MIDVEST LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
MIDVEST LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
MIDVEST LIMITED was incorporated 30 years ago on 23/03/1994 and has the registered number: 02913692. The accounts status is SMALL and accounts are next due on 30/09/2024.
MIDVEST LIMITED was incorporated 30 years ago on 23/03/1994 and has the registered number: 02913692. The accounts status is SMALL and accounts are next due on 30/09/2024.
MIDVEST LIMITED - COVENTRY
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 COVENTRY INNOVATION VILLAGE C/O SPENCER GARDNER DICKINS
COVENTRY
CV1 2TL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MILLPOINT WEST LIMITED (until 19/01/2011)
MILLPOINT WEST LIMITED (until 19/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SURJIT SINGH KOONER | Aug 1975 | British | Director | 2023-03-31 | CURRENT |
MR ANTHONY DAVID STOTT | Oct 1966 | British | Director | 2006-09-26 | CURRENT |
MR RAYMOND DOUGLAS HANSEN-LUKE | Apr 1970 | British | Director | 2021-05-17 | CURRENT |
MS JULIE MARY DAVIES | Jan 1967 | British | Director | 2018-06-26 | CURRENT |
ROGER VERNON WOOD | British | Secretary | 2008-07-01 UNTIL 2021-12-31 | RESIGNED | |
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 1994-03-23 UNTIL 1994-08-30 | RESIGNED | ||
MR RICHARD HENRY JAFFA | Nov 1939 | English | Secretary | 2002-12-20 UNTIL 2003-12-31 | RESIGNED |
MR DAVID PETER JENKINS | Aug 1958 | Secretary | 2003-12-31 UNTIL 2008-06-30 | RESIGNED | |
FRANCIS ROY LOADER | Mar 1923 | British | Secretary | 1994-08-30 UNTIL 1997-07-01 | RESIGNED |
MR JEFFREY IAN WALKER | Sep 1951 | British | Secretary | 1997-07-01 UNTIL 2002-10-01 | RESIGNED |
RUTLAND SECRETARIES LIMITED | Nominee Secretary | 1994-03-23 UNTIL 1994-08-30 | RESIGNED | ||
ROGER VERNON WOOD | Jul 1972 | British | Director | 2008-04-07 UNTIL 2021-12-31 | RESIGNED |
FRANCIS ROY LOADER | Mar 1923 | British | Director | 1994-08-30 UNTIL 1997-07-01 | RESIGNED |
MR JEFFREY IAN WALKER | Sep 1951 | British | Director | 1997-01-22 UNTIL 2002-10-01 | RESIGNED |
MR EDWARD STANGER | Jun 1933 | British | Director | 2000-01-28 UNTIL 2008-01-31 | RESIGNED |
EDWARD ROBERTS | Oct 1939 | British | Director | 1994-08-30 UNTIL 1997-07-01 | RESIGNED |
SIR HORACE WILLIAM ALEXANDER FRANCIS | Aug 1926 | British | Director | 1998-01-27 UNTIL 2000-01-28 | RESIGNED |
MR BRIAN JOHN BLAKEMORE | Jan 1952 | Director | 2010-03-30 UNTIL 2020-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Midven Ltd | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MIDVEST_LIMITED - Accounts | 2023-06-21 | 31-12-2022 | £22,218 Cash £320,660 equity |
MIDVEST_LIMITED - Accounts | 2022-08-11 | 31-12-2021 | £1,956 Cash £240,954 equity |