Mitchell & Co Building Services Limited BRISTOL


Mitchell & Building Services started in year 2004 as Private Limited Company with registration number 05157494. The Mitchell & Building Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bristol at Unit 19 Dragon Court. Postal code: BS5 7XX.

There is a single director in the company at the moment - Christopher S., appointed on 30 March 2009. In addition, a secretary was appointed - Christopher S., appointed on 17 June 2005. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian M. who worked with the the company until 17 June 2005.

Mitchell & Co Building Services Limited Address / Contact

Office Address Unit 19 Dragon Court
Office Address2 Crofts End Road
Town Bristol
Post code BS5 7XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05157494
Date of Incorporation Fri, 18th Jun 2004
Industry Other building completion and finishing
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Christopher S.

Position: Director

Appointed: 30 March 2009

Christopher S.

Position: Secretary

Appointed: 17 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2004

Resigned: 18 June 2004

Christopher S.

Position: Director

Appointed: 18 June 2004

Resigned: 25 April 2005

Ian M.

Position: Director

Appointed: 18 June 2004

Resigned: 02 March 2013

Ian M.

Position: Secretary

Appointed: 18 June 2004

Resigned: 17 June 2005

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Christopher S. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Kyrena S. This PSC owns 75,01-100% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kyrena S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-03-31
Balance Sheet
Cash Bank On Hand433 700475 194205 563167 645279 246363 072271 278769 399
Current Assets911 786795 729895 708772 674696 5501 541 3911 352 0211 883 159
Debtors473 829318 540634 953605 029417 3041 178 3191 080 743963 760
Net Assets Liabilities601 637650 694637 073642 774549 313783 683972 1181 288 210
Other Debtors143 500125 500382 500364 500391 500373 500  
Property Plant Equipment35 89826 09121 83726 33121 90246 45036 35231 168
Total Inventories4 2571 99555 192    150 000
Other
Amount Specific Advance Or Credit Directors76       
Amount Specific Advance Or Credit Made In Period Directors1141 187      
Amount Specific Advance Or Credit Repaid In Period Directors 1 263      
Accrued Liabilities Deferred Income23 96916 16516 9176 1906 348148 598  
Accumulated Depreciation Impairment Property Plant Equipment34 70138 42745 23145 29952 19158 85862 98068 164
Average Number Employees During Period77887778
Corporation Tax Payable67 06253 54937 52839 1386 40797 625  
Creditors338 867166 168276 322151 227164 977795 332409 348618 325
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 948 6 165  8 419 
Disposals Property Plant Equipment 6 295 7 115  8 790 
Increase From Depreciation Charge For Year Property Plant Equipment 9 6746 8046 2336 8926 66712 5415 184
Net Current Assets Liabilities572 919629 561619 386621 447531 573746 059942 6731 264 834
Number Shares Issued Fully Paid 2525252525  
Other Creditors4 8342 0712 3801 6432 2226 527  
Other Taxation Social Security Payable12 5695 1857 8945 2783 36321 563  
Par Value Share 11111  
Prepayments1 2455 316861905999190 776  
Property Plant Equipment Gross Cost70 59964 51867 06871 63074 093105 30899 332 
Provisions For Liabilities Balance Sheet Subtotal7 1804 9584 1505 0044 1628 8266 9077 792
Total Additions Including From Business Combinations Property Plant Equipment 2142 55011 6772 46331 2152 814 
Total Assets Less Current Liabilities608 817655 652641 223647 778553 475792 509979 0251 296 002
Trade Creditors Trade Payables104 02738 628168 59044 30474 378263 838  
Trade Debtors Trade Receivables329 008187 724251 592239 52523 871612 809  
Other Remaining Borrowings    50 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on April 1, 2022: 26.00 GBP
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements