Mis Conversions Ltd DONCASTER


Mis Conversions started in year 2006 as Private Limited Company with registration number 05665780. The Mis Conversions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Doncaster at Centrix Business Park Sandall Stones Road. Postal code: DN3 1QR. Since 2019-06-03 Mis Conversions Ltd is no longer carrying the name Mobile Installation Solutions (UK).

At the moment there are 4 directors in the the company, namely Robert H., Joe W. and Mark W. and others. In addition one secretary - Stuart P. - is with the firm. As of 11 May 2024, there was 1 ex secretary - Samantha L.. There were no ex directors.

Mis Conversions Ltd Address / Contact

Office Address Centrix Business Park Sandall Stones Road
Office Address2 Kirk Sandall
Town Doncaster
Post code DN3 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05665780
Date of Incorporation Wed, 4th Jan 2006
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 09 July 2021

Joe W.

Position: Director

Appointed: 28 September 2020

Stuart P.

Position: Secretary

Appointed: 17 March 2008

Mark W.

Position: Director

Appointed: 15 July 2006

Stuart P.

Position: Director

Appointed: 05 January 2006

Samantha L.

Position: Secretary

Appointed: 05 January 2006

Resigned: 14 July 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2006

Resigned: 04 January 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 2006

Resigned: 04 January 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Mark W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stuart P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mobile Installation Solutions (UK) June 3, 2019
Mobile Tracking Solutions January 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302017-04-302018-04-302019-04-30
Net Worth235 199126 728200 023  
Balance Sheet
Cash Bank On Hand   36 18424 182
Current Assets716 901457 857939 1261 190 0771 272 966
Debtors413 924302 462430 728805 636895 843
Net Assets Liabilities   234 998306 005
Other Debtors   -201 359-296 616
Property Plant Equipment   343 221414 170
Total Inventories   348 257352 941
Cash Bank In Hand193 92795 000330 460  
Intangible Fixed Assets111  
Net Assets Liabilities Including Pension Asset Liability235 199126 728200 023  
Stocks Inventory109 05060 395177 938  
Tangible Fixed Assets44 89062 71977 305  
Reserves/Capital
Called Up Share Capital1 0001 0001 000  
Profit Loss Account Reserve234 199125 728199 023  
Shareholder Funds235 199126 728200 023  
Other
Accumulated Amortisation Impairment Intangible Assets   4 0004 000
Accumulated Depreciation Impairment Property Plant Equipment   153 875210 721
Additions Other Than Through Business Combinations Property Plant Equipment    145 505
Amounts Owed To Related Parties   3 57929 776
Average Number Employees During Period   6269
Creditors   306 339275 825
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -17 630
Disposals Property Plant Equipment    -17 710
Finance Lease Liabilities Present Value Total   186 339186 529
Financial Commitments Other Than Capital Commitments   527 247407 562
Fixed Assets44 89162 72077 306343 222414 171
Increase From Depreciation Charge For Year Property Plant Equipment    74 476
Intangible Assets   11
Intangible Assets Gross Cost   4 0014 001
Net Current Assets Liabilities211 949101 396145 367248 206231 639
Number Shares Issued Fully Paid   1 0001 000
Other Creditors   114 36076 736
Other Inventories   348 257352 941
Other Remaining Borrowings   120 00089 296
Par Value Share 11 1
Property Plant Equipment Gross Cost   497 096624 891
Provisions For Liabilities Balance Sheet Subtotal   50 09163 980
Taxation Social Security Payable   119 971195 950
Total Assets Less Current Liabilities256 840164 116222 673591 428645 810
Total Borrowings   306 339275 825
Trade Creditors Trade Payables   616 651634 448
Trade Debtors Trade Receivables   1 006 9951 192 459
Creditors Due After One Year12 66324 8447 189  
Creditors Due Within One Year504 952356 461793 759  
Number Shares Allotted1 0001 0001 000  
Provisions For Liabilities Charges8 97812 54415 461  
Value Shares Allotted1 0001 0001 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements