Midnight Master Fix started in year 2014 as Private Limited Company with registration number 09329865. The Midnight Master Fix company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harrow at 39 The Arches. Postal code: HA2 8AA.
The company has one director. Ramesh S., appointed on 6 June 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Kasithamby J., Ramesh S. and others listed below. There were no ex secretaries.
Office Address | 39 The Arches |
Town | Harrow |
Post code | HA2 8AA |
Country of origin | United Kingdom |
Registration Number | 09329865 |
Date of Incorporation | Thu, 27th Nov 2014 |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (124 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sat, 9th Dec 2023 (2023-12-09) |
Last confirmation statement dated | Fri, 25th Nov 2022 |
The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Ramesh S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kasithamby J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ramesh S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ramesh S.
Notified on | 6 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kasithamby J.
Notified on | 1 June 2021 |
Ceased on | 6 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ramesh S.
Notified on | 6 April 2016 |
Ceased on | 1 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | 2 271 | 3 398 | ||||||
Balance Sheet | ||||||||
Current Assets | 1 359 | 1 504 | 1 830 | 7 409 | 4 309 | 47 307 | 44 106 | 40 491 |
Net Assets Liabilities | 3 398 | 3 230 | 3 235 | 1 778 | 2 622 | 13 308 | -5 113 | |
Cash Bank In Hand | 1 359 | 1 504 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 2 271 | 3 398 | ||||||
Tangible Fixed Assets | 4 904 | 6 391 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | 100 | ||||||
Profit Loss Account Reserve | 2 171 | 3 298 | ||||||
Shareholder Funds | 2 271 | 3 398 | ||||||
Other | ||||||||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | |||
Creditors | 3 772 | 3 841 | 8 472 | 9 611 | 2 819 | 12 562 | 5 881 | |
Fixed Assets | 4 904 | 6 391 | 5 241 | 4 298 | 3 524 | 2 890 | 2 370 | 1 943 |
Net Current Assets Liabilities | -2 633 | -2 993 | 2 011 | -1 063 | 5 302 | 44 488 | 31 544 | 34 610 |
Total Assets Less Current Liabilities | 2 271 | 3 398 | 3 230 | 3 235 | 1 778 | 47 378 | 33 914 | 36 553 |
Accrued Liabilities Not Expressed Within Creditors Subtotal | 725 | |||||||
Creditors Due Within One Year | 3 992 | 4 497 | ||||||
Number Shares Allotted | 100 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 100 | 100 | ||||||
Tangible Fixed Assets Additions | 5 980 | 2 890 | ||||||
Tangible Fixed Assets Cost Or Valuation | 5 980 | 8 870 | ||||||
Tangible Fixed Assets Depreciation | 1 076 | 2 479 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 1 076 | 1 403 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control November 25, 2023 filed on: 6th, January 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy