Company NameMidas Engineering Supplies Ltd
DirectorsVincent Michael Froggatt and Sean Salter
Company StatusActive
Company Number04159545
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 1 month ago)
Previous NameNextplan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Vincent Michael Froggatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(6 days after company formation)
Appointment Duration23 years, 1 month
RoleSales Director
Country of ResidenceWales
Correspondence Address47 Normanby Drive
Connahs Quay
Clwyd
CH5 4JX
Wales
Director NameMr Sean Salter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(6 days after company formation)
Appointment Duration23 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Houghs Lane
Higher Walton
Warrington
Cheshire
WA4 5LJ
Secretary NameMr Vincent Michael Froggatt
NationalityBritish
StatusCurrent
Appointed20 February 2001(6 days after company formation)
Appointment Duration23 years, 1 month
RoleSales Director
Country of ResidenceWales
Correspondence Address47 Normanby Drive
Connahs Quay
Clwyd
CH5 4JX
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemidas-engineering.com
Telephone01928 569111
Telephone regionRuncorn

Location

Registered AddressFaraday Road Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

1 at £1Sean Salter
50.00%
Ordinary
1 at £1Vincent Froggatt
50.00%
Ordinary

Financials

Year2014
Net Worth£236,497
Cash£72,755
Current Liabilities£126,057

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month ago)
Next Return Due28 February 2025 (11 months, 2 weeks from now)

Charges

28 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
9 April 2001Delivered on: 10 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
15 August 2017Change of details for Mr Vincent Michael Froggatt as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Sean Salter as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Faraday Road Runcorn Cheshire WA7 1PE to Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE on 15 August 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
1 October 2015Registration of charge 041595450002, created on 28 September 2015 (24 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Vincent Michael Froggatt on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Sean Salter on 29 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 14/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 14/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / sean salter / 01/05/2007 (1 page)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2007Return made up to 14/02/07; full list of members (7 pages)
7 April 2006Return made up to 14/02/06; full list of members (7 pages)
13 January 2006Amended accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2005Return made up to 14/02/05; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 6 dewar court astmoor industrial estate runcorn cheshire WA7 1PT (1 page)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2004Return made up to 14/02/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
9 June 2003Return made up to 14/02/03; full list of members (7 pages)
27 March 2003Registered office changed on 27/03/03 from: 101 albert road widnes cheshire WA8 6LB (1 page)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 March 2002Return made up to 14/02/02; full list of members (6 pages)
4 December 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Memorandum and Articles of Association (5 pages)
1 March 2001Company name changed nextplan LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2001Incorporation (16 pages)