Midas Engineering Supplies Ltd was registered on 14 February 2001 and has its registered office in Cheshire, it's status is listed as "Active". The companies director is listed as Froggatt, Vincent Michael at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FROGGATT, Vincent Michael | 20 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 19 September 2017 | |
PSC04 - N/A | 15 August 2017 | |
PSC04 - N/A | 15 August 2017 | |
AD01 - Change of registered office address | 15 August 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 15 February 2016 | |
MR01 - N/A | 01 October 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 27 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
AA - Annual Accounts | 12 December 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363s - Annual Return | 30 March 2007 | |
363s - Annual Return | 07 April 2006 | |
AAMD - Amended Accounts | 13 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 24 March 2005 | |
287 - Change in situation or address of Registered Office | 22 December 2004 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 09 June 2003 | |
287 - Change in situation or address of Registered Office | 27 March 2003 | |
AA - Annual Accounts | 05 September 2002 | |
225 - Change of Accounting Reference Date | 25 April 2002 | |
363s - Annual Return | 08 March 2002 | |
225 - Change of Accounting Reference Date | 04 December 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
RESOLUTIONS - N/A | 08 March 2001 | |
287 - Change in situation or address of Registered Office | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
MEM/ARTS - N/A | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
CERTNM - Change of name certificate | 01 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2001 | |
NEWINC - New incorporation documents | 14 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2015 | Outstanding |
N/A |
Debenture | 09 April 2001 | Outstanding |
N/A |