Miltenberger Cyro Services Limited DIDCOT


Miltenberger Cyro Services started in year 2001 as Private Limited Company with registration number 04302780. The Miltenberger Cyro Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Didcot at Gore Hill Farm Old Newbury Road. Postal code: OX11 0RT.

The company has 2 directors, namely John M., June M.. Of them, John M., June M. have been with the company the longest, being appointed on 11 October 2001. As of 27 April 2024, there was 1 ex secretary - Michael M.. There were no ex directors.

Miltenberger Cyro Services Limited Address / Contact

Office Address Gore Hill Farm Old Newbury Road
Office Address2 Chilton
Town Didcot
Post code OX11 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302780
Date of Incorporation Thu, 11th Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

John M.

Position: Director

Appointed: 11 October 2001

June M.

Position: Director

Appointed: 11 October 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2001

Resigned: 11 October 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 2001

Resigned: 11 October 2001

Michael M.

Position: Secretary

Appointed: 11 October 2001

Resigned: 19 January 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is June M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

June M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth952580589111      
Balance Sheet
Cash Bank In Hand1646 9276 1025 965      
Cash Bank On Hand   5 965858     
Current Assets19 49019 50818 61515 90419 1927 36916 34437 05934 49228 935
Debtors19 32612 58112 5139 93918 333     
Net Assets Liabilities   111199     
Net Assets Liabilities Including Pension Asset Liability952580589111      
Other Debtors   8 30918 333     
Property Plant Equipment   589442     
Tangible Fixed Assets1 3981 048786589      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve85248048911      
Shareholder Funds952580589111      
Other
Amount Specific Advance Or Credit Directors  12 3208 11018 1348 1049 14334 771  
Amount Specific Advance Or Credit Made In Period Directors   25 84543 93744 13776 45561 407  
Amount Specific Advance Or Credit Repaid In Period Directors   30 05533 91354 16775 41635 779  
Accumulated Depreciation Impairment Property Plant Equipment   4 5134 660     
Average Number Employees During Period   222222 
Creditors   16 27319 4357 06816 52537 25733 93228 589
Creditors Due Within One Year19 67319 78018 66616 273      
Fixed Assets    442332249187140105
Increase From Depreciation Charge For Year Property Plant Equipment    147     
Net Current Assets Liabilities-183-272-51-369-243301-181-198560346
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100     
Other Creditors   13 54013 618     
Other Taxation Social Security Payable   2 7335 739     
Par Value Share 1111     
Property Plant Equipment Gross Cost   5 102      
Provisions For Liabilities Balance Sheet Subtotal   10977     
Provisions For Liabilities Charges263196146109      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation5 1025 1025 102       
Tangible Fixed Assets Depreciation3 7044 0544 3164 513      
Tangible Fixed Assets Depreciation Charged In Period 350262197      
Total Assets Less Current Liabilities1 21577673522027663368-11700451
Trade Debtors Trade Receivables   1 630      
Advances Credits Directors15 88112 38112 3208 110      
Advances Credits Made In Period Directors61 76568 84062 903       
Advances Credits Repaid In Period Directors55 77472 34062 964       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search