Mirus Ceramics Limited SLOUGH


Mirus Ceramics started in year 2008 as Private Limited Company with registration number 06552849. The Mirus Ceramics company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Slough at Tall Trees Bells Hill. Postal code: SL2 4EG.

At present there are 3 directors in the the company, namely Gary T., Greg T. and Angela T.. In addition one secretary - Gary T. - is with the firm. As of 27 April 2024, there was 1 ex secretary - L & A Secretarial Limited. There were no ex directors.

Mirus Ceramics Limited Address / Contact

Office Address Tall Trees Bells Hill
Office Address2 Stoke Poges
Town Slough
Post code SL2 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06552849
Date of Incorporation Wed, 2nd Apr 2008
Industry Floor and wall covering
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Gary T.

Position: Director

Appointed: 06 April 2016

Greg T.

Position: Director

Appointed: 06 April 2016

Angela T.

Position: Director

Appointed: 02 April 2008

Gary T.

Position: Secretary

Appointed: 02 April 2008

L & A Registrars Limited

Position: Corporate Director

Appointed: 02 April 2008

Resigned: 02 April 2008

L & A Secretarial Limited

Position: Secretary

Appointed: 02 April 2008

Resigned: 02 April 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Gary T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Angela T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gary T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Angela T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 77548 211       
Balance Sheet
Cash Bank In Hand33 15454 627       
Cash Bank On Hand 54 62748 07847 054115 370145 290217 35933 48750 614
Current Assets94 593128 153120 355110 755235 403376 721380 792637 324593 782
Debtors50 93960 42061 64451 36198 926176 847121 094420 795305 943
Net Assets Liabilities 48 21167 86130 184     
Net Assets Liabilities Including Pension Asset Liability24 77548 211       
Other Debtors   2 5672 25519 20962 199311 554229 215
Property Plant Equipment 3556 6223 80911 0166 75360 99253 834 
Stocks Inventory10 50013 106       
Tangible Fixed Assets2355       
Total Inventories 13 10610 63312 34021 10754 58442 339183 042237 225
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve24 77448 210       
Shareholder Funds24 77548 211       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1192 3653 9858 98514 07336 53857 48845 117
Average Number Employees During Period  2233333
Bank Borrowings Overdrafts 6 3652 6632 663  50 00041 63032 500
Creditors 6 3652 66384 380206 702282 708223 905322 305268 081
Creditors Due After One Year9 3256 365       
Creditors Due Within One Year60 49573 932       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 57537 623
Disposals Property Plant Equipment   1 315   6 57575 247
Increase From Depreciation Charge For Year Property Plant Equipment  2 2461 6205 0005 08822 46527 525571
Net Current Assets Liabilities34 09854 22163 90226 37528 70194 013156 887315 019325 701
Number Shares Allotted 1       
Other Creditors 6 2214 15443 75479 40182 06411 83122 29251 393
Other Taxation Social Security Payable 7 62415 41224 10517 35232 55026 65752 15742 780
Par Value Share 1       
Property Plant Equipment Gross Cost 4748 9877 79420 00120 82697 530111 32214 685
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 474       
Tangible Fixed Assets Cost Or Valuation2 351474       
Tangible Fixed Assets Depreciation2 349119       
Tangible Fixed Assets Depreciation Charged In Period 121       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 351       
Tangible Fixed Assets Disposals 2 351       
Total Additions Including From Business Combinations Property Plant Equipment  8 51312212 20782576 70420 36778 360
Total Assets Less Current Liabilities34 10054 57670 52430 18439 717100 766217 879368 853395 019
Trade Creditors Trade Payables 57 23033 60713 858109 949168 094135 417206 226141 408
Trade Debtors Trade Receivables 60 42061 64448 79496 671157 63858 895109 24176 728

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements