About

Registered Number: 04044091
Date of Incorporation: 31/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Electra House, 32 Southtown Road, Great Yarmouth, Norfolk, NR31 0DU

 

Midas Components Ltd was setup in 2000, it's status is listed as "Active". This organisation is registered for VAT in the UK. The company has 3 directors listed as Halpin, Michael John, Jones, Stephen Barrington, Wedon, Richard David in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPIN, Michael John 24 August 2000 - 1
JONES, Stephen Barrington 24 August 2000 27 September 2001 1
WEDON, Richard David 24 August 2000 01 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 04 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 10 June 2019
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 15 August 2018
PSC02 - N/A 15 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 06 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
RESOLUTIONS - N/A 21 June 2010
CC04 - Statement of companies objects 21 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 08 August 2002
395 - Particulars of a mortgage or charge 05 April 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 11 September 2001
287 - Change in situation or address of Registered Office 18 May 2001
287 - Change in situation or address of Registered Office 27 December 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 08 April 2008 Outstanding

N/A

Floating charge (all assets) 08 April 2008 Outstanding

N/A

Debenture 26 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.