You are here: bizstats.co.uk > a-z index > M list > MI list

Mif Services (UK) Limited LONDON


Mif Services (UK) started in year 2006 as Private Limited Company with registration number 05770952. The Mif Services (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Summit House. Postal code: NW3 6BP.

Currently there are 2 directors in the the company, namely Nathalie D. and Heather W.. In addition one secretary - Linda C. - is with the firm. As of 7 May 2024, there was 1 ex director - Hadeel I.. There were no ex secretaries.

Mif Services (UK) Limited Address / Contact

Office Address Summit House
Office Address2 170 Finchley Road
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05770952
Date of Incorporation Wed, 5th Apr 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Nathalie D.

Position: Director

Appointed: 29 April 2015

Heather W.

Position: Director

Appointed: 26 October 2006

Linda C.

Position: Secretary

Appointed: 05 April 2006

Hadeel I.

Position: Director

Appointed: 05 April 2006

Resigned: 01 March 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Mohamed I. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohamed I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand75 431112 892286 70125 34137 841
Current Assets1 170 109813 273964 6191 046 067951 493
Debtors1 094 678700 381677 9181 020 726913 652
Other Debtors673 117700 381677 9181 020 726913 652
Property Plant Equipment16 1549 03211 58912 2594 544
Other
Accumulated Depreciation Impairment Property Plant Equipment814 326825 297836 027847 082855 738
Amounts Owed By Related Parties338 532    
Amounts Owed To Group Undertakings500 000136 878157 726157 72661 826
Average Number Employees During Period1718181817
Creditors1 130 174767 023912 920988 726886 664
Current Tax For Period  6454362 100
Fixed Assets16 1559 03311 59012 2604 545
Increase From Depreciation Charge For Year Property Plant Equipment 11 44610 73011 0558 656
Investments Fixed Assets11111
Investments In Group Undertakings Participating Interests 1111
Net Assets Liabilities Subsidiaries 111 
Net Current Assets Liabilities39 93546 25051 69957 34164 829
Other Creditors555 196520 982680 775734 961695 392
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 475   
Other Disposals Property Plant Equipment 1 425   
Other Taxation Social Security Payable29 96333 23931 19335 21330 955
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost830 480834 329847 616859 341860 282
Total Additions Including From Business Combinations Property Plant Equipment 5 27413 28711 725941
Total Assets Less Current Liabilities56 09055 28363 28969 60169 374
Trade Creditors Trade Payables45 01575 92443 22660 82698 491
Trade Debtors Trade Receivables83 029    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Friday 5th April 2024
filed on: 11th, April 2024
Free Download (3 pages)

Company search

Advertisements