Mini-gears(stockport)limited STOCKPORT


Mini-gears(stockport) started in year 1966 as Private Limited Company with registration number 00877735. The Mini-gears(stockport) company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Stockport at Top Gear House Bletchley Road. Postal code: SK4 3ED.

At present there are 5 directors in the the company, namely David J., Nigel W. and Andrew D. and others. In addition one secretary - Tim H. - 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.

This company operates within the SK4 3ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0292199 . It is located at Bletchley Road, Heaton Mersey Industrial Estate, Stockport with a total of 1 cars.

Mini-gears(stockport)limited Address / Contact

Office Address Top Gear House Bletchley Road
Office Address2 Heaton Mersey Industrial Estate
Town Stockport
Post code SK4 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00877735
Date of Incorporation Tue, 26th Apr 1966
Industry Machining
End of financial Year 30th April
Company age 58 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Tim H.

Position: Secretary

Appointed: 02 October 2020

David J.

Position: Director

Appointed: 06 September 2016

Nigel W.

Position: Director

Appointed: 03 May 2016

Andrew D.

Position: Director

Appointed: 18 February 2016

Peter D.

Position: Director

Appointed: 01 May 2002

Paul D.

Position: Director

Appointed: 09 July 1991

Robert M.

Position: Director

Appointed: 07 September 2018

Resigned: 02 October 2020

Robert M.

Position: Director

Appointed: 19 June 2014

Resigned: 30 June 2014

Robert M.

Position: Secretary

Appointed: 19 June 2014

Resigned: 02 October 2020

Florence D.

Position: Director

Appointed: 09 July 2013

Resigned: 30 July 2015

Keith M.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2016

Philip D.

Position: Secretary

Appointed: 10 January 2005

Resigned: 17 June 2014

Jean C.

Position: Secretary

Appointed: 01 May 2002

Resigned: 10 January 2005

Philip D.

Position: Director

Appointed: 01 May 2002

Resigned: 17 June 2014

Paul D.

Position: Secretary

Appointed: 30 April 2000

Resigned: 01 May 2002

Neil B.

Position: Secretary

Appointed: 03 September 1999

Resigned: 30 April 2000

Kevin B.

Position: Director

Appointed: 01 July 1999

Resigned: 06 August 2001

Philip D.

Position: Director

Appointed: 01 January 1995

Resigned: 20 March 1998

Paul D.

Position: Secretary

Appointed: 16 February 1994

Resigned: 03 September 1999

Graham R.

Position: Director

Appointed: 01 June 1992

Resigned: 30 November 2002

Stanley D.

Position: Director

Appointed: 09 July 1991

Resigned: 04 August 2004

Derek S.

Position: Director

Appointed: 09 July 1991

Resigned: 16 February 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Mini-Gears Holdings Limited from Stockport, United Kingdom. This PSC is classified as "a limited by shares", 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. The second one in the persons with significant control register is Paul D. This PSC owns 75,01-100% shares.

Mini-Gears Holdings Limited

Top Gear House Bletchley Road Heaton Mersey Ind Es, Stockport, Cheshire, SK4 3ED, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07236370
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand784 502320 931315 412297 143454 319439 406115 16854 899
Current Assets3 746 3194 887 0985 171 7365 104 7494 399 7914 727 3014 928 6775 224 885
Debtors2 159 9343 902 6754 061 1444 071 1813 258 4243 535 8463 738 0073 901 454
Net Assets Liabilities3 448 1823 880 1203 906 7104 104 8593 989 0504 290 7654 448 6334 670 660
Other Debtors603 0002 299 369  601 88815074
Property Plant Equipment1 857 4171 167 5901 128 8161 171 6291 115 7781 039 426993 419 
Total Inventories801 883663 492795 180736 425687 048752 0491 075 5021 268 532
Other
Audit Fees Expenses14 50014 01010 00012 95011 05013 00013 96514 095
Company Contributions To Money Purchase Plans Directors57 21025 56111 86315 38730 14214 46626 58326 503
Director Remuneration267 924162 542156 981109 755125 300111 651129 202124 821
Number Directors Accruing Benefits Under Money Purchase Scheme     444
Accrued Liabilities211 587254 870197 943117 434111 62691 593156 367136 865
Accumulated Depreciation Impairment Property Plant Equipment4 474 0053 946 5264 123 5264 306 5194 367 3864 544 1474 504 255339 945
Additional Provisions Increase From New Provisions Recognised    3 64953 533 146 308
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -55 3493 718-6 134  -269 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  138 229127 819173 788   
Administrative Expenses1 937 2211 045 9581 662 0571 776 5911 777 5011 349 0111 802 7301 900 602
Amounts Owed By Group Undertakings 2 299 3692 300 9592 300 9592 300 9592 300 9582 300 9592 300 959
Amounts Owed To Group Undertakings210 75672 463223 065     
Applicable Tax Rate2020191919191925
Average Number Employees During Period8082819290777676
Bank Borrowings388 218309 871306 728176 921915 983265 021176 108557 349
Bank Borrowings Overdrafts275 254221 728208 58565 000835 374684 143557 311381 535
Bank Overdrafts352 742496 007387 055673 916    
Comprehensive Income Expense354 098943 776541 348719 443252 213598 019511 824588 034
Corporation Tax Payable42 366 44 59847 605 35 9388 753 
Corporation Tax Recoverable 9 441  23 542   
Cost Sales6 050 8215 850 7626 723 7477 174 1325 382 1314 651 6265 209 3906 705 842
Creditors385 365482 063491 499345 6091 059 211822 424620 3492 047 131
Current Tax For Period42 366 44 59856 459-23 54235 9388 753 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       5 820
Deferred Tax Liabilities222 863167 514171 232165 098168 747174 343174 505373 458
Depreciation Expense Property Plant Equipment259 446203 733179 115193 103118 659112 740104 153202 163
Disposals Decrease In Depreciation Impairment Property Plant Equipment 731 2122 11510 110126 006 197 90361 050
Disposals Property Plant Equipment 1 261 50751 60416 500133 469 231 59682 469
Dividends Paid339 167511 838514 758521 294368 022296 304353 956366 007
Dividends Paid On Shares Interim339 167511 838514 758521 294368 022296 304353 956366 007
Finance Lease Liabilities Present Value Total110 111188 668231 248248 942212 171128 64475 952505 998
Finished Goods    72 877118 347118 376133 540
Fixed Assets2 394 7111 681 6191 757 8091 905 1782 020 1152 209 2452 163 2382 758 790
Further Item Interest Expense Component Total Interest Expense192       
Further Operating Expense Item Component Total Operating Expenses1 789 1201 622 167  -155 789-458 963-17 133 
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 43317 535187 246175 093178 42160 00943 3035 785
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-6 1756 656-7 5967 606-14 209-1 779-9 82672 694
Gain Loss On Disposals Property Plant Equipment12 575704 2762 000-3 1907 202 -3 2934 229
Gross Profit Loss2 428 8301 931 5982 255 9352 549 0551 871 6631 545 1652 314 3302 690 229
Increase Decrease In Current Tax From Adjustment For Prior Periods  -9 496-8 85414 572-7 307273409
Increase From Depreciation Charge For Year Property Plant Equipment 203 733179 115193 103186 872176 761158 01127 112
Interest Expense On Bank Overdrafts19 51714 95724 39723 96325 5635 66225 18050 319
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 43113 63313 45416 33816 25812 85918 51738 611
Interest Payable Similar Charges Finance Costs32 14028 59037 85140 30141 82118 52143 69788 930
Investment Property467 500467 500605 729733 548904 3361 169 8181 169 8181 208 868
Investment Property Fair Value Model467 500467 500605 729733 548904 3361 169 8181 169 8181 208 868
Investments Fixed Assets69 79446 52923 26411111
Investments In Group Undertakings 46 52923 26411111
Merchandise801 883663 492795 180736 425687 048   
Net Current Assets Liabilities1 671 7312 858 1102 821 6642 720 4203 206 9243 136 2563 137 7873 177 754
Number Shares Issued Fully Paid 2 3352 3352 3352 3352 3352 3352 335
Operating Profit Loss529 346907 220618 019801 215288 722698 534564 278823 681
Other Creditors22 60422 55434 27341 14419 5958 99712 85041 719
Other Deferred Tax Expense Credit101 974-55 3493 718-6 1343 65853 533-269146 308
Other Interest Receivable Similar Income Finance Income1 232356   170  
Other Operating Income Format137 73721 58024 14128 751194 560502 38052 67834 054
Other Remaining Borrowings 71 66751 66631 66711 66611 666  
Other Taxation Social Security Payable56 60939 21047 54053 61794 30939 32360 90852 926
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs87 41457 68647 09169 219103 21781 98975 59078 297
Percentage Class Share Held In Subsidiary     100100100
Prepayments296 605339 059320 273232 613172 364191 808249 788172 768
Profit Loss354 098943 776541 348719 443252 213598 019511 824588 034
Profit Loss On Ordinary Activities Before Tax498 438878 986580 168760 914246 901680 183520 581734 751
Property Plant Equipment Gross Cost6 331 4225 114 1165 252 3425 478 1485 483 1645 583 5735 497 6746 202 990
Provisions232 895177 546181 264175 130178 779232 312232 043378 351
Provisions For Liabilities Balance Sheet Subtotal232 895177 546181 264175 130178 779232 312232 043378 351
Raw Materials    382 292430 137708 255800 572
Social Security Costs210 386182 047196 212220 485198 389199 120188 417218 491
Staff Costs Employee Benefits Expense2 466 8832 227 5032 443 4632 711 8852 627 5222 333 7592 273 3832 543 844
Tax Decrease From Utilisation Tax Losses  3 186     
Tax Decrease Increase From Effect Revenue Exempt From Taxation 140 855380 10 977   
Tax Expense Credit Applicable Tax Rate99 688175 797110 232144 57446 911129 23598 910183 688
Tax Increase Decrease From Effect Capital Allowances Depreciation5 01518 756-11 714-13 2892 997 -9 092-55 145
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 2555 6226 6465 1648 89514 592999-67 975
Tax Tax Credit On Profit Or Loss On Ordinary Activities144 340-64 79038 82041 471-5 31282 1648 757146 717
Total Additions Including From Business Combinations Property Plant Equipment 44 201189 830242 306138 485100 409145 697787 785
Total Assets Less Current Liabilities4 066 4424 539 7294 579 4734 625 5985 227 0405 345 5015 301 0255 936 544
Total Borrowings597 454602 287629 625551 3891 268 604276 687176 1081 185 383
Total Current Tax Expense Credit42 366-9 44135 10247 605-8 97028 6319 026409
Total Operating Lease Payments8 920104 506130 000130 000119 167123 833138 000138 000
Trade Creditors Trade Payables887 021832 8811 105 5501 068 489681 844946 6631 250 2301 380 237
Trade Debtors Trade Receivables1 260 3291 254 8061 439 9121 537 609761 4991 041 1921 187 1101 427 653
Turnover Revenue8 479 6517 782 3608 979 6829 723 1877 253 7946 196 7917 523 720797 623
Wages Salaries2 169 0831 987 7702 200 1602 422 1812 328 1942 052 6502 009 3762 247 056
Work In Progress    231 879203 565248 871334 420
Disposals Investment Property Fair Value Model    3 000   

Transport Operator Data

Bletchley Road
Address Heaton Mersey Industrial Estate
City Stockport
Post code SK4 3ED
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2022
filed on: 27th, January 2023
Free Download (27 pages)

Company search

Advertisements