Connahs Quay
Clwyd
CH5 4JX
Wales
Director Name | Mr Sean Salter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2001(6 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Lodge Houghs Lane Higher Walton Warrington Cheshire WA4 5LJ |
Secretary Name | Mr Vincent Michael Froggatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2001(6 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | 47 Normanby Drive Connahs Quay Clwyd CH5 4JX Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | midas-engineering.com |
---|---|
Telephone | 01928 569111 |
Telephone region | Runcorn |
Registered Address | Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
1 at £1 | Sean Salter 50.00% Ordinary |
---|---|
1 at £1 | Vincent Froggatt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,497 |
Cash | £72,755 |
Current Liabilities | £126,057 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month ago) |
---|---|
Next Return Due | 28 February 2025 (11 months, 2 weeks from now) |
28 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 April 2001 | Delivered 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 |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
---|---|
15 August 2017 | Change of details for Mr Vincent Michael Froggatt as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Sean Salter as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Registered 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 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 October 2015 | Registration of charge 041595450002, created on 28 September 2015 (24 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Vincent Michael Froggatt on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Sean Salter on 29 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / sean salter / 01/05/2007 (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
7 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
13 January 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 6 dewar court astmoor industrial estate runcorn cheshire WA7 1PT (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 October 2004 | Return made up to 14/02/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
9 June 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 101 albert road widnes cheshire WA8 6LB (1 page) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
8 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
4 December 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Memorandum and Articles of Association (5 pages) |
1 March 2001 | Company name changed nextplan LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2001 | Incorporation (16 pages) |