MIDCAM ENGINEERING LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 6ER

Company number 03964023
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address UNIT 2 BATLEY BUSINESS & TECHNOLOGY CENTRE, TECHNOLOGY DRIVE, BATLEY, WEST YORKSHIRE, ENGLAND, WF17 6ER
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 60,000 ; Register inspection address has been changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB United Kingdom to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER. The most likely internet sites of MIDCAM ENGINEERING LIMITED are www.midcamengineering.co.uk, and www.midcam-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Leeds Rail Station is 6.8 miles; to Bradford Interchange Rail Station is 7.8 miles; to Bradford Forster Square Rail Station is 8.2 miles; to Brockholes Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midcam Engineering Limited is a Private Limited Company. The company registration number is 03964023. Midcam Engineering Limited has been working since 04 April 2000. The present status of the company is Active. The registered address of Midcam Engineering Limited is Unit 2 Batley Business Technology Centre Technology Drive Batley West Yorkshire England Wf17 6er. The company`s financial liabilities are £35.99k. It is £-31.3k against last year. The cash in hand is £0.02k. It is £0.01k against last year. And the total assets are £201.97k, which is £-28.33k against last year. CAMPBELL, William Waters is a Secretary of the company. CAMPBELL, William Waters is a Director of the company. MIDGLEY, Nicholas William is a Director of the company. The company operates in "Manufacture of metal structures and parts of structures".


midcam engineering Key Finiance

LIABILITIES £35.99k
-47%
CASH £0.02k
+63%
TOTAL ASSETS £201.97k
-13%
All Financial Figures

Current Directors

Secretary
CAMPBELL, William Waters
Appointed Date: 04 April 2000

Director
CAMPBELL, William Waters
Appointed Date: 04 April 2000
67 years old

Director
MIDGLEY, Nicholas William
Appointed Date: 04 April 2000
58 years old

Persons With Significant Control

Mr William Waters Campbell
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas William Midgley
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDCAM ENGINEERING LIMITED Events

26 Mar 2017
Confirmation statement made on 26 March 2017 with updates
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60,000

04 May 2016
Register inspection address has been changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB United Kingdom to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Apr 2016
Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 5 April 2016
...
... and 40 more events
14 Jun 2000
Particulars of mortgage/charge
26 May 2000
Resolutions
  • SRES13 ‐ Special resolution

26 May 2000
Nc inc already adjusted 17/05/00
26 May 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Apr 2000
Incorporation

MIDCAM ENGINEERING LIMITED Charges

22 January 2001
Rent deposit deed
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: Boulton PLC
Description: All monies standing to the credit of the deposit account.
7 December 2000
Debenture
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: Donbac Limited
Description: Undertaking and all property and assets present and future…
7 June 2000
Debenture
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…