Mikina Engineering Limited DORSET


Founded in 2003, Mikina Engineering, classified under reg no. 04920505 is an active company. Currently registered at 898-902 Wimborne Road BH9 2DW, Dorset the company has been in the business for twenty one years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Catherine P., Caroline H. and Michael D. and others. In addition 2 active secretaries, Catherine P. and Caroline H. were appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bradley H. who worked with the the firm until 7 September 2012.

Mikina Engineering Limited Address / Contact

Office Address 898-902 Wimborne Road
Office Address2 Moordown Bournemouth
Town Dorset
Post code BH9 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04920505
Date of Incorporation Fri, 3rd Oct 2003
Industry Manufacture of metal structures and parts of structures
End of financial Year 29th December
Company age 21 years old
Account next due date Sun, 29th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Catherine P.

Position: Director

Appointed: 03 June 2013

Caroline H.

Position: Director

Appointed: 03 June 2013

Catherine P.

Position: Secretary

Appointed: 07 September 2012

Caroline H.

Position: Secretary

Appointed: 07 September 2012

Michael D.

Position: Director

Appointed: 03 October 2003

Bradley H.

Position: Director

Appointed: 03 October 2003

Catherine P.

Position: Director

Appointed: 20 November 2007

Resigned: 07 September 2012

Caroline H.

Position: Director

Appointed: 20 November 2007

Resigned: 07 September 2012

Bradley H.

Position: Secretary

Appointed: 03 October 2003

Resigned: 07 September 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 October 2003

Resigned: 03 October 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2003

Resigned: 03 October 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Michael D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Bradley H. This PSC owns 25-50% shares.

Michael D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Bradley H.

Notified on 30 June 2016
Nature of control: 25-50% shares

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 Hand15 29912 85813 9287 37921 257
Current Assets157 791266 690335 696383 926492 853
Debtors128 492241 332312 268365 547459 596
Net Assets Liabilities16 51016 4919 0582 72251 944
Other Debtors29 43286 376175 151210 041239 021
Property Plant Equipment139 745104 38583 33666 58955 004
Total Inventories14 00012 5009 50011 00012 000
Other
Amount Specific Advance Or Credit Directors84432 82175 29581 98691 330
Amount Specific Advance Or Credit Made In Period Directors24 23142 91544 39070 96145 414
Amount Specific Advance Or Credit Repaid In Period Directors24 5009 250 64 27036 070
Accumulated Amortisation Impairment Intangible Assets45 50048 50051 50054 50057 500
Accumulated Depreciation Impairment Property Plant Equipment931 453967 081995 1691 017 3851 034 425
Amounts Recoverable On Contracts6 2002 0001 5007 5004 000
Average Number Employees During Period1415151413
Bank Borrowings Overdrafts  45 00034 16724 002
Creditors46 99430 63961 49134 16724 002
Finance Lease Liabilities Present Value Total46 99430 63916 49116 491 
Fixed Assets154 245115 88591 83672 08957 504
Increase From Amortisation Charge For Year Intangible Assets 3 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment 35 62828 08822 21617 040
Intangible Assets14 50011 5008 5005 5002 500
Intangible Assets Gross Cost60 00060 00060 00060 000 
Net Current Assets Liabilities-77 143-64 554-14 163-29 69023 036
Other Creditors165 261213 673217 106247 487287 716
Other Taxation Social Security Payable26 02536 35661 61262 331115 794
Property Plant Equipment Gross Cost1 071 1981 071 4661 078 5051 083 9741 089 429
Provisions For Liabilities Balance Sheet Subtotal13 5984 2017 1245 5104 594
Total Additions Including From Business Combinations Property Plant Equipment 2687 0395 4695 455
Total Assets Less Current Liabilities77 10251 33177 67342 39980 540
Trade Creditors Trade Payables28 13164 85948 94771 88747 278
Trade Debtors Trade Receivables92 860152 956135 617148 006216 575

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements