MIDAS COMPONENTS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0DU

Company number 04044091
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address ELECTRA HOUSE, 32 SOUTHTOWN ROAD, GREAT YARMOUTH, NORFOLK, NR31 0DU
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 100 . The most likely internet sites of MIDAS COMPONENTS LIMITED are www.midascomponents.co.uk, and www.midas-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Berney Arms Rail Station is 3.9 miles; to Haddiscoe Rail Station is 6.6 miles; to Oulton Broad North Rail Station is 8.7 miles; to Oulton Broad South Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midas Components Limited is a Private Limited Company. The company registration number is 04044091. Midas Components Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Midas Components Limited is Electra House 32 Southtown Road Great Yarmouth Norfolk Nr31 0du. . HALPIN, Michael John is a Secretary of the company. HALPIN, Michael John is a Director of the company. WEDON, Richard David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JONES, Stephen Barrington has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
HALPIN, Michael John
Appointed Date: 24 August 2000

Director
HALPIN, Michael John
Appointed Date: 24 August 2000
62 years old

Director
WEDON, Richard David
Appointed Date: 24 August 2000
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
JONES, Stephen Barrington
Resigned: 27 September 2001
Appointed Date: 24 August 2000
47 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Persons With Significant Control

Mr Michael John Halpin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard David Wedon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDAS COMPONENTS LIMITED Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Nov 2014
Registration of charge 040440910004, created on 6 November 2014
...
... and 41 more events
01 Sep 2000
New director appointed
01 Sep 2000
Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
31 Jul 2000
Incorporation

MIDAS COMPONENTS LIMITED Charges

6 November 2014
Charge code 0404 4091 0004
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 April 2008
Floating charge (all assets)
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
26 March 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…