About

Registered Number: 04159545
Date of Incorporation: 14/02/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Faraday Road Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROGGATT, Vincent Michael 20 February 2001 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

Debenture 09 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.