MIDBRASS LIMITED
BEDFORD MIDLAND BRASS FITTINGS CO.LIMITED

Hellopages » Bedfordshire » Bedford » MK44 1NP

Company number 01058858
Status Active
Incorporation Date 21 June 1972
Company Type Private Limited Company
Address NAVIGATOR MSL MILL ROAD, SHARNBROOK, BEDFORD, BEDFORDSHIRE, MK44 1NP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Bengt Horberg on 12 January 2017; Confirmation statement made on 20 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of MIDBRASS LIMITED are www.midbrass.co.uk, and www.midbrass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Bedford St Johns Rail Station is 6.8 miles; to Kempston Hardwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midbrass Limited is a Private Limited Company. The company registration number is 01058858. Midbrass Limited has been working since 21 June 1972. The present status of the company is Active. The registered address of Midbrass Limited is Navigator Msl Mill Road Sharnbrook Bedford Bedfordshire Mk44 1np. . HORBERG, Bengt is a Director of the company. SMITH, Andrew is a Director of the company. Secretary PAXTON, John Thomas has been resigned. Secretary WHITE, Geoffrey Blair has been resigned. Director MCINTOSH, Douglas has been resigned. Director MCINTOSH, Jessie Ann has been resigned. Director MCINTOSH, Timothy Ian has been resigned. Director PAXTON, John Thomas has been resigned. Director SAVIN, Eric Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HORBERG, Bengt
Appointed Date: 29 May 2013
73 years old

Director
SMITH, Andrew
Appointed Date: 29 May 2013
63 years old

Resigned Directors

Secretary
PAXTON, John Thomas
Resigned: 02 August 2000

Secretary
WHITE, Geoffrey Blair
Resigned: 17 January 2012
Appointed Date: 07 August 2000

Director
MCINTOSH, Douglas
Resigned: 13 December 1992
105 years old

Director
MCINTOSH, Jessie Ann
Resigned: 02 September 1998
Appointed Date: 18 February 1993
101 years old

Director
MCINTOSH, Timothy Ian
Resigned: 29 May 2013
63 years old

Director
PAXTON, John Thomas
Resigned: 02 August 2000
114 years old

Director
SAVIN, Eric Michael
Resigned: 21 August 2006
Appointed Date: 02 September 1998
84 years old

Persons With Significant Control

Horberg & Co Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDBRASS LIMITED Events

12 Jan 2017
Director's details changed for Mr Bengt Horberg on 12 January 2017
05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
29 Jul 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

13 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 80 more events
23 Mar 1989
Return made up to 31/12/88; full list of members

12 Aug 1988
Full accounts made up to 31 March 1987

26 Mar 1987
Return made up to 18/03/87; full list of members

07 Feb 1987
Full accounts made up to 31 March 1986

21 Jun 1972
Incorporation

MIDBRASS LIMITED Charges

3 February 2015
Charge code 0105 8858 0003
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 September 2007
An omnibus guarantee and set-off agreement
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
19 July 1972
Debenture
Delivered: 21 July 1972
Status: Satisfied on 7 February 2015
Persons entitled: Lloyds Bank LTD
Description: Undertaking and goodwill all property and assets present…