MIDWAY PROJECTS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
MIDWAY PROJECTS LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
MIDWAY PROJECTS LIMITED was incorporated 21 years ago on 14/08/2002 and has the registered number: 04510659. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MIDWAY PROJECTS LIMITED was incorporated 21 years ago on 14/08/2002 and has the registered number: 04510659. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MIDWAY PROJECTS LIMITED - BRISTOL
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
26 BERKELEY SQUARE
BRISTOL
BS8 1HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID SAMUEL ROBERT MANAGH SNR | Jun 1957 | British | Secretary | 2007-09-28 | CURRENT |
DAVID SAMUEL ROBERT MANAGH SNR | Jun 1957 | British | Director | 2002-08-14 | CURRENT |
COURT SECRETARIES LTD | Nominee Secretary | 2002-08-14 UNTIL 2002-08-14 | RESIGNED | ||
DAVID LAWSON GRANT HENDERSON | Aug 1955 | Director | 2002-08-14 UNTIL 2004-09-01 | RESIGNED | |
SHELIA MANAGH | Aug 1953 | British | Director | 2005-09-12 UNTIL 2007-09-28 | RESIGNED |
COURT BUSINESS SERVICES LTD | Corporate Nominee Director | 2002-08-14 UNTIL 2002-08-14 | RESIGNED | ||
DAVID LAWSON GRANT HENDERSON | Aug 1955 | Secretary | 2002-08-14 UNTIL 2004-09-01 | RESIGNED | |
SHEILA MANAGH | Secretary | 2004-09-01 UNTIL 2007-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Managh | 2016-04-06 | 6/1957 | Bristol |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Midway Projects Limited - Period Ending 2023-03-31 | 2023-08-19 | 31-03-2023 | £362,634 Cash |
Midway Projects Limited - Period Ending 2022-03-31 | 2022-12-06 | 31-03-2022 | £356,623 Cash |
Midway Projects Limited - Period Ending 2021-03-31 | 2021-12-21 | 31-03-2021 | £251,162 Cash |
Midway Projects Limited - Period Ending 2020-03-31 | 2021-03-11 | 31-03-2020 | £226,054 Cash |
Midway Projects Limited - Period Ending 2019-03-31 | 2019-11-30 | 31-03-2019 | £187,788 Cash £214,282 equity |
Midway Projects Limited - Period Ending 2018-03-31 | 2018-12-05 | 31-03-2018 | £145,627 Cash £233,741 equity |
Midway Projects Limited - Period Ending 2017-03-31 | 2017-12-09 | 31-03-2017 | £121,138 Cash £207,469 equity |
Midway Projects Limited - Period Ending 2016-03-31 | 2016-12-30 | 31-03-2016 | £42,495 Cash £195,598 equity |