MIDWAY PROJECTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1HP

Company number 04510659
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address 26 BERKELEY SQUARE, CLIFTON, BRISTOL, BS8 1HP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 100 . The most likely internet sites of MIDWAY PROJECTS LIMITED are www.midwayprojects.co.uk, and www.midway-projects.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. Midway Projects Limited is a Private Limited Company. The company registration number is 04510659. Midway Projects Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Midway Projects Limited is 26 Berkeley Square Clifton Bristol Bs8 1hp. The company`s financial liabilities are £248.36k. It is £-1.95k against last year. The cash in hand is £42.5k. It is £-142.53k against last year. And the total assets are £480.17k, which is £119.67k against last year. MANAGH SNR, David Samuel Robert is a Secretary of the company. MANAGH SNR, David Samuel Robert is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary HENDERSON, David Lawson Grant has been resigned. Secretary MANAGH, Sheila has been resigned. Director HENDERSON, David Lawson Grant has been resigned. Director MANAGH, Shelia has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Construction of commercial buildings".


midway projects Key Finiance

LIABILITIES £248.36k
-1%
CASH £42.5k
-78%
TOTAL ASSETS £480.17k
+33%
All Financial Figures

Current Directors

Secretary
MANAGH SNR, David Samuel Robert
Appointed Date: 28 September 2007

Director
MANAGH SNR, David Samuel Robert
Appointed Date: 14 August 2002
68 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Secretary
HENDERSON, David Lawson Grant
Resigned: 01 September 2004
Appointed Date: 14 August 2002

Secretary
MANAGH, Sheila
Resigned: 28 September 2007
Appointed Date: 01 September 2004

Director
HENDERSON, David Lawson Grant
Resigned: 01 September 2004
Appointed Date: 14 August 2002
70 years old

Director
MANAGH, Shelia
Resigned: 28 September 2007
Appointed Date: 12 September 2005
72 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr David Managh
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDWAY PROJECTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 14 August 2016 with updates
03 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 32 more events
30 Aug 2002
Director resigned
29 Aug 2002
Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100
28 Aug 2002
New secretary appointed;new director appointed
28 Aug 2002
New director appointed
14 Aug 2002
Incorporation

MIDWAY PROJECTS LIMITED Charges

18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 214 station road kingswood bristol.