Mits Limited PINNER


Mits started in year 2007 as Private Limited Company with registration number 06400323. The Mits company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Pinner at Elthorne Gate. Postal code: HA5 5QA.

The company has one director. Mitul P., appointed on 16 October 2007. There are currently no secretaries appointed. 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.

Mits Limited Address / Contact

Office Address Elthorne Gate
Office Address2 64 High Street
Town Pinner
Post code HA5 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06400323
Date of Incorporation Tue, 16th Oct 2007
Industry
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Mitul P.

Position: Director

Appointed: 16 October 2007

Kailasben P.

Position: Director

Appointed: 14 May 2013

Resigned: 20 August 2019

Narendrakumar P.

Position: Secretary

Appointed: 28 January 2009

Resigned: 20 August 2019

Kailasben P.

Position: Director

Appointed: 16 October 2007

Resigned: 16 October 2007

Kailasben P.

Position: Secretary

Appointed: 16 October 2007

Resigned: 20 August 2019

Narendrakumar P.

Position: Director

Appointed: 16 October 2007

Resigned: 20 August 2019

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Mitul P. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Narendrakumar P. This PSC owns 50,01-75% shares.

Mitul P.

Notified on 20 August 2019
Nature of control: 75,01-100% shares

Narendrakumar P.

Notified on 15 February 2017
Ceased on 20 August 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand12 32614 99037 054159 03953 63069 05738 655
Current Assets31 99036 85960 099179 549127 263125 92272 065
Debtors5 6145 0644 9435 40856 42637 1805 000
Net Assets Liabilities3 6795 1392 17842 667314-11 452931
Other Debtors    15 00023 759 
Property Plant Equipment3 4653 0362 5272 1461 8591 6441 483
Total Inventories14 05016 80518 10215 10217 20719 685 
Other
Accumulated Amortisation Impairment Intangible Assets128 424144 477160 529160 529160 529160 529 
Accumulated Depreciation Impairment Property Plant Equipment25 75826 43726 94627 32727 61427 82927 990
Average Number Employees During Period2243221
Bank Borrowings43 78238 22932 56726 6037 01310 64836 513
Bank Borrowings Overdrafts36 76931 21625 55419 59063 40835 47026 665
Creditors36 76931 21625 55419 59063 40835 47026 665
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -2 8952 905
Fixed Assets35 57119 0892 5272 1471 8601 6451 484
Increase From Depreciation Charge For Year Property Plant Equipment 679509381287215161
Intangible Assets32 10616 05311111
Intangible Assets Gross Cost160 530160 530160 530160 530160 530160 530 
Net Current Assets Liabilities5 37017 65325 49560 32861 86222 37325 219
Other Creditors5 0005 0009 27650 4406 2621 10611 633
Other Taxation Social Security Payable4984 34712 87610 4854052 941
Prepayments Accrued Income5 6145 0644 9435 4089 9519 6235 000
Property Plant Equipment Gross Cost29 22329 47329 47329 47329 47329 473 
Provisions For Liabilities Balance Sheet Subtotal493387290218 -3 798-893
Total Assets Less Current Liabilities40 94136 74228 02262 47563 72224 01826 703
Total Borrowings     35 47026 665
Trade Creditors Trade Payables  13 96848 89241 64191 39022 424
Amount Specific Advance Or Credit Directors  3 22544 43929 686106 
Amount Specific Advance Or Credit Made In Period Directors   32 00184 1258 231 
Amount Specific Advance Or Credit Repaid In Period Directors   73 21510 00038 023 
Accrued Liabilities Deferred Income1 3511 252     
Corporation Tax Payable2 0594 140     
Increase From Amortisation Charge For Year Intangible Assets 16 05316 053    
Number Shares Issued But Not Fully Paid 10 000     
Par Value Share 1     
Total Additions Including From Business Combinations Property Plant Equipment 250     
Deferred Tax Asset Debtors    9033 798 
Recoverable Value-added Tax    886  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-08-21
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements