Mineral Insulated Cable Company Limited WASHINGTON


Founded in 2001, Mineral Insulated Cable Company, classified under reg no. 04259473 is an active company. Currently registered at Unit 21 Sedling Road NE38 9BZ, Washington the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Michael F., Nicholas M. and Mark L. and others. In addition one secretary - Michael F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mineral Insulated Cable Company Limited Address / Contact

Office Address Unit 21 Sedling Road
Office Address2 Wear Industrial Estate
Town Washington
Post code NE38 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04259473
Date of Incorporation Thu, 26th Jul 2001
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Michael F.

Position: Director

Appointed: 01 December 2021

Michael F.

Position: Secretary

Appointed: 30 April 2015

Nicholas M.

Position: Director

Appointed: 25 January 2002

Mark L.

Position: Director

Appointed: 26 July 2001

Kenneth D.

Position: Director

Appointed: 26 July 2001

Victor H.

Position: Director

Appointed: 01 February 2002

Resigned: 12 October 2007

Kenneth P.

Position: Director

Appointed: 26 July 2001

Resigned: 30 April 2015

Corporate Legal Limited

Position: Corporate Director

Appointed: 26 July 2001

Resigned: 26 July 2001

David M.

Position: Secretary

Appointed: 26 July 2001

Resigned: 26 July 2001

Kenneth P.

Position: Secretary

Appointed: 26 July 2001

Resigned: 30 April 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Jerome L. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Laurent L. This PSC has significiant influence or control over the company,.

Jerome L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Laurent L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 28014 35530 643146 07996 221212 009
Current Assets4 290 8444 004 4754 428 6373 566 6323 496 0753 788 734
Debtors2 435 4422 222 1402 338 2761 701 3711 689 1601 552 338
Net Assets Liabilities1 039 548734 449753 312709 031991 6761 097 892
Other Debtors135 210166 106209 681131 806291 205301 707
Property Plant Equipment380 632372 089330 715320 736324 456460 329
Total Inventories1 846 1221 767 9802 059 7171 719 1821 710 6942 024 387
Other
Accumulated Amortisation Impairment Intangible Assets1 4946 0056 0056 0056 005 
Accumulated Depreciation Impairment Property Plant Equipment48 214711 416770 744837 057543 611615 930
Amounts Owed By Group Undertakings4 2693 6975 080   
Amounts Owed To Group Undertakings120 857411 936484 419573 439545 813472 514
Average Number Employees During Period959690786564
Bank Borrowings Overdrafts6 74336 95815 737353 333288 890263 223
Bank Overdrafts6 74336 95815 737  11 967
Creditors75 08156 24021 394361 569288 890263 223
Finance Lease Liabilities Present Value Total75 08156 24021 39435 4807 694 
Fixed Assets393 856380 802346 427336 449340 244476 117
Future Minimum Lease Payments Under Non-cancellable Operating Leases125 287118 513117 856123 978123 004137 316
Increase Decrease In Property Plant Equipment 25 842 7 895  
Increase From Amortisation Charge For Year Intangible Assets 4 511    
Increase From Depreciation Charge For Year Property Plant Equipment 21 91663 93166 31416 7715 018
Intangible Assets4 511     
Intangible Assets Gross Cost6 0056 0056 0056 0056 005 
Investments Fixed Assets8 7138 71315 71315 71315 78815 788
Net Current Assets Liabilities779 678430 000428 278740 0311 018 731997 862
Nominal Value Allotted Share Capital1 7801 780    
Number Shares Issued Fully Paid 11111
Other Creditors1 480 8421 135 7731 173 432737 319811 3471 204 026
Other Investments Other Than Loans8 7138 71315 71315 71315 78815 788
Other Taxation Social Security Payable36 14130 32435 06925 97652 22958 581
Par Value Share 11111
Property Plant Equipment Gross Cost199 6951 083 5051 101 458149 161868 0671 076 259
Provisions For Liabilities Balance Sheet Subtotal58 90520 113 5 88078 409112 864
Total Additions Including From Business Combinations Property Plant Equipment 56 50425 47156 33572 477208 192
Total Assets Less Current Liabilities1 173 534810 802774 7061 076 4801 358 9751 473 979
Total Borrowings1 277 919985 511960 220956 656902 701964 165
Trade Creditors Trade Payables1 834 8431 922 7562 256 0571 407 720993 594965 117
Trade Debtors Trade Receivables2 295 9632 052 3372 123 5151 569 5651 397 9551 250 631
Bank Borrowings   400 000355 557341 890
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 603 362 203 
Disposals Property Plant Equipment  7 518 362 203 
Finished Goods   707 426591 829705 825
Raw Materials   769 164816 921852 672
Work In Progress   242 592301 944465 890

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 6th, September 2023
Free Download (12 pages)

Company search

Advertisements