MIDAS PROJECTS LIMITED
DUNSTABLE STIRMILE LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 03911830
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 36.000025 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDAS PROJECTS LIMITED are www.midasprojects.co.uk, and www.midas-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Midas Projects Limited is a Private Limited Company. The company registration number is 03911830. Midas Projects Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Midas Projects Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. The company`s financial liabilities are £16.53k. It is £1.87k against last year. The cash in hand is £31.33k. It is £9.18k against last year. And the total assets are £46k, which is £9.69k against last year. INDIGO SECRETARIES LIMITED is a Secretary of the company. HAWKINS, David is a Director of the company. PYLE, Leslie James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HAWKINS, Christine Janet has been resigned. Secretary RANDALL, Michael John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director KARRY, Peter has been resigned. Director TROTTER, Andrew James has been resigned. The company operates in "Other business support service activities n.e.c.".


midas projects Key Finiance

LIABILITIES £16.53k
+12%
CASH £31.33k
+41%
TOTAL ASSETS £46k
+26%
All Financial Figures

Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 05 August 2005

Director
HAWKINS, David
Appointed Date: 21 September 2001
78 years old

Director
PYLE, Leslie James
Appointed Date: 05 August 2005
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 31 January 2000
Appointed Date: 24 January 2000

Secretary
HAWKINS, Christine Janet
Resigned: 05 August 2005
Appointed Date: 21 September 2001

Secretary
RANDALL, Michael John
Resigned: 21 September 2001
Appointed Date: 31 January 2000

Nominee Director
DWYER, Daniel James
Resigned: 31 January 2000
Appointed Date: 24 January 2000
50 years old

Director
KARRY, Peter
Resigned: 31 March 2009
Appointed Date: 22 September 2005
83 years old

Director
TROTTER, Andrew James
Resigned: 21 September 2001
Appointed Date: 31 January 2000
71 years old

MIDAS PROJECTS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 36.000025

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 36.000025

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
16 Feb 2000
New secretary appointed
16 Feb 2000
New director appointed
16 Feb 2000
Registered office changed on 16/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
08 Feb 2000
Company name changed stirmile LIMITED\certificate issued on 09/02/00
24 Jan 2000
Incorporation