Mies Facilities Management Ltd NOTTINGHAM


Founded in 2015, Mies Facilities Management, classified under reg no. 09720776 is an active company. Currently registered at Unit Hill Crest Park Hoyle Road NG14 6QJ, Nottingham the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since February 7, 2019 Mies Facilities Management Ltd is no longer carrying the name Mies Facility Services.

The company has 3 directors, namely Ian R., James T. and Marc B.. Of them, Marc B. has been with the company the longest, being appointed on 16 January 2019 and Ian R. has been with the company for the least time - from 5 May 2022. At present there is one former director listed by the company - Ian R., who left the company on 16 January 2019. In addition, the company lists several former secretaries whose names might be found in the table below.

Mies Facilities Management Ltd Address / Contact

Office Address Unit Hill Crest Park Hoyle Road
Office Address2 Calverton
Town Nottingham
Post code NG14 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09720776
Date of Incorporation Thu, 6th Aug 2015
Industry Security systems service activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Ian R.

Position: Director

Appointed: 05 May 2022

James T.

Position: Director

Appointed: 28 June 2019

Marc B.

Position: Director

Appointed: 16 January 2019

Peter B.

Position: Secretary

Appointed: 16 January 2019

Resigned: 08 July 2019

Sarah L.

Position: Secretary

Appointed: 06 October 2015

Resigned: 27 September 2016

Ian R.

Position: Director

Appointed: 06 August 2015

Resigned: 16 January 2019

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we researched, there is Ir Consulting Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Marc B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ir Consulting Limited

Unit 1, Hillcrest Park Hoyle Road, Calverton, Nottingham, NG14 6QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09748232
Notified on 25 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marc B.

Notified on 24 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James T.

Notified on 24 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian R.

Notified on 28 June 2019
Ceased on 25 May 2022
Nature of control: 25-50% shares

Mies Building Services Limited

Resource House Millennium Way East, Phoenix Business Park, Nottingham, NG8 6AR, England

Legal authority Limited Liability
Legal form Limited
Notified on 16 January 2019
Ceased on 28 June 2019
Nature of control: 75,01-100% shares

Ian R.

Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares

Company previous names

Mies Facility Services February 7, 2019
Mies Facilities Services January 21, 2019
Mies Fire And Security January 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-05-312021-05-312022-05-312023-03-31
Net Worth7070      
Balance Sheet
Cash Bank On Hand  1291 49389 793102 951189 765285 070
Current Assets13 9344 9031 84781 664174 403213 832363 036532 097
Debtors12 498 1 71880 17184 610110 881173 271247 027
Net Assets Liabilities  -2 712-37 29243 62346 27067 36768 700
Other Debtors  3 9003 9001 785100100100
Property Plant Equipment    36 72328 358102 404151 190
Cash Bank In Hand1 436       
Net Assets Liabilities Including Pension Asset Liability7070      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-30       
Shareholder Funds7070      
Other
Version Production Software    2 0212 0222 0222 024
Accrued Liabilities  1 259500    
Accumulated Depreciation Impairment Property Plant Equipment    12 24123 00559 944103 919
Additions Other Than Through Business Combinations Property Plant Equipment    48 9642 399110 985112 626
Average Number Employees During Period  1278816
Bank Borrowings    20 000   
Bank Borrowings Overdrafts    20 000   
Creditors  4 559118 956147 503195 920353 008529 959
Deferred Income   65 04567 88980 270211 166270 237
Finance Lease Liabilities Present Value Total      15 90533 453
Future Minimum Lease Payments Under Non-cancellable Operating Leases       12 065
Increase From Depreciation Charge For Year Property Plant Equipment    12 24110 76436 93948 941
Loans From Directors    6 0001 4622 4532 602
Net Current Assets Liabilities-30-30-2 712-37 2926 90017 91210 0282 138
Other Creditors   33 8515 7831 1341 6072 873
Other Disposals Property Plant Equipment       19 865
Prepayments Accrued Income     2 7783 5846 750
Property Plant Equipment Gross Cost    48 96451 363162 348255 109
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -4 966
Taxation Social Security Payable  -28814 08144 42851 97558 98484 067
Total Assets Less Current Liabilities7070  63 62346 270112 432153 328
Trade Creditors Trade Payables  3 5885 47923 40361 07962 893136 727
Trade Debtors Trade Receivables  -2 18276 27182 825108 003169 587240 177
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Creditors Due After One Year13 964       
Creditors Due Within One Year13 9644 933      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control May 25, 2022
filed on: 13th, July 2023
Free Download (2 pages)

Company search