Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIASHIRE LIMITED
Company Information for

MIASHIRE LIMITED

6 Green Lane Business Park, 238 Green Lane, New Eltham, LONDON, SE9 3TL,
Company Registration Number
01189108
Private Limited Company
Active

Company Overview

About Miashire Ltd
MIASHIRE LIMITED was founded on 1974-10-31 and has its registered office in New Eltham. The organisation's status is listed as "Active". Miashire Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIASHIRE LIMITED
 
Legal Registered Office
6 Green Lane Business Park
238 Green Lane
New Eltham
LONDON
SE9 3TL
Other companies in SE13
 
Filing Information
Company Number 01189108
Company ID Number 01189108
Date formed 1974-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 18:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIASHIRE LIMITED
Is this data useful to you?
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.

Company Officers of MIASHIRE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN PUTT
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES WOOD PUTT
Company Secretary 1992-04-30 2016-12-15
JOHN CHARLES WOOD PUTT
Director 1992-04-30 2016-12-15
MARTIN JOHN PUTT
Director 2010-09-01 2011-04-01
MARTIN JOHN PUTT
Director 2010-09-01 2011-04-01
JAMES GEORGE WOOD PUTT
Company Secretary 1996-04-30 2008-07-28
CHARLES GEORGE SILLEY
Director 1992-04-30 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN PUTT Y.D.M. LAUNDERETTES LIMITED Director 2010-09-01 CURRENT 1972-02-08 Active
MARTIN JOHN PUTT YARDOAK LIMITED Director 2010-09-01 CURRENT 2000-01-28 Active
MARTIN JOHN PUTT WEBBALOES LIMITED Director 2010-09-01 CURRENT 1980-04-08 Active
MARTIN JOHN PUTT PERRANEADS LIMITED Director 2010-09-01 CURRENT 1980-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CESSATION OF MARTIN JOHN PUTT DEC'D AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-21Director's details changed for Mr Martin John Putt on 2024-03-20
2024-03-19Director's details changed for on
2024-03-18DIRECTOR APPOINTED MS PAULINE MARY MCCALLUM
2024-03-18DIRECTOR APPOINTED MRS HEATHER ROSE GOLDUP
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24Director's details changed for on
2023-04-13Change of details for Mr Martin John Putt as a person with significant control on 2023-03-29
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-30Current accounting period extended from 31/03/23 TO 30/06/23
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 102 Lee High Road London London SE13 5PT United Kingdom
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-18PSC07CESSATION OF JOHN CHARLES WOOD PUTT DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN PUTT
2017-11-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-20CH01Director's details changed for Mr Martin John Putt on 2017-06-20
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM 102 Lee High Road London SE13 5PT
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES WOOD PUTT
2017-02-22TM02Termination of appointment of John Charles Wood Putt on 2016-12-15
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0130/04/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-19AR0130/04/11 FULL LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PUTT
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PUTT
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-05AP01DIRECTOR APPOINTED MR MARTIN JOHN PUTT
2010-11-05AP01DIRECTOR APPOINTED MR MARTIN JOHN PUTT
2010-11-05AP01DIRECTOR APPOINTED MR MARTIN JOHN PUTT
2010-08-03AR0130/04/10 FULL LIST
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY JAMES PUTT
2009-01-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-05363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-30363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-28363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-01363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-15363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-30363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-02363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-24AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-22363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-04363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-15363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-28288aNEW SECRETARY APPOINTED
1996-10-20AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-05-09363(288)DIRECTOR RESIGNED
1996-05-09363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-06-20363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-10-04AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-09363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-03-02AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-05-19363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-03-04AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-07-02AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-05-31363aRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1991-06-17363aRETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS
1991-06-17AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-04-05363RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS
1990-04-05AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-04-05363RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS
1989-11-28363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-06-14AAFULL GROUP ACCOUNTS MADE UP TO 30/04/88
1989-06-14Full group accounts made up to 1988-04-30
1988-09-09FULL ACCOUNTS MADE UP TO 30/04/87
1988-02-25Particulars of mortgage/charge
1987-08-27Return made up to 31/12/86; full list of members
1987-08-27FULL ACCOUNTS MADE UP TO 30/04/86
1987-07-22Registered office changed on 22/07/87 from:\75 lee high rd london SE13
1974-10-31New incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to MIASHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIASHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-01-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 13,105
Creditors Due Within One Year 2012-04-30 £ 7,588
Creditors Due Within One Year 2012-04-30 £ 7,588
Creditors Due Within One Year 2011-04-30 £ 5,800
Provisions For Liabilities Charges 2013-04-30 £ 10,500
Provisions For Liabilities Charges 2012-04-30 £ 10,500
Provisions For Liabilities Charges 2012-04-30 £ 10,500
Provisions For Liabilities Charges 2011-04-30 £ 10,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MIASHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,742
Cash Bank In Hand 2011-04-30 £ 1,557
Current Assets 2013-04-30 £ 90,333
Current Assets 2012-04-30 £ 74,612
Current Assets 2012-04-30 £ 74,612
Current Assets 2011-04-30 £ 66,086
Debtors 2013-04-30 £ 88,591
Debtors 2012-04-30 £ 74,606
Debtors 2012-04-30 £ 74,606
Debtors 2011-04-30 £ 64,529
Fixed Assets 2013-04-30 £ 76,608
Fixed Assets 2012-04-30 £ 77,009
Fixed Assets 2012-04-30 £ 77,009
Fixed Assets 2011-04-30 £ 77,544
Shareholder Funds 2013-04-30 £ 143,336
Shareholder Funds 2012-04-30 £ 133,533
Shareholder Funds 2012-04-30 £ 133,533
Shareholder Funds 2011-04-30 £ 127,330
Tangible Fixed Assets 2013-04-30 £ 51,608
Tangible Fixed Assets 2012-04-30 £ 52,009
Tangible Fixed Assets 2012-04-30 £ 52,009
Tangible Fixed Assets 2011-04-30 £ 52,544

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIASHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIASHIRE LIMITED
Trademarks
We have not found any records of MIASHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIASHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as MIASHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIASHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIASHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIASHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.