Midtec Products Limited AMMANFORD


Founded in 2004, Midtec Products, classified under reg no. 05120687 is an active company. Currently registered at Unit 3B Clos Fferws SA18 3BL, Ammanford the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2008-03-21 Midtec Products Limited is no longer carrying the name Net-flues.

The company has 4 directors, namely Hannah J., Thomas J. and Stephen J. and others. Of them, Trefor J. has been with the company the longest, being appointed on 18 March 2008 and Hannah J. and Thomas J. have been with the company for the least time - from 1 April 2021. As of 6 May 2024, there was 1 ex director - Douglas R.. There were no ex secretaries.

Midtec Products Limited Address / Contact

Office Address Unit 3B Clos Fferws
Office Address2 Capel Hendre
Town Ammanford
Post code SA18 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05120687
Date of Incorporation Thu, 6th May 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Hannah J.

Position: Director

Appointed: 01 April 2021

Thomas J.

Position: Director

Appointed: 01 April 2021

Stephen J.

Position: Director

Appointed: 01 January 2016

Trefor J.

Position: Director

Appointed: 18 March 2008

Ddr Securities Limited

Position: Corporate Secretary

Appointed: 06 May 2004

Resigned: 15 September 2015

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 May 2004

Resigned: 06 May 2004

Douglas R.

Position: Director

Appointed: 06 May 2004

Resigned: 15 September 2015

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2004

Resigned: 06 May 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Trefor J. The abovementioned PSC and has 75,01-100% shares.

Trefor J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Net-flues March 21, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth314 295331 727263 362       
Balance Sheet
Cash Bank On Hand  1 6679271 0971 78184641 095120 043355 175
Current Assets391 556359 876366 967375 180400 460575 327512 257533 693908 3821 299 350
Debtors214 620161 837155 350149 109176 075313 449282 706243 656294 711397 122
Net Assets Liabilities  263 362187 367157 019167 90987 222258 972350 229588 207
Property Plant Equipment  259 469188 696227 543320 829291 191817 9261 157 6691 254 242
Total Inventories  209 950225 144223 288260 097228 705248 942493 628547 053
Cash Bank In Hand 16 9171 667       
Intangible Fixed Assets154 000138 60069 300       
Net Assets Liabilities Including Pension Asset Liability314 295331 727263 362       
Stocks Inventory176 936181 122209 950       
Tangible Fixed Assets260 149225 351259 469       
Reserves/Capital
Called Up Share Capital120 000120 000120 000       
Profit Loss Account Reserve194 295211 727143 362       
Shareholder Funds314 295331 727263 362       
Other
Accumulated Amortisation Impairment Intangible Assets    173 800121 000132 726144 451156 177167 903
Accumulated Depreciation Impairment Property Plant Equipment  274 145282 938323 339333 467386 818403 985239 248299 161
Additions Other Than Through Business Combinations Property Plant Equipment   30 000 169 307    
Bank Overdrafts   163 142186 837298 673    
Corporation Tax Payable    -26 577     
Creditors  331 964322 627416 869114 876130 641742 973911 481968 601
Finance Lease Liabilities Present Value Total   21 21735 72240 655    
Fixed Assets414 149363 951328 769234 896273 743419 829385 721900 7311 228 7481 313 595
Increase From Depreciation Charge For Year Property Plant Equipment   54 048 54 50053 35162 67360 78780 426
Intangible Assets  69 30046 20046 20099 00094 53082 80571 07959 353
Intangible Assets Gross Cost    220 000220 000227 256227 256227 256 
Net Current Assets Liabilities-6 18930 79535 00352 553-16 409-102 126-136 084125 968123 359322 464
Other Creditors    3 752     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 255 44 182    
Other Disposals Property Plant Equipment   91 980 65 703    
Other Taxation Social Security Payable   46 21256 78097 686    
Property Plant Equipment Gross Cost  533 614471 634550 882654 296678 0091 221 9111 396 9171 553 403
Provisions For Liabilities Balance Sheet Subtotal  35 65436 103 34 91831 77424 75490 39779 251
Total Assets Less Current Liabilities407 960394 746363 772287 449257 334317 703249 6371 026 6991 352 1071 636 059
Trade Creditors Trade Payables   92 056160 355240 439    
Trade Debtors Trade Receivables   149 109176 075313 449    
Amount Specific Advance Or Credit Directors    139 59774 17157 16473 48918 905
Amount Specific Advance Or Credit Made In Period Directors     39 59670 86115 16234 32563 938
Amount Specific Advance Or Credit Repaid In Period Directors      36 28732 16918 000118 522
Average Number Employees During Period     2018191520
Disposals Decrease In Depreciation Impairment Property Plant Equipment       45 506225 52420 513
Disposals Property Plant Equipment       50 259256 19235 200
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -18 512   
Increase From Amortisation Charge For Year Intangible Assets      11 72611 72511 72611 726
Total Additions Including From Business Combinations Intangible Assets      7 256   
Total Additions Including From Business Combinations Property Plant Equipment      42 225594 161431 198191 686
Creditors Due After One Year46 69722 16464 756       
Creditors Due Within One Year397 745329 081331 964       
Intangible Fixed Assets Aggregate Amortisation Impairment66 00081 400150 700       
Intangible Fixed Assets Amortisation Charged In Period 15 40069 300       
Intangible Fixed Assets Cost Or Valuation220 000220 000220 000       
Provisions For Liabilities Charges46 96840 85535 654       
Tangible Fixed Assets Additions 18 441103 871       
Tangible Fixed Assets Cost Or Valuation420 902439 343533 614       
Tangible Fixed Assets Depreciation160 753213 992274 145       
Tangible Fixed Assets Depreciation Charged In Period 53 23960 153       
Tangible Fixed Assets Disposals  9 600       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Statement of Capital on 2022-03-08: 120302.00 GBP
filed on: 7th, April 2022
Free Download (7 pages)

Company search