Mih2o Limited SALTNEY


Mih2o started in year 2012 as Private Limited Company with registration number 08304905. The Mih2o company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Saltney at Suite One Viscount House. Postal code: CH4 8RH.

The firm has one director. Stuart M., appointed on 23 November 2012. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - William F.. There were no ex secretaries.

Mih2o Limited Address / Contact

Office Address Suite One Viscount House
Office Address2 River Lane
Town Saltney
Post code CH4 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08304905
Date of Incorporation Fri, 23rd Nov 2012
Industry Technical testing and analysis
End of financial Year 30th November
Company age 12 years old
Account next due date Wed, 27th Dec 2023 (114 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Stuart M.

Position: Director

Appointed: 23 November 2012

William F.

Position: Director

Appointed: 23 November 2012

Resigned: 11 July 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Stuart M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William F. This PSC owns 25-50% shares.

Stuart M.

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

William F.

Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-282022-11-30
Balance Sheet
Debtors185 150112 90948 53834 69629 53928 97028 957 
Net Assets Liabilities 2 653-17 942-33 160-38 258-44 015-47 385-49 891
Other Debtors 65 87222 02633 01329 53928 9705 187 
Property Plant Equipment2 2111 855      
Cash Bank On Hand24 794       
Current Assets209 944112 909      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1502 151      
Amounts Owed By Group Undertakings Participating Interests     23 78323 770 
Amounts Owed To Group Undertakings Participating Interests     33 12633 12622 534
Average Number Employees During Period 8322222
Bank Borrowings Overdrafts 3 4204 12319 33519 46519 282  
Bank Overdrafts     19 28222 32011 511
Corporation Tax Payable 15 81415 4612 7255832 462  
Creditors188 399112 11166 48067 85667 79772 98552 57249 891
Depreciation Rate Used For Property Plant Equipment  2525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 082     
Disposals Property Plant Equipment  4 006     
Increase From Depreciation Charge For Year Property Plant Equipment 1 001931     
Net Current Assets Liabilities21 545798-17 942-33 160-38 258-44 015-47 385-49 891
Other Creditors 65 30028 71926 86730 15534 0271 268160
Other Taxation Social Security Payable 18 99018 17717 65717 59417 190  
Property Plant Equipment Gross Cost3 3614 006      
Taxation Social Security Payable     19 65219 60413 829
Total Assets Less Current Liabilities23 7562 653-17 942-33 160-38 258-44 015  
Trade Creditors Trade Payables 8 587 1 272 24241 857
Trade Debtors Trade Receivables 47 03726 5121 683    
Advances Credits Directors34336 787      
Advances Credits Made In Period Directors 37 130660     
Advances Credits Repaid In Period Directors  37 447     
Amount Specific Advance Or Credit Directors34314 657      
Amount Specific Advance Or Credit Made In Period Directors 15 000      
Amount Specific Advance Or Credit Repaid In Period Directors4 719       
Total Additions Including From Business Combinations Property Plant Equipment 645      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 22nd, December 2023
Free Download (5 pages)

Company search