Midnight Master Fix Ltd HARROW


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.

Midnight Master Fix Ltd Address / Contact

Office Address 39 The Arches
Town Harrow
Post code HA2 8AA
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Ramesh S.

Position: Director

Appointed: 06 June 2022

Kasithamby J.

Position: Director

Appointed: 01 June 2021

Resigned: 06 June 2022

Ramesh S.

Position: Director

Appointed: 27 November 2014

Resigned: 01 June 2021

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 2713 398      
Balance Sheet
Current Assets1 3591 5041 8307 4094 30947 30744 10640 491
Net Assets Liabilities 3 3983 2303 2351 7782 62213 308-5 113
Cash Bank In Hand1 3591 504      
Net Assets Liabilities Including Pension Asset Liability2 2713 398      
Tangible Fixed Assets4 9046 391      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve2 1713 298      
Shareholder Funds2 2713 398      
Other
Average Number Employees During Period   22222
Creditors 3 7723 8418 4729 6112 81912 5625 881
Fixed Assets4 9046 3915 2414 2983 5242 8902 3701 943
Net Current Assets Liabilities-2 633-2 9932 011-1 0635 30244 48831 54434 610
Total Assets Less Current Liabilities2 2713 3983 2303 2351 77847 37833 91436 553
Accrued Liabilities Not Expressed Within Creditors Subtotal 725      
Creditors Due Within One Year3 9924 497      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions5 9802 890      
Tangible Fixed Assets Cost Or Valuation5 9808 870      
Tangible Fixed Assets Depreciation1 0762 479      
Tangible Fixed Assets Depreciation Charged In Period1 0761 403      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control November 25, 2023
filed on: 6th, January 2024
Free Download (2 pages)

Company search

Advertisements