ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mig Holdings Limited

Mig Holdings Limited is an active company incorporated on 20 February 2014 with the registered office located in Brighton, East Sussex. Mig Holdings Limited was registered 11 years ago.
Status
Active
Active since 8 years ago
Company No
08904314
Private limited company
Age
11 years
Incorporated 20 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (7 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Was due on 30 September 2025 (13 days ago)
Address
Preston Park House
South Road
Brighton
East Sussex
BN1 6SB
United Kingdom
Address changed on 11 Jul 2024 (1 year 3 months ago)
Previous address was 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Optometrist • British • Lives in Channel Islands • Born in Aug 1978
Director • British • Lives in Channel Islands • Born in Apr 1979
Mrs Afshan Iqbal Ansari
PSC • British • Lives in Channel Islands • Born in Aug 1978
Mr Amardeep Singh Bahra
PSC • British • Lives in Channels Islands • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SH Opticians Limited
Afshan Iqbal Ansari is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £348.6K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.35M
Decreased by £353.25K (-13%)
Total Liabilities
-£2.83M
Decreased by £323.02K (-10%)
Net Assets
-£474.14K
Decreased by £30.23K (+7%)
Debt Ratio (%)
120%
Increased by 3.75% (+3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 19 Mar 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 14 May 2024
Mrs Afshan Iqbal Ansari Details Changed
1 Year 5 Months Ago on 7 May 2024
Mr Amardeep Singh Bahra Details Changed
1 Year 5 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Feb 2023
Get Credit Report
Discover Mig Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 February 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Director's details changed for Mrs Afshan Iqbal Ansari on 7 May 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Amardeep Singh Bahra on 7 May 2024
Submitted on 11 Jul 2024
Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 11 July 2024
Submitted on 11 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 14 May 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 14 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Oct 2023
Confirmation statement made on 20 February 2023 with no updates
Submitted on 20 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year