Mikaz Limited BEXLEY


Founded in 2014, Mikaz, classified under reg no. 08993680 is an active company. Currently registered at 46 The Drive DA5 3DE, Bexley the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Jennifer B., Antony B.. Of them, Jennifer B., Antony B. have been with the company the longest, being appointed on 29 September 2023. As of 24 April 2024, there were 2 ex directors - Karen H., Mike H. and others listed below. There were no ex secretaries.

Mikaz Limited Address / Contact

Office Address 46 The Drive
Town Bexley
Post code DA5 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08993680
Date of Incorporation Fri, 11th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jennifer B.

Position: Director

Appointed: 29 September 2023

Antony B.

Position: Director

Appointed: 29 September 2023

Karen H.

Position: Director

Appointed: 11 April 2014

Resigned: 29 September 2023

Mike H.

Position: Director

Appointed: 11 April 2014

Resigned: 29 September 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is A J Croft Ltd from Bexley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Mike H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karen H., who also fulfils 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.

A J Croft Ltd

46 The Drive, Bexley, DA5 3DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 14065623
Notified on 29 September 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Mike H.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Karen H.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth14 5986 994       
Balance Sheet
Cash Bank On Hand 13 650156 31368 503117 077167 735287 374420 736133 488
Current Assets118 93483 048214 098124 195182 471209 957384 485482 316195 970
Debtors 19 5986 3605 6725 6825 75360 4366 3702 482
Net Assets Liabilities-13 5306 99442 17173 12583 97257 958138 315200 62234 037
Other Debtors 1 1505 6505 14553739860 4366 3702 482
Property Plant Equipment 148 262136 176153 054103 815123 057191 985158 90684 546
Total Inventories 49 80051 42550 02059 71236 46936 67555 210 
Cash Bank In Hand84 18413 650       
Intangible Fixed Assets223 250313 425       
Net Assets Liabilities Including Pension Asset Liability14 5986 994       
Stocks Inventory34 75049 800       
Tangible Fixed Assets66 355148 262       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve14 5946 990       
Shareholder Funds14 5986 994       
Other
Accumulated Amortisation Impairment Intangible Assets 46 57581 400116 225151 050185 875220 700255 525291 525
Accumulated Depreciation Impairment Property Plant Equipment 37 99983 784133 074187 349212 219241 281290 323209 501
Average Number Employees During Period  12121215151515
Bank Borrowings Overdrafts 12 016    50 00037 78730 613
Corporation Tax Payable  20 969  7375 99531 80235 062
Creditors13 530397 091430 567308 835247 525256 640314 093257 61430 613
Dividends Paid On Shares     174 125   
Fixed Assets289 605461 687414 776396 829312 765297 182331 285263 381153 021
Increase From Amortisation Charge For Year Intangible Assets  34 82534 82534 82534 82534 82534 82536 000
Increase From Depreciation Charge For Year Property Plant Equipment  45 78549 29054 27549 15253 64149 04338 970
Intangible Assets 313 425278 600243 775208 950174 125139 300104 47568 475
Intangible Assets Gross Cost 360 000360 000360 000360 000360 000360 000360 000 
Net Current Assets Liabilities50 649-31 51479 4777 72936 59039 266144 570224 884-72 866
Other Creditors  417 037308 835247 525210 290264 093219 82794 999
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 579 119 792
Other Disposals Property Plant Equipment      43 916 163 205
Other Taxation Social Security Payable 4 53577219 45436 12114 4071 5051 80212 491
Property Plant Equipment Gross Cost 186 261219 960286 128291 164335 276433 265449 230294 047
Provisions For Liabilities Balance Sheet Subtotal 26 08821 51522 59817 85821 85023 44730 02915 505
Total Additions Including From Business Combinations Property Plant Equipment  33 69966 1685 03672 367141 90615 9658 022
Total Assets Less Current Liabilities340 254430 173494 253404 558349 355336 448475 855488 26580 155
Trade Creditors Trade Payables 80 34987 75194 707107 344109 113224 353107 613115 152
Accrued Liabilities 3 1851 856      
Corporation Tax Due Within One Year9 888        
Corporation Tax Recoverable 5 984       
Creditors Due After One Year316 732397 091       
Creditors Due Within One Year68 285114 562       
Debtors Due Within One Year 18 448       
Deferred Tax Liability8 92426 088       
Finance Lease Liabilities Present Value Total 16 31513 530  46 350   
Intangible Fixed Assets Additions235 000125 000       
Intangible Fixed Assets Aggregate Amortisation Impairment11 75046 575       
Intangible Fixed Assets Amortisation Charged In Period11 75034 825       
Intangible Fixed Assets Cost Or Valuation235 000360 000       
Merchandise 49 80051 425      
Number Shares Allotted11       
Obligations Under Finance Lease Hire Purchase Contracts After One Year19 10116 315       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year2 5832 786       
Other Taxation Social Security Within One Year4 0754 535       
Par Value Share11       
Prepayments 912549      
Profit Loss For Period 9 896       
Provisions For Liabilities Charges8 92426 088       
Recoverable Value-added Tax 11 256       
Share Capital Allotted Called Up Paid11       
Stocks Raw Materials Consumables34 75049 800       
Tangible Fixed Assets Additions101 143101 118       
Tangible Fixed Assets Cost Or Valuation85 143186 261       
Tangible Fixed Assets Depreciation18 78837 999       
Tangible Fixed Assets Depreciation Charged In Period18 78819 211       
Tangible Fixed Assets Disposals16 000        
Total Dividend Payment 17 500       
Trade Creditors Within One Year42 96980 349       
Trade Debtors Trade Receivables 296161      
V A T Current Asset 11 256       
V A T Due Total Creditors2 403        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 282   
Disposals Property Plant Equipment     28 255   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Market Place Kenninghall Norwich NR16 2AH. Change occurred on 2024-03-25. Company's previous address: 12-15 Bellegrove Parade Welling Kent DA16 2RE England.
filed on: 25th, March 2024
Free Download (1 page)

Company search