MID COMMUNICATIONS LIMITED
Retail sale of mobile telephones
MID COMMUNICATIONS LIMITED
Retail sale of mobile telephones
Previous Company Names
Contact & Details
Contact
Registered Address
Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW England
Full company profile for MID COMMUNICATIONS LIMITED (05675885), an active information technology, telecommunications and data company based in Manchester, England. Incorporated 16 Jan 2006. Retail sale of mobile telephones. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£100.38k
Net Assets
£629.52k
Total Liabilities
£1.50M
Turnover
£11.26M
Employees
69
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Stuart Murray | Secretary | British | Unknown | 3 Feb 2006 | Active |
| Daniel Simpson | Director | British | England | 2 Apr 2012 | Active |
| Ian Willerton Murray | Director | British | England | 3 Feb 2006 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Andrew Stuart Murray
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Daniel Simpson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ian Willerton Murray
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ian Willerton Murray
Ceased 24 Oct 2024
Mid Properties Limited
Ceased 2 Jan 2025
Andrew Stuart Murray
Ceased 24 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
63 Rochdale Exchange Shopping Centre, Newgate, Rochdale (OL16 1EA) ROCHDALE | Leasehold | - | 23 May 2019 |
5 St Chads Parade, Liverpool (L32 8RD) KNOWSLEY | Leasehold | - | 10 May 2019 |
Unit FC2C, Deepdale Park, Blackpool Road, Preston (PR1 6QY) PRESTON | Leasehold | - | 10 May 2019 |
Unit 31, Manchester Fort Shopping Park, Cheetham Hill Road, Manchester (M8 8EP) MANCHESTER | Leasehold | - | 10 May 2019 |
23 The Mall, Hyde (SK14 2QT) TAMESIDE | Leasehold | - | 21 Aug 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Jan 2026 | Confirmation Statement | Confirmation statement made on 5 Aug 2025 with updates | |
| 22 Jan 2025 | Confirmation Statement | Confirmation statement made on 13 Jan 2025 with updates | |
| 22 Jan 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 7 Jan 2025 | Resolution | Resolutions | |
| 3 Jan 2025 | Capital | Allotment of shares (GBP 1,350) on 2 Jan 2025 |
Confirmation statement made on 5 Aug 2025 with updates
Confirmation statement made on 13 Jan 2025 with updates
Annual accounts made up to 31 Mar 2025
Resolutions
Allotment of shares (GBP 1,350) on 2 Jan 2025
Recent Activity
Latest Activity
Confirmation statement made on 5 Aug 2025 with updates
3 months ago on 18 Jan 2026
Confirmation statement made on 13 Jan 2025 with updates
1 years ago on 22 Jan 2025
Annual accounts made up to 31 Mar 2025
1 years ago on 22 Jan 2025
Resolutions
1 years ago on 7 Jan 2025
Allotment of shares (GBP 1,350) on 2 Jan 2025
1 years ago on 3 Jan 2025
