Mikoz (europe) Limited SWANSEA


Founded in 2003, Mikoz (europe), classified under reg no. 04906753 is an active company. Currently registered at 6 Emily Court SA1 8RA, Swansea the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2009/02/09 Mikoz (europe) Limited is no longer carrying the name Mikoz.

There is a single director in the firm at the moment - Stephen B., appointed on 22 September 2003. In addition, a secretary was appointed - Sheila B., appointed on 31 May 2013. As of 28 April 2024, there was 1 ex secretary - Linda B.. There were no ex directors.

Mikoz (europe) Limited Address / Contact

Office Address 6 Emily Court
Office Address2 Waterfront
Town Swansea
Post code SA1 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04906753
Date of Incorporation Mon, 22nd Sep 2003
Industry Collection of non-hazardous waste
Industry Other non-ferrous metal production
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Sheila B.

Position: Secretary

Appointed: 31 May 2013

Stephen B.

Position: Director

Appointed: 22 September 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2003

Resigned: 22 September 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 September 2003

Resigned: 22 September 2003

Linda B.

Position: Secretary

Appointed: 22 September 2003

Resigned: 31 May 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Stephen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mikoz February 9, 2009
Bishop Metals August 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 245 995228 445       
Balance Sheet
Cash Bank In Hand 74 873119 071       
Cash Bank On Hand  119 071246 218196 161151 70554 52556 729218 258108 189
Current Assets 315 916254 773303 653250 448210 369148 080133 832218 470109 843
Debtors 22 34291 2283 7516039803 8212 3692121 654
Intangible Fixed Assets 9 3757 500       
Net Assets Liabilities  228 445257 073233 918203 137142 134113 310137 913 
Property Plant Equipment  10 55325 63119 22414 41810 8138 110  
Stocks Inventory 218 70144 474       
Tangible Fixed Assets483 177483 17710 553       
Total Inventories  44 47453 68453 68457 68489 73474 734  
Reserves/Capital
Called Up Share Capital 11       
Profit Loss Account Reserve 245 994228 444       
Shareholder Funds 245 995228 445       
Other
Amount Specific Advance Or Credit Directors 528 39586 4818 01517 081     
Amount Specific Advance Or Credit Made In Period Directors  63 280134 86520 081     
Amount Specific Advance Or Credit Repaid In Period Directors  678 15640 36911 01517 081    
Accrued Liabilities  8 8708 8708 8708 8708 8709 1238 2631 890
Accumulated Amortisation Impairment Intangible Assets  22 50024 37526 25028 12530 00030 000  
Accumulated Depreciation Impairment Property Plant Equipment  62 38962 25768 66473 47077 07579 778  
Amounts Owed By Directors  86 481       
Average Number Employees During Period   1111111
Corporation Tax Payable  7 09013 1284 4222 270 12513 854 
Creditors  44 38175 28737 95721 97815 21227 09180 5575 480
Creditors Due Within One Year 562 47344 381       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 848    81 805 
Disposals Property Plant Equipment   6 957    87 888 
Fixed Assets 492 55218 05331 25622 97416 29310 8138 110  
Increase From Amortisation Charge For Year Intangible Assets   1 8751 8751 8751 875   
Increase From Depreciation Charge For Year Property Plant Equipment   5 7166 4074 8063 6052 7032 027 
Intangible Assets  7 5005 6253 7501 875    
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 000  
Intangible Fixed Assets Aggregate Amortisation Impairment 20 62522 500       
Intangible Fixed Assets Cost Or Valuation 30 000        
Loans From Directors   8 01517 081     
Net Current Assets Liabilities -246 557210 392228 366212 491188 391132 868106 741137 913104 363
Number Shares Allotted  1       
Par Value Share  1       
Prepayments Accrued Income  4 7473 52260350050085021299
Property Plant Equipment Gross Cost  72 94287 88887 88887 88887 88887 888  
Provisions For Liabilities Balance Sheet Subtotal   2 5491 5471 5471 5471 541  
Recoverable Value-added Tax      637  1 555
Share Capital Allotted Called Up Paid 11       
Tangible Fixed Assets Cost Or Valuation 724 19572 942       
Tangible Fixed Assets Depreciation 241 01862 389       
Total Additions Including From Business Combinations Property Plant Equipment   21 903      
Total Assets Less Current Liabilities 245 995228 445259 622235 465204 684143 681114 851137 913104 363
Trade Creditors Trade Payables  23 69827 9565 95610 800 74615 3802 340
Trade Debtors Trade Receivables   229 4804141 519  
Value-added Tax Payable  4 72317 3181 62838 13 56740 497 
Advances Credits Directors411 319528 39586 481       
Advances Credits Made In Period Directors 142 511        
Advances Credits Repaid In Period Directors 25 435        
Amounts Owed To Directors       3 5302 563 
Corporation Tax Recoverable      2 270   
Disposals Decrease In Amortisation Impairment Intangible Assets        30 000 
Disposals Intangible Assets        30 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements