About

Registered Number: 05946685
Date of Incorporation: 26/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 29 Arboretum Street, Nottingham, NG1 4JA

 

Midway Clothing Ltd was founded on 26 September 2006 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDDOWSON, Sally Joanne 12 May 2016 - 1
WIDDOWSON, Simon James 06 November 2006 - 1
MARSHALL, David 26 September 2006 06 November 2006 1
Secretary Name Appointed Resigned Total Appointments
WIDDOWSON, Sally Joanne 06 November 2006 - 1
VARLEY, Donna 26 September 2006 06 November 2006 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 September 2010
SH01 - Return of Allotment of shares 31 March 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 08 September 2008
225 - Change of Accounting Reference Date 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.