Mirza (UK) Limited MILTON KEYNES


Founded in 1993, Mirza (UK), classified under reg no. 02802325 is an active company. Currently registered at Mirza House MK7 8HY, Milton Keynes the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 17th September 2003 Mirza (UK) Limited is no longer carrying the name M C F Trading (UK).

Currently there are 3 directors in the the company, namely Tauseef M., Anwarul H. and Paul M.. In addition one secretary - Anwarul H. - is with the firm. Currently 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.

Mirza (UK) Limited Address / Contact

Office Address Mirza House
Office Address2 Sherbourne Drive Tilbrook
Town Milton Keynes
Post code MK7 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802325
Date of Incorporation Tue, 23rd Mar 1993
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 31 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, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Tauseef M.

Position: Director

Appointed: 14 February 2015

Anwarul H.

Position: Director

Appointed: 14 February 2015

Anwarul H.

Position: Secretary

Appointed: 14 February 2015

Paul M.

Position: Director

Appointed: 02 December 2002

Roland M.

Position: Director

Appointed: 02 December 2002

Resigned: 01 April 2004

Peter F.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 2018

Sabiha H.

Position: Director

Appointed: 27 June 1995

Resigned: 29 March 2019

Irshad M.

Position: Director

Appointed: 12 May 1995

Resigned: 16 March 2015

Shfaat H.

Position: Secretary

Appointed: 16 June 1993

Resigned: 14 February 2015

Shfaat H.

Position: Director

Appointed: 16 June 1993

Resigned: 14 February 2015

Rashid M.

Position: Director

Appointed: 15 June 1993

Resigned: 29 June 2022

Peter F.

Position: Director

Appointed: 23 March 1993

Resigned: 04 May 1994

Colin D.

Position: Director

Appointed: 23 March 1993

Resigned: 29 June 1993

Michael P.

Position: Secretary

Appointed: 23 March 1993

Resigned: 16 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1993

Resigned: 23 March 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Rts Fashion Limited from Al Quoz 1 P.o Box No 114429, United Arab Emirates. This PSC is classified as "a limited company", 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. Another entity in the persons with significant control register is Tilbrook Enterprise Limited that entered Milton Keynes, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rts Fashion Limited

Star House Building, Mezzanine Floor, Office Number 3, Sheik Zayed Road, Al Quoz 1 P.O Box No 114429, Dubai, United Arab Emirates

Legal authority Dubai
Legal form Limited Company
Country registered Dubai United Arab Emitayes
Place registered Jebel Ali Free Zone Register
Registration number 219423
Notified on 17 November 2019
Ceased on 16 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tilbrook Enterprise Limited

Mirza House Sherbourne Drive, Tilbrook, Milton Keynes, Buckinghamshire, MK7 8HY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England & Wales Companies Registry
Registration number 07228011
Notified on 6 April 2016
Ceased on 17 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M C F Trading (UK) September 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 372 1932 256 9964 786 793958 025
Current Assets10 168 2317 105 5759 418 1246 395 342
Debtors5 266 4152 590 3082 929 7781 982 144
Net Assets Liabilities6 157 6516 346 8647 983 0578 397 059
Other Debtors4 2884 9901 890690
Property Plant Equipment5 975 7484 597 0325 968 8855 999 342
Total Inventories3 529 6232 258 2711 701 5533 455 173
Other
Audit Fees Expenses18 00010 00010 00012 000
Fees For Non-audit Services4 100   
Company Contributions To Money Purchase Plans Directors2 0781 585749871
Director Remuneration192 210150 567163 526187 677
Number Directors Accruing Benefits Under Money Purchase Scheme1111
Accrued Liabilities Deferred Income35 79036 60888 10987 386
Accumulated Depreciation Impairment Property Plant Equipment547 617585 298555 691581 233
Additional Provisions Increase From New Provisions Recognised  10 09047 594
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -118 754  
Administrative Expenses1 840 7131 603 4811 052 1101 355 135
Amounts Owed By Group Undertakings303 028403 028803 028 
Amounts Owed To Group Undertakings  388 0743 328 796
Applicable Tax Rate19191919
Average Number Employees During Period141087
Bank Borrowings2 163 5792 218 525218 525218 525
Bank Borrowings Overdrafts1 768 4441 785 5211 614 0271 470 463
Bank Overdrafts 8 209  
Cash Cash Equivalents Cash Flow Value1 372 1932 248 7874 786 793 
Comprehensive Income Expense-875 430189 2131 636 193414 002
Corporation Tax Payable68 02951 396188 10167 508
Cost Sales19 996 1409 601 30212 112 8425 665 903
Creditors1 768 4441 785 5211 614 0271 470 463
Current Tax For Period69 43137 149188 10167 910
Depreciation Amortisation Expense113 30476 84359 32725 541
Depreciation Expense Property Plant Equipment113 30476 84359 32725 542
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 16223 786 
Disposals Property Plant Equipment 41 03564 000 
Distribution Costs1 399 471697 2521 511 1991 473 913
Dividends Paid625 000   
Dividends Paid Classified As Financing Activities-625 000   
Dividends Paid On Shares Final625 000   
Finished Goods3 529 6232 258 2711 701 5533 455 173
Fixed Assets6 805 1456 723 6907 777 0038 007 460
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities296 95432 660-388 074-3 888 896
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax399 080 1 465 148 
Further Item Interest Expense Component Total Interest Expense36 6551 382  
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total -80  
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 15713 0136 64017 362
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-37 735-39 737-806-49 152
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables188 555-5 046 6133 120 336-5 930 486
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables41 7542 708 76760 530-539
Gain Loss On Disposal Assets Income Statement Subtotal -1 8739 486 
Gain Loss On Disposals Other Non-current Assets-1 364 045-202 659-118 540 
Gain Loss On Disposals Property Plant Equipment -1 8739 486 
Gross Profit Loss3 655 2622 390 4633 521 8683 207 954
Income Taxes Paid Refund Classified As Operating Activities-84 598-74 607-51 396-188 967
Income Tax Expense Credit On Components Other Comprehensive Income  254 167 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -1 300 000  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 187 406876 5942 538 006-3 828 768
Increase Decrease In Current Tax From Adjustment For Prior Periods-11 68120 825 866
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-1 185 648-1 271 352-556 7181 753 620
Increase From Depreciation Charge For Year Property Plant Equipment 76 84359 32725 542
Interest Expense On Bank Loans Similar Borrowings39 51658 99351 22874 961
Interest Paid Classified As Operating Activities-76 171-60 375-51 228-74 961
Interest Payable Similar Charges Finance Costs76 17160 37551 22874 961
Investment Property 1 500 0001 300 0001 500 000
Investment Property Fair Value Model 1 500 0001 300 0001 500 000
Investments Fixed Assets829 397626 658508 118508 118
Investments In Group Undertakings80-80  
Investments In Joint Ventures829 317626 658508 118508 118
Net Cash Flows From Used In Financing Activities553 633-1 807 8072 183 420-3 745 332
Net Cash Flows From Used In Investing Activities42 531-24 355-43 45429 974
Net Cash Flows From Used In Operating Activities-1 783 570955 568-4 677 9727 544 126
Net Cash Generated From Operations-1 944 339820 586-4 780 5967 280 198
Net Current Assets Liabilities1 429 7341 598 7252 274 3682 361 943
Net Interest Received Paid Classified As Investing Activities-26 770-24 275 -26 025
Number Shares Issued Fully Paid 1 1001 1001 100
Operating Profit Loss415 078167 192993 171378 906
Other Comprehensive Income Expense Net Tax399 080 1 210 981 
Other Creditors11 2643 82813 17818 360
Other Deferred Tax Expense Credit206 711-118 75410 09047 594
Other Interest Receivable Similar Income Finance Income26 77024 275 26 025
Other Operating Income Format1 77 46234 611 
Other Taxation Social Security Payable22 944 5 951 
Par Value Share 100100100
Pension Other Post-employment Benefit Costs Other Pension Costs24 40919 6678 81430 135
Prepayments Accrued Income19 58239 30613 155227 989
Proceeds From Borrowings Classified As Financing Activities-368 321-2 000 000  
Proceeds From Sales Property Plant Equipment  -49 700 
Profit Loss-1 274 510189 213425 212414 002
Profit Loss On Ordinary Activities Before Tax-998 368128 433623 403529 970
Property Plant Equipment Gross Cost6 523 3655 182 3306 524 5766 580 575
Provisions308 784190 030454 287501 881
Provisions For Liabilities Balance Sheet Subtotal308 784190 030454 287501 881
Purchase Property Plant Equipment-69 301 -6 246-55 999
Repayments Borrowings Classified As Financing Activities -159 533-2 171 494-143 564
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -65 148 
Social Security Costs68 16543 53545 97934 429
Staff Costs Employee Benefits Expense617 654451 974446 466674 030
Tax Decrease Increase From Effect Revenue Exempt From Taxation   38 000
Tax Expense Credit Applicable Tax Rate-189 69024 402118 447100 694
Tax Increase Decrease From Effect Capital Allowances Depreciation184 7414 6337 5941 845
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss266 1698 11462 0602 969
Tax Tax Credit On Profit Or Loss On Ordinary Activities276 142-60 780198 191115 968
Total Additions Including From Business Combinations Property Plant Equipment  6 24655 999
Total Assets Less Current Liabilities8 234 8798 322 41510 051 37110 369 403
Total Borrowings395 1352 226 734218 525 
Total Current Tax Expense Credit69 43157 974188 10168 374
Total Increase Decrease From Revaluations Property Plant Equipment  1 400 000 
Total Operating Lease Payments15 4239 8418 44924 719
Trade Creditors Trade Payables7 997 9233 103 6406 073 910244 983
Trade Debtors Trade Receivables3 840 7471 111 5541 080 275867 181
Turnover Revenue23 651 40211 991 76515 634 7108 873 857
Wages Salaries525 080388 023391 673609 466

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (25 pages)

Company search

Advertisements