilities 28 14421 35425 20412 14710 3735 04318 465
Other Debtors 3 3883 1981 510    
Property Plant Equipment 4 1272 8001 784259   
Cash Bank In Hand43 10353 099      
Net Assets Liabilities Including Pension Asset Liability28 72828 144      
Tangible Fixed Assets4 8724 127      
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve28 72328 139      
Other
Accrued Liabilities Deferred Income   11 40110 7437 526  
Accumulated Amortisation Impairment Intangible Assets 40 80040 80040 800    
Accumulated Depreciation Impairment Property Plant Equipment 14 73016 05717 07318 899   
Average Number Employees During Period  4222  
Bank Borrowings Overdrafts   1 5991 779   
Corporation Tax Payable  9 63711 2275 739   
Creditors 38 76435 40234 28926 98712 76920 95619 348
Disposals Decrease In Amortisation Impairment Intangible Assets    40 800   
Disposals Intangible Assets    40 800   
Fixed Assets   1 78425915959 
Increase Decrease In Depreciation Impairment Property Plant Equipment    303   
Increase From Depreciation Charge For Year Property Plant Equipment  1 3271 0161 826   
Intangible Assets Gross Cost 40 80040 80040 800    
Loans From Directors   2 5502 008   
Net Current Assets Liabilities23 85624 01718 55423 42022 63117 7404 98418 465
Other Creditors 19 35419 86515 550    
Other Taxation Social Security Payable  5 9007 5125 654   
Prepayments Accrued Income   1 5101 698   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 6981 6441 602387
Property Plant Equipment Gross Cost 18 85718 85718 85719 158   
Taxation Social Security Payable 19 41015 537     
Total Additions Including From Business Combinations Property Plant Equipment    301   
Total Assets Less Current Liabilities   25 20412 14717 8995 04318 465
Trade Creditors Trade Payables    1 064   
Trade Debtors Trade Receivables 6 2942 0055 3243 878   
Capital Employed28 72828 144      
Creditors Due Within One Year36 98338 764      
Intangible Fixed Assets Aggregate Amortisation Impairment40 80040 800      
Intangible Fixed Assets Cost Or Valuation40 80040 800      
Number Shares Allotted 5      
Par Value Share 1      
Share Capital Allotted Called Up Paid55      
Tangible Fixed Assets Additions 1 348      
Tangible Fixed Assets Cost Or Valuation17 50918 857      
Tangible Fixed Assets Depreciation12 63714 730      
Tangible Fixed Assets Depreciation Charged In Period 2 093      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search