Mitchell Access Control Systems Limited WELLINGBOROUGH


Mitchell Access Control Systems started in year 1997 as Private Limited Company with registration number 03455966. The Mitchell Access Control Systems company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Wellingborough at Unit 10 Vaux Road. Postal code: NN8 4TG.

Currently there are 2 directors in the the firm, namely John M. and Timothy M.. In addition one secretary - Ann M. - is with the company. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Mitchell Access Control Systems Limited Address / Contact

Office Address Unit 10 Vaux Road
Office Address2 Finedon Road Industrial Estate
Town Wellingborough
Post code NN8 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03455966
Date of Incorporation Mon, 27th Oct 1997
Industry Manufacture of metal structures and parts of structures
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Ann M.

Position: Secretary

Appointed: 27 October 1997

John M.

Position: Director

Appointed: 27 October 1997

Timothy M.

Position: Director

Appointed: 27 October 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 October 1997

Resigned: 27 October 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 October 1997

Resigned: 27 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Ann M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann M.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-28
Net Worth1 2924791082 249-3 2325 692  
Balance Sheet
Cash Bank In Hand12017912415330339 133  
Cash Bank On Hand     39 13319 349157
Current Assets178 577142 782156 827166 854122 882   
Debtors91 55188 220125 941140 129109 75754 040102 863121 347
Net Assets Liabilities Including Pension Asset Liability1 2924791082 249-3 232   
Other Debtors   19 405657670  
Property Plant Equipment     37 85247 90658 763
Stocks Inventory86 90654 38330 76226 57212 8225 400  
Tangible Fixed Assets49 38361 63848 24934 95427 83237 852  
Total Inventories     5 4004 3004 650
Trade Debtors   120 724109 10053 370  
Reserves/Capital
Called Up Share Capital111111111111  
Profit Loss Account Reserve1 281468972 238-3 2435 681  
Shareholder Funds1 2924791082 249-3 2325 692  
Other
Advances Credits Directors       2 598
Creditors      170 091163 853
Creditors Due After One Year 35 15720 1145 067    
Creditors Due After One Year Total Noncurrent Liabilities31 61135 157      
Creditors Due Within One Year 159 337177 736194 492153 946130 733  
Creditors Due Within One Year Total Current Liabilities188 145159 337      
Finished Goods Goods For Resale     2 4002 0002 150
Fixed Assets49 38361 63848 249     
Net Current Assets Liabilities-9 568-16 555-20 909-27 638-31 064-32 160 -37 699
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests   1111   
Number Shares Allotted   11111
Par Value Share   11111
Provisions For Liabilities Charges6 9129 4477 118     
Share Capital Allotted Called Up Paid   111  
Tangible Fixed Assets Additions 31 9071 437 1 66723 876  
Tangible Fixed Assets Cost Or Valuation165 366190 878192 315182 815184 482   
Tangible Fixed Assets Depreciation115 983129 240144 066147 861156 650158 306  
Tangible Fixed Assets Depreciation Charged In Period  14 82611 0418 78912 228  
Tangible Fixed Assets Depreciation Charge For Period 19 172      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -7 246 -10 572  
Tangible Fixed Assets Depreciation Disposals -5 915      
Tangible Fixed Assets Disposals -6 395 9 500 12 200  
Total Assets Less Current Liabilities39 81545 08327 3407 316-3 2325 6924 32721 064
Work In Progress     3 0002 3002 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements