Mis Active Management Systems Limited NORTHWICH


Founded in 2001, Mis Active Management Systems, classified under reg no. 04251717 is an active company. Currently registered at Charnwood House Gadbrook Business Centre CW9 7UG, Northwich the company has been in the business for twenty three years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 5 directors in the the company, namely Peter H., Andrew M. and Christopher M. and others. In addition one secretary - Stewart M. - is with the firm. At the moment 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.

Mis Active Management Systems Limited Address / Contact

Office Address Charnwood House Gadbrook Business Centre
Office Address2 Rudheath
Town Northwich
Post code CW9 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251717
Date of Incorporation Fri, 13th Jul 2001
Industry Business and domestic software development
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Peter H.

Position: Director

Appointed: 01 January 2024

Andrew M.

Position: Director

Appointed: 01 October 2018

Stewart M.

Position: Secretary

Appointed: 15 June 2015

Christopher M.

Position: Director

Appointed: 01 January 2014

Andrew B.

Position: Director

Appointed: 01 October 2009

Stewart M.

Position: Director

Appointed: 13 July 2001

Andrew C.

Position: Director

Appointed: 01 December 2021

Resigned: 01 January 2024

Carol M.

Position: Director

Appointed: 01 August 2015

Resigned: 04 June 2019

Jeanette A.

Position: Director

Appointed: 01 October 2009

Resigned: 17 December 2021

Anthony S.

Position: Director

Appointed: 01 October 2006

Resigned: 21 October 2011

Christopher M.

Position: Secretary

Appointed: 12 September 2005

Resigned: 15 June 2015

Glen L.

Position: Director

Appointed: 01 October 2004

Resigned: 10 November 2005

Richard C.

Position: Director

Appointed: 13 July 2001

Resigned: 30 September 2005

Alizon B.

Position: Director

Appointed: 13 July 2001

Resigned: 09 September 2005

Stewart M.

Position: Secretary

Appointed: 13 July 2001

Resigned: 11 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Mis Group Holdings Limited from Northwich, England. This PSC is categorised as "a private company 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. Another entity in the PSC register is Stewart M. This PSC owns 25-50% shares. Then there is Stewart M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mis Group Holdings Limited

Charnwood House Gadbrook Business Centre, Rudheath, Northwich, CW9 7UG, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11928999
Notified on 4 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart M.

Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control: 25-50% shares

Stewart M.

Notified on 1 July 2016
Ceased on 4 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth225 862297 79586 576     
Balance Sheet
Cash Bank On Hand  1 315 104783 4491 544 1291 346 1852 258 4541 515 380
Current Assets1 492 4021 697 4141 709 2201 584 9102 786 4662 094 6453 078 8942 679 731
Debtors736 933543 072394 116801 4611 242 337748 460820 4401 164 351
Net Assets Liabilities  86 57697 896278 8644 000598 438781 902
Other Debtors  188 875589 679    
Property Plant Equipment  18 17119 5716 2111 91124 71635 283
Cash Bank In Hand556 0391 020 6731 315 104     
Net Assets Liabilities Including Pension Asset Liability225 86267 68886 576     
Stocks Inventory199 430133 669      
Tangible Fixed Assets10 50414 84218 171     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve225 762297 69586 476     
Shareholder Funds225 862297 79586 576     
Other
Accumulated Depreciation Impairment Property Plant Equipment  118 289127 123140 84515 29025 32139 911
Average Number Employees During Period    58626763
Corporation Tax Payable  83282 267    
Creditors  1 638 0711 503 5602 513 2022 092 5562 505 1721 926 722
Disposals Decrease In Depreciation Impairment Property Plant Equipment     129 855  
Disposals Property Plant Equipment     129 855  
Fixed Assets10 50414 84218 171 6 2111 91124 71635 283
Increase From Depreciation Charge For Year Property Plant Equipment   8 834 4 30010 03114 590
Net Current Assets Liabilities216 14954 72871 14981 350273 2642 089573 722753 009
Number Shares Issued Fully Paid   10 000    
Other Creditors  1 524 0001 302 172    
Other Taxation Social Security Payable  94 562109 788    
Par Value Share 001    
Property Plant Equipment Gross Cost  136 460146 694147 05617 20150 03775 194
Provisions For Liabilities Balance Sheet Subtotal  2 7443 025611  6 390
Total Additions Including From Business Combinations Property Plant Equipment   10 234  32 83625 157
Total Assets Less Current Liabilities226 65369 57089 320100 921279 4754 000598 438788 292
Trade Creditors Trade Payables  18 6779 333    
Trade Debtors Trade Receivables  205 241211 782    
Creditors Due Within One Year1 276 2531 412 5791 638 071     
Number Shares Allotted 10 00010 000     
Provisions For Liabilities Charges7911 8822 744     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 8 6939 920     
Tangible Fixed Assets Cost Or Valuation117 847126 540136 460     
Tangible Fixed Assets Depreciation107 343111 698118 289     
Tangible Fixed Assets Depreciation Charged In Period 4 3556 591     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-09-30
filed on: 14th, June 2023
Free Download (9 pages)

Company search