Mie Solutions Uk Limited DROITWICH


Mie Solutions Uk started in year 1994 as Private Limited Company with registration number 02924944. The Mie Solutions Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY. Since Thu, 13th Dec 2007 Mie Solutions Uk Limited is no longer carrying the name Metalsoft Systems.

The firm has 2 directors, namely Christopher M., Samantha H.. Of them, Christopher M., Samantha H. have been with the company the longest, being appointed on 10 September 2003. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lesley O. who worked with the the firm until 7 January 2013.

Mie Solutions Uk Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924944
Date of Incorporation Tue, 3rd May 1994
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher M.

Position: Director

Appointed: 10 September 2003

Samantha H.

Position: Director

Appointed: 10 September 2003

Lesley O.

Position: Secretary

Appointed: 03 October 1994

Resigned: 07 January 2013

William O.

Position: Director

Appointed: 31 May 1994

Resigned: 07 January 2013

Lesley O.

Position: Director

Appointed: 31 May 1994

Resigned: 10 September 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1994

Resigned: 31 May 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 May 1994

Resigned: 31 May 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Mie Holding Limited from Droitwich, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Samantha H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mie Holding Limited

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10226709
Notified on 8 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha H.

Notified on 6 April 2016
Ceased on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Metalsoft Systems December 13, 2007
Dealstack June 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth82 338100 324177 769182 976       
Balance Sheet
Cash Bank On Hand   108 63719 52331 58230 29979 457167 78239 49442 355
Current Assets184 048190 372293 289238 816316 006346 533528 707507 631536 925558 127525 984
Debtors106 496114 095173 857130 179296 483314 951498 408428 174369 143518 633483 629
Net Assets Liabilities   182 976208 908146 903151 599114 966115 424116 256116 818
Other Debtors   1 3316 70214 540159 353142 421118 683105 81188 544
Property Plant Equipment   226 637214 46838 49035 19942 83050 954138 846134 307
Cash Bank In Hand76 17076 277119 432108 637       
Net Assets Liabilities Including Pension Asset Liability82 338100 324177 769182 976       
Stocks Inventory1 382          
Tangible Fixed Assets9 145123 762133 734226 637       
Reserves/Capital
Called Up Share Capital112112112112       
Profit Loss Account Reserve82 170100 156177 601182 808       
Shareholder Funds82 338100 324177 769182 976       
Other
Accumulated Depreciation Impairment Property Plant Equipment   28 43848 29925 71831 92639 49748 49073 00496 702
Additions Other Than Through Business Combinations Property Plant Equipment    7 69217 1892 91815 20317 116112 40619 160
Amounts Owed By Related Parties    25 000132 262130 90354 57955 098139 129178 777
Average Number Employees During Period       12111112
Bank Borrowings Overdrafts   65 73961 690 120 038105 188170 121129 44395 436
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   89 98376 486    86 71773 709
Corporation Tax Payable   9 46344 76917 69626 831    
Corporation Tax Recoverable   5 000  17 700    
Creditors   127 833190 835230 807120 038105 188170 121200 450154 436
Increase From Depreciation Charge For Year Property Plant Equipment    19 8616 7946 2087 5728 99224 51423 699
Net Current Assets Liabilities75 02249 807118 934107 523125 171115 726243 095185 431244 247204 163162 404
Number Shares Issued Fully Paid      112112112112112
Other Creditors   62 09449 170100 433118 637133 711142 52671 00759 000
Other Disposals Property Plant Equipment     215 750     
Other Taxation Social Security Payable   9 48518 02619 68323 23381 24657 22076 64447 409
Par Value Share 111  11111
Property Plant Equipment Gross Cost   255 075262 76764 20767 12482 32799 443211 850231 009
Provisions For Liabilities Balance Sheet Subtotal   23 35119 8717 3136 6578 1079 65626 30325 457
Taxation Including Deferred Taxation Balance Sheet Subtotal   23 35119 8717 3136 6578 1079 65626 30325 457
Total Assets Less Current Liabilities84 167173 569252 668334 160339 639154 216278 294228 261295 201343 009296 711
Trade Creditors Trade Payables   5 41415 57792 995102 06192 39357 86665 27889 842
Trade Debtors Trade Receivables   123 848264 781168 149190 452231 174195 362273 693216 308
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     29 376     
Capital Redemption Reserve56565656       
Creditors Due After One Year 69 80570 129127 833       
Creditors Due Within One Year109 026140 565174 355131 293       
Number Shares Allotted 112112112       
Provisions For Liabilities Charges1 8293 4404 77023 351       
Secured Debts 77 24273 729144 357       
Share Capital Allotted Called Up Paid112112112112       
Tangible Fixed Assets Additions 123 30114 152113 509       
Tangible Fixed Assets Cost Or Valuation12 266127 414141 566255 075       
Tangible Fixed Assets Depreciation3 1213 6527 83228 438       
Tangible Fixed Assets Depreciation Charged In Period 3 0354 18020 606       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 504         
Tangible Fixed Assets Disposals 8 153         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements