South Mill Country Homes Limited LICHFIELD


South Mill Country Homes started in year 2001 as Private Limited Company with registration number 04196776. The South Mill Country Homes company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Lichfield at Unit 7 Europa Way. Postal code: WS14 9TZ.

At the moment there are 2 directors in the the firm, namely Laura M. and Stuart M.. In addition one secretary - Keith M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip S. who worked with the the firm until 7 April 2008.

South Mill Country Homes Limited Address / Contact

Office Address Unit 7 Europa Way
Office Address2 Britannia Enterprise Park
Town Lichfield
Post code WS14 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196776
Date of Incorporation Mon, 9th Apr 2001
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Laura M.

Position: Director

Appointed: 01 May 2014

Keith M.

Position: Secretary

Appointed: 07 April 2008

Stuart M.

Position: Director

Appointed: 09 April 2001

Philip S.

Position: Secretary

Appointed: 09 April 2001

Resigned: 07 April 2008

Philip S.

Position: Director

Appointed: 09 April 2001

Resigned: 07 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

Andrew G.

Position: Director

Appointed: 09 April 2001

Resigned: 19 June 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 April 2001

Resigned: 09 April 2001

Keith M.

Position: Director

Appointed: 09 April 2001

Resigned: 01 May 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Stuart M. This PSC and has 25-50% shares. The second one in the PSC register is Laura M. This PSC owns 25-50% shares.

Stuart M.

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

Laura M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth73 096106 121187 896225 436173 785201 546      
Balance Sheet
Cash Bank On Hand     10 49871 91320 165120 037120 1051 013 004491 988
Current Assets223 215441 102901 642699 531703 521867 916782 7242 118 8271 811 0231 964 9041 871 8351 988 484
Debtors186 657125 85229 39128 87820 01356 22045 90552 610947 13493 66895 345108 738
Net Assets Liabilities     201 549307 008422 5281 393 3231 267 1151 490 8031 562 972
Other Debtors     22 62033 29136 00640 87788 41025 45532 358
Property Plant Equipment     102 023117 717108 776189 269170 785128 038116 170
Total Inventories     801 198664 9062 046 052743 8521 751 131763 4861 387 758
Cash Bank In Hand36 55829 2051 2511 841283 50810 498      
Net Assets Liabilities Including Pension Asset Liability73 096106 121          
Stocks Inventory 286 045871 000668 812400 000801 198      
Tangible Fixed Assets17 73121 78350 55167 12650 346102 023      
Reserves/Capital
Called Up Share Capital757575755050      
Profit Loss Account Reserve72 996106 021187 796225 336173 685201 446      
Shareholder Funds73 096106 121187 896225 436173 785201 546      
Other
Accumulated Depreciation Impairment Property Plant Equipment     99 781139 087175 342217 077234 496280 243321 580
Average Number Employees During Period        10101010
Bank Borrowings Overdrafts     165 000   47 48938 01828 211
Creditors     46 65438 52924 78942 35065 13538 01835 507
Dividends Paid      10 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases       8 8192 595   
Increase From Depreciation Charge For Year Property Plant Equipment      39 30636 25561 22856 55745 74743 253
Net Current Assets Liabilities55 36586 164154 537205 741162 716162 314250 186359 1691 273 5631 173 8031 426 6831 500 198
Number Shares Issued Fully Paid      50     
Other Creditors     46 65438 52924 78942 35017 646279 6007 296
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        19 49339 138 1 916
Other Disposals Property Plant Equipment        38 26761 637 3 500
Other Taxation Social Security Payable     8 58537 29851 327238 43588 35782 28130 672
Par Value Share 1 1 11     
Profit Loss     27 763115 459     
Property Plant Equipment Gross Cost     201 804256 804284 118406 346405 281408 281437 750
Provisions For Liabilities Balance Sheet Subtotal     16 13722 36620 62827 15912 33825 90017 889
Total Additions Including From Business Combinations Property Plant Equipment      55 00027 314160 49560 5723 00032 969
Total Assets Less Current Liabilities73 096107 947205 088272 867213 062264 337367 903467 9451 462 8321 344 5881 554 7211 616 368
Trade Creditors Trade Payables     87 84817 3701 048 68690 457366 32873 68158 201
Trade Debtors Trade Receivables     33 60212 61416 604906 2575 25869 89076 380
Creditors Due After One Year  5 56634 00629 20846 654      
Creditors Due Within One Year167 850354 938747 105493 790540 805705 602      
Number Shares Allotted 75 75 50      
Other Reserves  25255050      
Provisions For Liabilities Charges 1 82611 62613 42510 06916 137      
Fixed Assets17 73121 783          
Other Aggregate Reserves2525          
Share Capital Allotted Called Up Paid757575755050      
Tangible Fixed Assets Additions 11 400          
Tangible Fixed Assets Cost Or Valuation56 34067 740          
Tangible Fixed Assets Depreciation38 60945 957          
Tangible Fixed Assets Depreciation Charged In Period 7 348          

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements