Mirmac Limited WARRINGTON


Mirmac started in year 2002 as Private Limited Company with registration number 04611254. The Mirmac company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Warrington at Unit 11 Gemini Trade Park Europa Boulevard. Postal code: WA5 7YF.

Currently there are 4 directors in the the company, namely Andrew J., Robert M. and Ian M. and others. In addition one secretary - Robert M. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mirmac Limited Address / Contact

Office Address Unit 11 Gemini Trade Park Europa Boulevard
Office Address2 Westbrook
Town Warrington
Post code WA5 7YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04611254
Date of Incorporation Fri, 6th Dec 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 22 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 Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Andrew J.

Position: Director

Appointed: 15 April 2021

Robert M.

Position: Director

Appointed: 27 February 2003

Ian M.

Position: Director

Appointed: 27 February 2003

Robert M.

Position: Secretary

Appointed: 06 December 2002

Michael M.

Position: Director

Appointed: 06 December 2002

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Robert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert M.

Notified on 14 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

Notified on 14 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Worth1 4978 87115 089       
Balance Sheet
Current Assets70 322229 279182 801274 114179 43299 080139 104295 812506 018727 860
Debtors63 722224 779166 889208 113148 56274 177114 524151 717288 738250 776
Other Debtors   12 83055 38620 43714 22527 9786 250 
Property Plant Equipment   3 4942 8252 3713 0966 90527 466 
Total Inventories   66 00130 87024 90324 58022 125140 53193 501
Cash Bank On Hand       121 97076 749383 583
Net Assets Liabilities      14 221150 939227 848342 622
Intangible Fixed Assets80 00080 00080 000       
Net Assets Liabilities Including Pension Asset Liability1 4978 87115 089       
Stocks Inventory6 6004 50015 912       
Tangible Fixed Assets5 5214 5414 142       
Reserves/Capital
Called Up Share Capital502502502       
Profit Loss Account Reserve9958 36914 587       
Shareholder Funds1 4978 87115 089       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 4469 1159 56910 11511 33416 17222 391
Average Number Employees During Period     43457
Bank Borrowings Overdrafts   12 4259 88519 94316 87150 00041 66631 666
Corporation Tax Payable   13 52711 7716 1195 610   
Creditors   340 075250 465180 051207 97950 00041 666468 772
Dividends Paid On Shares    80 00080 000    
Fixed Assets85 52184 54184 142 82 82582 37183 09686 905107 466115 200
Increase From Depreciation Charge For Year Property Plant Equipment    6694545461 2194 8386 219
Intangible Assets   80 00080 00080 00080 00080 00080 00080 000
Intangible Assets Gross Cost   80 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities-84 024-75 670-69 053-65 961-71 033-80 971-68 875114 034162 048259 088
Number Shares Issued Fully Paid    402  402402100
Other Creditors   93 78083 35857 28634 6036 60016 42951 550
Other Taxation Social Security Payable   23 59137 81930 17736 10680 945119 773165 597
Par Value Share 11 1  111
Property Plant Equipment Gross Cost   11 94011 94011 94013 21118 23943 63857 591
Total Additions Including From Business Combinations Property Plant Equipment      1 2715 02825 39913 953
Total Assets Less Current Liabilities1 4978 87115 08917 53311 7921 40014 221200 939269 514374 288
Trade Creditors Trade Payables   196 752107 63266 526120 39994 233207 768251 625
Trade Debtors Trade Receivables   195 28393 17653 740100 299123 739282 488250 776
Creditors Due Within One Year154 346304 949251 854       
Intangible Fixed Assets Cost Or Valuation80 00080 00080 000       
Number Shares Allotted 402402       
Share Capital Allotted Called Up Paid402402402       
Tangible Fixed Assets Additions  423       
Tangible Fixed Assets Cost Or Valuation11 40811 40811 831       
Tangible Fixed Assets Depreciation5 8876 8677 689       
Tangible Fixed Assets Depreciation Charged In Period 980822       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (9 pages)

Company search