Midplant Limited SOUTHPORT


Midplant started in year 1985 as Private Limited Company with registration number 01960633. The Midplant company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Southport at 10-12 Promenade. Postal code: PR8 1QY.

There is a single director in the company at the moment - Karen I., appointed on 5 June 2006. In addition, a secretary was appointed - Antony H., appointed on 30 September 1999. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the company until 24 November 1995.

Midplant Limited Address / Contact

Office Address 10-12 Promenade
Town Southport
Post code PR8 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01960633
Date of Incorporation Mon, 18th Nov 1985
Industry Residential care activities for the elderly and disabled
End of financial Year 29th April
Company age 39 years old
Account next due date Mon, 29th Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Karen I.

Position: Director

Appointed: 05 June 2006

Antony H.

Position: Secretary

Appointed: 30 September 1999

Antony H.

Position: Director

Appointed: 12 March 2005

Resigned: 25 May 2016

Karen I.

Position: Director

Appointed: 16 December 2004

Resigned: 05 June 2006

Madeleine R.

Position: Director

Appointed: 01 December 2001

Resigned: 12 February 2003

Mary R.

Position: Director

Appointed: 12 April 2000

Resigned: 16 February 2001

Georgina B.

Position: Director

Appointed: 24 November 1995

Resigned: 17 March 2000

Norman I.

Position: Director

Appointed: 24 November 1995

Resigned: 22 December 2004

David M.

Position: Director

Appointed: 23 August 1994

Resigned: 24 November 1995

David M.

Position: Secretary

Appointed: 23 August 1994

Resigned: 24 November 1995

Jean I.

Position: Director

Appointed: 31 July 1991

Resigned: 23 August 1994

Norman I.

Position: Director

Appointed: 31 July 1991

Resigned: 30 September 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Karen I. This PSC and has 25-50% shares. Another one in the PSC register is Michelle B. This PSC owns 25-50% shares. The third one is James I., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Karen I.

Notified on 6 June 2016
Nature of control: 25-50% shares

Michelle B.

Notified on 6 June 2016
Nature of control: 25-50% shares

James I.

Notified on 6 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand106 287140 18817 649181 276188 589176 285
Current Assets193 770175 922177 804353 443390 045357 293
Debtors87 48335 734160 155172 167201 456181 008
Net Assets Liabilities820 763789 222945 7741 098 9141 102 6361 090 044
Other Debtors13 5532 301139 247139 975146 007146 264
Property Plant Equipment937 219924 857920 739964 285946 585977 558
Other
Accrued Liabilities3 5013 5153 3003 7683 614 
Accumulated Depreciation Impairment Property Plant Equipment769 794773 083788 594804 714822 414842 186
Additions Other Than Through Business Combinations Property Plant Equipment 50011 39359 666  
Amounts Owed By Related Parties20 10020 100    
Average Number Employees During Period786450525547
Bank Borrowings62 09354 78547 19843 38926 461 
Bank Borrowings Overdrafts    26 46117 941
Corporation Tax Payable    28 36831 949
Creditors62 09354 78547 19893 38957 29538 774
Depreciation Expense Property Plant Equipment   16 12017 700 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 507    
Disposals Property Plant Equipment -9 573    
Fixed Assets 944 957940 839984 385966 685997 658
Increase From Depreciation Charge For Year Property Plant Equipment 12 79615 51116 12017 70019 772
Investments Fixed Assets 20 10020 10020 10020 10020 100
Investments In Group Undertakings Participating Interests    20 10020 100
Investments In Subsidiaries 20 10020 10020 10020 100 
Net Current Assets Liabilities-38 716-85 30370 392229 306211 271162 620
Number Shares Issued Fully Paid1 2781 2781 2781 2781 278 
Other Creditors171 196218 85747 89235 92079 98620 833
Other Remaining Borrowings  50050 00030 834 
Other Taxation Social Security Payable    10 7858 829
Par Value Share 1111 
Prepayments11 10210 8967 8748 68311 007 
Property Plant Equipment Gross Cost1 707 0131 697 9401 709 3331 768 9991 768 9991 819 744
Provisions For Liabilities Balance Sheet Subtotal15 64715 64718 25921 38818 02531 460
Taxation Social Security Payable7 39223 5217 36741 89439 153 
Total Additions Including From Business Combinations Property Plant Equipment     50 745
Total Assets Less Current Liabilities898 503859 6541 011 2311 213 6911 177 9561 160 278
Total Borrowings62 09354 78547 19893 38957 295 
Trade Creditors Trade Payables46 86438 65044 82042 05536 94253 955
Trade Debtors Trade Receivables42 72822 53713 03423 50955 44934 744
Director Remuneration36 32731 057    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 2nd, November 2023
Free Download (11 pages)

Company search

Advertisements