Mikatsy Limited WIGAN


Mikatsy started in year 2015 as Private Limited Company with registration number 09413357. The Mikatsy company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wigan at Tremco Cpg Uk Buildings Coupland Road. Postal code: WN2 4HT.

The firm has 3 directors, namely Michael P., Stephen P. and Sylvia P.. Of them, Stephen P., Sylvia P. have been with the company the longest, being appointed on 29 January 2015 and Michael P. has been with the company for the least time - from 1 April 2023. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Mikatsy Limited Address / Contact

Office Address Tremco Cpg Uk Buildings Coupland Road
Office Address2 Hindley Green
Town Wigan
Post code WN2 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09413357
Date of Incorporation Thu, 29th Jan 2015
Industry Printing n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Michael P.

Position: Director

Appointed: 01 April 2023

Stephen P.

Position: Director

Appointed: 29 January 2015

Sylvia P.

Position: Director

Appointed: 29 January 2015

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Michael P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sylvia P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sylvia P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 147       
Balance Sheet
Cash Bank In Hand97 325       
Current Assets159 907181 156145 457222 311228 585208 412138 325105 805
Debtors62 582       
Net Assets Liabilities Including Pension Asset Liability47 147       
Tangible Fixed Assets15 015       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve47 047       
Shareholder Funds47 147       
Other
Average Number Employees During Period 3444444
Creditors124 77593 35841 51673 85755 76056 65550 50766 733
Creditors Due Within One Year124 775       
Fixed Assets15 01513 65812 71525 31322 44141 48934 57330 637
Net Current Assets Liabilities35 13287 798103 941148 454172 825151 75787 81839 072
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges3 000       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions15 400       
Tangible Fixed Assets Cost Or Valuation15 400       
Tangible Fixed Assets Depreciation385       
Tangible Fixed Assets Depreciation Charged In Period385       
Total Assets Less Current Liabilities50 147101 456116 656173 767195 266193 246122 39169 709

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024/01/28 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search