ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mimram Site Services Limited

Mimram Site Services Limited is a liquidation company incorporated on 28 February 2002 with the registered office located in Bushey, Hertfordshire. Mimram Site Services Limited was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
04384028
Private limited company
Age
23 years
Incorporated 28 February 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2736 days
Dated 28 February 2017 (8 years ago)
Next confirmation dated 28 February 2018
Was due on 14 March 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2809 days
For period 1 Apr31 Mar 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2017
Was due on 31 December 2017 (7 years ago)
Contact
Address
C/O Libertas Associates Limited 3 Chandler House
Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • Secretary • Financial Controller • British • Lives in UK • Born in Oct 1981
Director • PSC • British • Lives in UK • Born in Nov 1966
PSC • Director • British • Lives in England • Born in Jul 1972 • Contracts Manager
Director • Contracts Director • British • Lives in UK • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plasclip Limited
Gary O'Neill is a mutual person.
Active
Infinity Group (UK) Limited
Gary O'Neill is a mutual person.
Active
Mimram Special Works Limited
Gary O'Neill is a mutual person.
Active
O'Neill Engineering Services Limited
Gary O'Neill is a mutual person.
Active
Mimram Limited
Gary O'Neill is a mutual person.
Active
P.O'Neill Electrical & Mechanical Limited
Mr Gareth Evans, Gary O'Neill, and 1 more are mutual people.
Liquidation
Mek Construction Limited
Gary O'Neill and Mr Paul Daren Radford are mutual people.
Liquidation
Infinity Resources Limited
Gary O'Neill and Mr Paul Daren Radford are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£17.1K
Decreased by £4.14K (-19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.64M
Increased by £1.09M (+43%)
Total Liabilities
-£3.11M
Increased by £1.01M (+48%)
Net Assets
£526K
Increased by £84.66K (+19%)
Debt Ratio (%)
86%
Increased by 2.89% (+3%)
Latest Activity
Eamon Eugene Deighan Resigned
5 Years Ago on 9 Sep 2020
Registered Address Changed
7 Years Ago on 17 Jan 2018
Voluntary Liquidator Appointed
7 Years Ago on 22 Dec 2017
Carlos Javier Nunez Vegas Resigned
8 Years Ago on 16 Aug 2017
Stephen Peter Knight Resigned
8 Years Ago on 3 Mar 2017
Confirmation Submitted
8 Years Ago on 28 Feb 2017
Small Accounts Submitted
8 Years Ago on 23 Dec 2016
Mrs Sarah Jane Ward Details Changed
8 Years Ago on 14 Nov 2016
Mrs Sarah Ward Details Changed
8 Years Ago on 14 Nov 2016
Stephen Charles Slater Resigned
9 Years Ago on 9 Sep 2016
Get Credit Report
Discover Mimram Site Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 November 2024
Submitted on 28 Jan 2025
Liquidators' statement of receipts and payments to 29 November 2023
Submitted on 2 Feb 2024
Liquidators' statement of receipts and payments to 29 November 2022
Submitted on 9 Feb 2023
Liquidators' statement of receipts and payments to 29 November 2021
Submitted on 10 Feb 2022
Liquidators' statement of receipts and payments to 29 November 2020
Submitted on 17 Mar 2021
Termination of appointment of Eamon Eugene Deighan as a director on 9 September 2020
Submitted on 29 Sep 2020
Liquidators' statement of receipts and payments to 29 November 2019
Submitted on 4 Feb 2020
Liquidators' statement of receipts and payments to 29 November 2018
Submitted on 13 Feb 2019
Registered office address changed from Unit 14, Premier Business Park Dencora Way Luton Bedfordshire LU3 3HP to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 17 January 2018
Submitted on 17 Jan 2018
Statement of affairs
Submitted on 22 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year