Mirkwood Evans Vincent Ltd BRIGHTON


Mirkwood Evans Vincent started in year 2010 as Private Limited Company with registration number 07360750. The Mirkwood Evans Vincent company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Brighton at 4 Hunns Mere Way. Postal code: BN2 6AH. Since Tue, 4th Feb 2014 Mirkwood Evans Vincent Ltd is no longer carrying the name Mithril Evans Vincent.

The firm has 2 directors, namely Katherine E., Corinne V.. Of them, Katherine E., Corinne V. have been with the company the longest, being appointed on 31 August 2010. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mirkwood Evans Vincent Ltd Address / Contact

Office Address 4 Hunns Mere Way
Town Brighton
Post code BN2 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07360750
Date of Incorporation Tue, 31st Aug 2010
Industry Solicitors
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Katherine E.

Position: Director

Appointed: 31 August 2010

Corinne V.

Position: Director

Appointed: 31 August 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Katherine E. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Corinne V. This PSC owns 25-50% shares.

Katherine E.

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

Corinne V.

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

Company previous names

Mithril Evans Vincent February 4, 2014
Legal Hobbit November 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 986140 587217 114252 710313 050248 810       
Balance Sheet
Cash Bank In Hand89 245218 295237 2841 003 830964 239716 727       
Cash Bank On Hand     716 727400 937473 994340 9284 188 184422 090384 168370 123
Current Assets157 390346 672411 5641 141 3531 179 695828 926581 553654 625543 3784 414 097650 275568 833666 279
Debtors41 79488 460101 91384 878194 83095 127133 253129 704128 883223 783228 185184 665296 156
Net Assets Liabilities     248 810147 903262 641290 796275 457378 616455 301558 385
Net Assets Liabilities Including Pension Asset Liability45 986140 587217 114252 710313 050248 810       
Other Debtors     4 4502 0383 0984785 8833 124 81
Property Plant Equipment     11 8468 46713 45211 1689 46310 83929 985 
Stocks Inventory26 35139 91772 36752 64520 62617 072       
Tangible Fixed Assets5 8165 6875 3307 33213 40411 846       
Total Inventories     17 07247 36350 92773 5672 130   
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve45 984140 585217 112252 708313 048248 808       
Shareholder Funds45 986140 587217 114252 710313 050248 810       
Other
Accrued Liabilities     5 6014 5514 4007 4007 3996 5984 5195 321
Accumulated Depreciation Impairment Property Plant Equipment     31 69738 21747 68553 42958 62463 47974 5112 637
Amounts Owed By Associates        16 80016 8006 8006 8006 800
Average Number Employees During Period      1181114151916
Corporation Tax Payable     53 94777 89962 23047 01340 17476 47755 63963 903
Creditors     590 215440 996405 219263 5954 147 974146 875141 388130 053
Creditors Due Within One Year115 999210 635198 714895 243878 044590 215       
Increase From Depreciation Charge For Year Property Plant Equipment      6 5209 4685 7445 1954 85514 6279 107
Net Current Assets Liabilities41 391136 037212 850246 110301 651238 711140 557249 406279 783266 123515 291427 445536 226
Number Shares Allotted 11111       
Other Creditors     489 471176 422254 335170 7364 027 984420  
Other Taxation Social Security Payable     2 9373 8853 9293 8314 0717 5418 2184 688
Par Value Share 11111       
Prepayments Accrued Income     12 30314 29235 72613 27125 01363 44039 25750 946
Property Plant Equipment Gross Cost     43 54346 68461 13764 59768 08774 318104 4965 044
Provisions For Liabilities Balance Sheet Subtotal     1 7471 1212171551296392 1291 677
Provisions For Liabilities Charges1 2211 1371 0667322 0051 747       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 3 0883 476          
Tangible Fixed Assets Cost Or Valuation6 7359 82313 29921 84136 00943 543       
Tangible Fixed Assets Depreciation9194 1367 96914 50922 60531 697       
Tangible Fixed Assets Depreciation Charged In Period 3 2173 833          
Total Additions Including From Business Combinations Property Plant Equipment      3 14114 4533 4603 4906 23134 1732 464
Total Assets Less Current Liabilities47 207141 724218 180253 442315 055250 557149 024262 858290 951275 586526 130457 430560 062
Trade Creditors Trade Payables         2 6773 20624 5438 232
Trade Debtors Trade Receivables     78 374116 92390 88098 334178 217154 821138 608238 329
Work In Progress     17 07247 36350 92773 5672 130   
Advances Credits Directors849558 44110754 9995 436       
Advances Credits Made In Period Directors 81 13886 084133 312269 220        
Advances Credits Repaid In Period Directors 80 34477 588141 860214 114        
Bank Borrowings Overdrafts          3 125  
Disposals Decrease In Depreciation Impairment Property Plant Equipment           3 595 
Disposals Property Plant Equipment           3 995 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search