Mids Auto Services Limited CLEVELAND


Mids Auto Services started in year 2003 as Private Limited Company with registration number 04927628. The Mids Auto Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cleveland at Marske Inn Farm, Marske. Postal code: TS11 8AA.

The company has one director. Andrew M., appointed on 9 October 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Gina M. and who left the the company on 31 October 2020. In addition, there is one former secretary - Gina M. who worked with the the company until 31 October 2020.

Mids Auto Services Limited Address / Contact

Office Address Marske Inn Farm, Marske
Office Address2 Redcar
Town Cleveland
Post code TS11 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927628
Date of Incorporation Thu, 9th Oct 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Andrew M.

Position: Director

Appointed: 09 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 09 October 2003

Gina M.

Position: Director

Appointed: 09 October 2003

Resigned: 31 October 2020

Gina M.

Position: Secretary

Appointed: 09 October 2003

Resigned: 31 October 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gina M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

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

Gina M.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth935 167991 1441 069 002807 287803 286       
Balance Sheet
Cash Bank On Hand    462 169226 624230 699233 047    
Current Assets836 127696 261777 984493 106511 026278 061302 625303 539313 161348 939367 755473 761
Debtors72 96873 82053 84856 62839 85743 18743 99646 492    
Net Assets Liabilities    787 995716 574720 153734 193740 810745 095600 127734 794
Other Debtors     25 36125 361     
Property Plant Equipment    91 023232 704219 380225 540    
Total Inventories    9 0008 25027 93024 000    
Cash Bank In Hand762 909622 191702 417429 238462 169       
Intangible Fixed Assets10 0005 000          
Stocks Inventory25025021 7197 2409 000       
Tangible Fixed Assets146 684127 002111 507103 45591 023       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve935 067991 0441 068 902807 187803 186       
Shareholder Funds935 167991 1441 069 002807 287803 286       
Other
Accumulated Amortisation Impairment Intangible Assets    50 00050 00050 000     
Accumulated Depreciation Impairment Property Plant Equipment    232 845247 633264 856284 107    
Additions Other Than Through Business Combinations Property Plant Equipment      3 90025 410    
Average Number Employees During Period     8 55433
Bank Borrowings Overdrafts      3 0003 000    
Corporation Tax Payable    6 5961 7396 6697 419    
Creditors    42 16325 38430 03138 28742 94265 55150 00063 678
Fixed Assets156 684375 402354 907346 855334 423476 104462 780468 940470 220455 320282 372324 711
Increase From Depreciation Charge For Year Property Plant Equipment     19 87117 22419 251    
Intangible Assets Gross Cost    50 00050 00050 000     
Investment Property    243 400243 400243 400243 400    
Net Current Assets Liabilities778 483615 742714 095460 432468 863252 677272 594265 253270 590289 775317 755410 083
Other Creditors    1 90510 51012 19812 970    
Other Taxation Social Security Payable    10 8561 1307 99413 325    
Par Value Share 1111 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       5643716 38710 832 
Property Plant Equipment Gross Cost    323 868480 337484 237509 647    
Provisions For Liabilities Balance Sheet Subtotal    15 29112 20715 22110 468    
Total Assets Less Current Liabilities935 167991 1441 069 002807 287803 286728 781735 374734 192740 810745 095600 127734 794
Trade Creditors Trade Payables    5689091701 573    
Trade Debtors Trade Receivables    14 44017 82618 63520 928    
Accrued Liabilities    4 875643      
Creditors Due Within One Year57 64480 51963 88932 67442 163       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 083      
Disposals Property Plant Equipment     25 420      
Finance Lease Liabilities Present Value Total     6 723      
Intangible Fixed Assets Aggregate Amortisation Impairment40 00045 00050 00050 000        
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000         
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000        
Investment Property Fair Value Model    243 400       
Number Shares Allotted 100100100100       
Prepayments    417361      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 20 68730 19522 85537 096       
Tangible Fixed Assets Cost Or Valuation303 432322 619341 738364 593323 868       
Tangible Fixed Assets Depreciation156 748195 617230 231261 138232 845       
Tangible Fixed Assets Depreciation Charged In Period 38 86934 61430 90722 227       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    50 520       
Tangible Fixed Assets Disposals 1 50011 076 77 821       
Total Additions Including From Business Combinations Property Plant Equipment     181 889      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements