Company Information for MIAL COACHBUILDERS LIMITED
UNIT 3, EASTSIDE GARAGE RICHMOND ROAD, SCOTCH CORNER, RICHMOND, NORTH YORKSHIRE, DL10 6NS,
|
Company Registration Number
04818748
Private Limited Company
Active |
Company Name | |
---|---|
MIAL COACHBUILDERS LIMITED | |
Legal Registered Office | |
UNIT 3, EASTSIDE GARAGE RICHMOND ROAD SCOTCH CORNER RICHMOND NORTH YORKSHIRE DL10 6NS Other companies in DL2 | |
Company Number | 04818748 | |
---|---|---|
Company ID Number | 04818748 | |
Date formed | 2003-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/07/2024 | |
Latest return | 18/06/2016 | |
Return next due | 30/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827621131 |
Last Datalog update: | 2024-05-05 08:13:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHAN CHAPMAN |
Company Secretary | ||
ALLAN GOODWILL |
Company Secretary | ||
ALLAN GOODWILL |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE SMITH | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM Pinkey Carr Farm Cleasby Darlington County Durham DL2 2rd | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NATHAN CHAPMAN | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/11 FROM 17 Victoria Road Darlington County Durham DL1 5SF | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Smith on 2010-07-02 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | 31/07/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: UNIT 9 FORBES BUILDING 309 LINTHORPE ROAD MIDDLESBROUGH TS1 4AN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 18 STAINDROP DRIVE ACKLAM MIDDLESBOROUGH TS5 8NX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WESTBAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/08/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.87 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Creditors Due After One Year | 2012-07-31 | £ 10,473 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 10,473 |
Creditors Due Within One Year | 2013-07-31 | £ 63,389 |
Creditors Due Within One Year | 2012-07-31 | £ 65,751 |
Creditors Due Within One Year | 2012-07-31 | £ 65,751 |
Creditors Due Within One Year | 2011-07-31 | £ 82,904 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIAL COACHBUILDERS LIMITED
Cash Bank In Hand | 2013-07-31 | £ 41,431 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 29,341 |
Cash Bank In Hand | 2012-07-31 | £ 29,341 |
Cash Bank In Hand | 2011-07-31 | £ 32,714 |
Current Assets | 2013-07-31 | £ 50,041 |
Current Assets | 2012-07-31 | £ 40,377 |
Current Assets | 2012-07-31 | £ 40,377 |
Current Assets | 2011-07-31 | £ 54,728 |
Debtors | 2011-07-31 | £ 12,044 |
Shareholder Funds | 2013-07-31 | £ 7,295 |
Stocks Inventory | 2013-07-31 | £ 8,610 |
Stocks Inventory | 2012-07-31 | £ 10,850 |
Stocks Inventory | 2012-07-31 | £ 10,850 |
Stocks Inventory | 2011-07-31 | £ 9,970 |
Tangible Fixed Assets | 2013-07-31 | £ 20,643 |
Tangible Fixed Assets | 2012-07-31 | £ 28,990 |
Tangible Fixed Assets | 2012-07-31 | £ 28,990 |
Tangible Fixed Assets | 2011-07-31 | £ 29,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as MIAL COACHBUILDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |