Company Information for MIDCON (UK) LIMITED
11 DORMER PLACE LEAMINGTON SPA, DORMER PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5AA,
|
Company Registration Number
04386474
Private Limited Company
Active |
Company Name | |
---|---|
MIDCON (UK) LIMITED | |
Legal Registered Office | |
11 DORMER PLACE LEAMINGTON SPA DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AA Other companies in CV3 | |
Company Number | 04386474 | |
---|---|---|
Company ID Number | 04386474 | |
Date formed | 2002-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799783924 |
Last Datalog update: | 2024-05-05 17:46:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANE ELIZABETH CATTELL |
||
LLOYD ARTHUR CATTELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Lloyd Arthur Cattell on 2022-09-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE ELIZABETH CATTELL on 2022-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/22 FROM Unit 35 Building 8 & 9 Bilton Industrial Estate Humber Avenue Coventry West Midlands CV3 1JL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lloyd Arthur Cattell on 2015-12-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE ELIZABETH CATTELL on 2015-12-11 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lloyd Arthur Cattell on 2010-03-01 | |
SH01 | 01/01/09 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 9 HARGRAVE CLOSE BINLEY COVENTRY WEST MIDLANDS CV3 2XS | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 8 KELWAY BINLEY COVENTRY CV3 2XP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/03 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-03-31 | £ 104,829 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 12,187 |
Provisions For Liabilities Charges | 2012-04-01 | £ 564 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDCON (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 72,757 |
Cash Bank In Hand | 2012-04-01 | £ 30,072 |
Current Assets | 2013-03-31 | £ 142,098 |
Current Assets | 2012-04-01 | £ 64,141 |
Debtors | 2013-03-31 | £ 69,341 |
Debtors | 2012-04-01 | £ 34,069 |
Tangible Fixed Assets | 2013-03-31 | £ 267,801 |
Tangible Fixed Assets | 2012-04-01 | £ 268,474 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MIDCON (UK) LIMITED are:
THE WARMER GROUP LTD | £ 3,551,457 |
GENDEX LIMITED | £ 1,550,838 |
CARILLION HOME SERVICES LIMITED | £ 1,154,091 |
ITC CONCEPTS LIMITED | £ 314,858 |
E.J. HORROCKS LIMITED | £ 250,510 |
WHEELSCAPE LTD | £ 217,698 |
OAKLEY FENCING CONTRACTORS LTD | £ 215,712 |
ALLIANCE FACILITIES LIMITED | £ 196,713 |
ACOLET GLOBAL LTD | £ 193,791 |
LIFTEC EXPRESS LIMITED | £ 156,177 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |