Mike Ayres Design Limited NOTTINGHAM


Mike Ayres Design started in year 1998 as Private Limited Company with registration number 03583876. The Mike Ayres Design company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Nottingham at Southpaw 96 College Street. Postal code: NG10 4NP.

The firm has 3 directors, namely Robert C., Gemma C. and Nicholas O.. Of them, Nicholas O. has been with the company the longest, being appointed on 1 March 2019 and Robert C. and Gemma C. have been with the company for the least time - from 4 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joke A. who worked with the the firm until 4 May 2021.

Mike Ayres Design Limited Address / Contact

Office Address Southpaw 96 College Street
Office Address2 Long Eaton
Town Nottingham
Post code NG10 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03583876
Date of Incorporation Thu, 18th Jun 1998
Industry Other manufacturing n.e.c.
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Robert C.

Position: Director

Appointed: 04 May 2021

Gemma C.

Position: Director

Appointed: 04 May 2021

Nicholas O.

Position: Director

Appointed: 01 March 2019

Joke A.

Position: Director

Appointed: 01 March 2019

Resigned: 04 May 2021

Katrina W.

Position: Director

Appointed: 01 March 2019

Resigned: 11 January 2021

Michael A.

Position: Director

Appointed: 18 June 1998

Resigned: 04 May 2021

Joke A.

Position: Secretary

Appointed: 18 June 1998

Resigned: 04 May 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1998

Resigned: 18 June 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Somato Group Limited from Nottingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael A. This PSC owns 75,01-100% shares.

Somato Group Limited

'Lyndhurst' Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13137751
Notified on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael A.

Notified on 1 July 2016
Ceased on 4 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth429 495466 210   
Balance Sheet
Cash Bank In Hand36 53455 442   
Current Assets557 478641 049588 602828 410876 634
Debtors140 068214 060132 663317 928273 042
Cash Bank On Hand  89 709150 482106 998
Net Assets Liabilities  385 725531 483487 583
Other Debtors  28 52138 810 
Property Plant Equipment  45 14439 33032 305
Total Inventories  366 230360 000496 594
Stocks Inventory380 876371 547   
Tangible Fixed Assets69 01159 920   
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve428 495465 210   
Shareholder Funds429 495466 210   
Other
Creditors Due After One Year11 8498 203   
Creditors Due Within One Year179 373215 770   
Deferred Tax Liability5 77210 786   
Net Assets Liability Excluding Pension Asset Liability429 495466 210   
Net Current Assets Liabilities378 105425 279394 158533 793486 917
Number Shares Allotted 1 000   
Accumulated Depreciation Impairment Property Plant Equipment  181 634190 111197 136
Additions Other Than Through Business Combinations Property Plant Equipment   2 663 
Amounts Owed By Group Undertakings Participating Interests   101 880 
Amounts Owed To Group Undertakings Participating Interests   58 960 
Average Number Employees During Period  182124
Bank Borrowings Overdrafts  5 00010 000 
Corporation Tax Payable   2 341 
Creditors  194 444294 617389 717
Depreciation Rate Used For Property Plant Equipment   15 
Fixed Assets   39 33032 305
Increase From Depreciation Charge For Year Property Plant Equipment   8 4777 025
Other Creditors  95 924105 664 
Other Taxation Social Security Payable  54 20329 075 
Property Plant Equipment Gross Cost  226 778229 441229 441
Provisions For Liabilities Balance Sheet Subtotal  8 5777 4737 473
Total Assets Less Current Liabilities447 116485 199439 302573 123519 222
Trade Creditors Trade Payables  39 31788 577 
Trade Debtors Trade Receivables  104 142177 238 
Par Value Share 1   
Share Capital Allotted Called Up Paid1 0001 000   
Tangible Fixed Assets Additions 3 610   
Tangible Fixed Assets Cost Or Valuation228 158231 768   
Tangible Fixed Assets Depreciation159 147171 848   
Tangible Fixed Assets Depreciation Charged In Period 12 701   
Advances Credits Directors  31 636  
Advances Credits Made In Period Directors  31 636  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
Free Download (9 pages)

Company search