About

Registered Number: 02894063
Date of Incorporation: 02/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Midas House Units 1-2brignell Road, Riverside Park, Middlesbrough, Cleveland, TS2 1PS

 

Based in Middlesbrough in Cleveland, Midas Cladding Services Ltd was founded on 02 February 1994, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBEY, Martin Allen 10 February 2014 - 1
JEFFERSON, Kevan Paul 02 February 1994 - 1
DANN, Richard 10 February 2014 05 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
MR01 - N/A 22 January 2019
MR04 - N/A 18 January 2019
MR04 - N/A 18 January 2019
MR04 - N/A 18 January 2019
MR01 - N/A 18 January 2019
SH06 - Notice of cancellation of shares 12 June 2018
SH03 - Return of purchase of own shares 12 June 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 25 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
CS01 - N/A 13 March 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 25 February 2016
MR04 - N/A 17 December 2015
MR04 - N/A 15 December 2015
MR01 - N/A 14 December 2015
MR01 - N/A 10 December 2015
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
AA - Annual Accounts 29 July 2015
MR01 - N/A 27 July 2015
TM01 - Termination of appointment of director 17 June 2015
RESOLUTIONS - N/A 27 May 2015
SH01 - Return of Allotment of shares 27 May 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 29 September 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
363a - Annual Return 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 08 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
AA - Annual Accounts 01 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 January 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 10 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 24 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
363s - Annual Return 11 February 1997
287 - Change in situation or address of Registered Office 25 September 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
NEWINC - New incorporation documents 02 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2019 Outstanding

N/A

A registered charge 14 January 2019 Outstanding

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 27 July 2015 Fully Satisfied

N/A

Legal charge 19 December 2007 Fully Satisfied

N/A

Debenture 15 May 2006 Fully Satisfied

N/A

Debenture 10 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.