Midstream Coatings Limited NORWICH


Midstream Coatings started in year 2003 as Private Limited Company with registration number 04808941. The Midstream Coatings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Norwich at Evolution House Iceni Court. Postal code: NR6 6BB.

At the moment there are 3 directors in the the firm, namely Thomas B., Marie B. and Thomas B.. In addition one secretary - Marie B. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Midstream Coatings Limited Address / Contact

Office Address Evolution House Iceni Court
Office Address2 Delft Way
Town Norwich
Post code NR6 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04808941
Date of Incorporation Tue, 24th Jun 2003
Industry Painting
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Thomas B.

Position: Director

Appointed: 15 August 2014

Marie B.

Position: Director

Appointed: 24 June 2003

Marie B.

Position: Secretary

Appointed: 24 June 2003

Thomas B.

Position: Director

Appointed: 24 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2003

Resigned: 24 June 2003

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Thomas B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marie B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Thomas B.

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

Thomas B.

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

Marie B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth89 743161 01483 332503       
Balance Sheet
Cash Bank In Hand 71 1492 517        
Current Assets226 624252 334143 295103 368169 261199 092200 029301 759154 973254 677206 292
Debtors211 144123 98792 85057 179118 766140 498135 861136 00695 888191 766141 161
Net Assets Liabilities   503-68 677-104 3501 91546 8833 890-9 437834
Net Assets Liabilities Including Pension Asset Liability89 743161 01483 332503       
Property Plant Equipment   33 29722 90815 20412 28710 75012 08810 4588 360
Stocks Inventory15 48057 19847 92846 189       
Tangible Fixed Assets61 07958 82854 63933 297       
Total Inventories   46 18950 49558 59464 16861 50457 42362 91165 131
Cash Bank On Hand       104 2491 662  
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve89 643160 91483 232403       
Shareholder Funds89 743161 01483 332503       
Other
Amount Specific Advance Or Credit Directors  6429 31377 453      
Amount Specific Advance Or Credit Made In Period Directors   21 82861 370      
Amount Specific Advance Or Credit Repaid In Period Directors   51 077109 510      
Accrued Liabilities   3 1671 2392643 0723 2851 7503 0806 394
Accumulated Depreciation Impairment Property Plant Equipment   148 068164 763173 000176 250178 687127 756130 882132 980
Average Number Employees During Period    10888787
Bank Borrowings Overdrafts   8 89129 30127 43411 4026 66710 00037 80010 000
Creditors   8 891254 426318 646210 40146 66736 67226 67316 673
Creditors Due After One Year  18 8408 891       
Creditors Due Within One Year190 274141 29786 286120 851       
Increase From Depreciation Charge For Year Property Plant Equipment    16 6958 2373 2502 4372 4953 1262 098
Net Current Assets Liabilities36 350111 03757 009-17 483-85 165-119 554-10 37284 74030 3876 7789 147
Number Shares Allotted 1004040       
Number Shares Issued Fully Paid    40404040404040
Other Creditors    147111 502 1813 8932 789
Other Taxation Social Security Payable   2 9617 6064 5065 8973 7807 3818 55115 786
Par Value Share 1111111111
Prepayments   12 70111 66614 59513 94619 12512 29812 22510 521
Property Plant Equipment Gross Cost   181 365187 671188 204188 537189 437139 844141 340 
Provisions For Liabilities Balance Sheet Subtotal   6 4206 420  1 9401 913  
Provisions For Liabilities Charges7 6868 8519 4766 420       
Share Capital Allotted Called Up Paid100404040       
Tangible Fixed Assets Additions 23 62324 7273 500       
Tangible Fixed Assets Cost Or Valuation129 515153 138177 865181 365       
Tangible Fixed Assets Depreciation68 43694 310123 226148 068       
Tangible Fixed Assets Depreciation Charged In Period 25 87428 91624 842       
Total Additions Including From Business Combinations Property Plant Equipment    6 3065333339003 9181 496 
Total Assets Less Current Liabilities97 429169 865111 64815 814-62 257-104 3501 91595 49042 47517 23617 507
Trade Creditors Trade Payables   51 659124 486124 83961 14951 44634 357115 31691 642
Trade Debtors Trade Receivables   44 478105 675125 903121 915115 84380 255179 541130 640
Accrued Income       1 038   
Corporation Tax Payable       19 861   
Corporation Tax Recoverable        3 335  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        53 426  
Disposals Property Plant Equipment        53 511  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 4th, April 2023
Free Download (9 pages)

Company search

Advertisements