MIDVAK LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU

Company number 04519132
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDVAK LIMITED are www.midvak.co.uk, and www.midvak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Midvak Limited is a Private Limited Company. The company registration number is 04519132. Midvak Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Midvak Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. The company`s financial liabilities are £15.02k. It is £8.16k against last year. And the total assets are £50.5k, which is £-10.27k against last year. TAYLOR, Michael Matthew is a Secretary of the company. TAYLOR, Michael Matthew is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SHIRE, David John has been resigned. Director WILSON, David has been resigned. The company operates in "Other business support service activities n.e.c.".


midvak Key Finiance

LIABILITIES £15.02k
+119%
CASH n/a
TOTAL ASSETS £50.5k
-17%
All Financial Figures

Current Directors

Secretary
TAYLOR, Michael Matthew
Appointed Date: 27 August 2002

Director
TAYLOR, Michael Matthew
Appointed Date: 27 August 2002
60 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
SHIRE, David John
Resigned: 11 March 2005
Appointed Date: 27 August 2002
71 years old

Director
WILSON, David
Resigned: 16 August 2010
Appointed Date: 27 August 2002
63 years old

Persons With Significant Control

Mr Michael Matthew Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MIDVAK LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 27 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 70

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
06 Sep 2002
New secretary appointed;new director appointed
06 Sep 2002
New director appointed
06 Sep 2002
Director resigned
06 Sep 2002
Secretary resigned
27 Aug 2002
Incorporation