MIDFIT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Newark and Sherwood » NG14 7HZ

Company number 02339568
Status Active
Incorporation Date 26 January 1989
Company Type Private Limited Company
Address 1 OAK TREE CLOSE, BLEASBY, NOTTINGHAM, NG14 7HZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mrs Emma Louise Foxley as a director on 4 January 2016; Appointment of Mr James Andrew Kelsey as a director on 4 January 2016; Termination of appointment of James Harry Kelsey as a secretary on 5 November 2016. The most likely internet sites of MIDFIT LIMITED are www.midfit.co.uk, and www.midfit.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and eight months. The distance to to Lowdham Rail Station is 3.4 miles; to Bingham Rail Station is 6 miles; to Radcliffe (Notts) Rail Station is 7.6 miles; to Bottesford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midfit Limited is a Private Limited Company. The company registration number is 02339568. Midfit Limited has been working since 26 January 1989. The present status of the company is Active. The registered address of Midfit Limited is 1 Oak Tree Close Bleasby Nottingham Ng14 7hz. The company`s financial liabilities are £868.36k. It is £47.35k against last year. The cash in hand is £242.86k. It is £64.55k against last year. And the total assets are £919.55k, which is £58.7k against last year. FOXLEY, Emma Louise is a Director of the company. KELSEY, Gillian Mary is a Director of the company. KELSEY, James Andrew is a Director of the company. Secretary KELSEY, James Harry has been resigned. Director KELSEY, James Harry has been resigned. The company operates in "Financial intermediation not elsewhere classified".


midfit Key Finiance

LIABILITIES £868.36k
+5%
CASH £242.86k
+36%
TOTAL ASSETS £919.55k
+6%
All Financial Figures

Current Directors

Director
FOXLEY, Emma Louise
Appointed Date: 04 January 2016
64 years old

Director
KELSEY, Gillian Mary

90 years old

Director
KELSEY, James Andrew
Appointed Date: 04 January 2016
56 years old

Resigned Directors

Secretary
KELSEY, James Harry
Resigned: 05 November 2016

Director
KELSEY, James Harry
Resigned: 05 November 2016
87 years old

MIDFIT LIMITED Events

04 Jan 2017
Appointment of Mrs Emma Louise Foxley as a director on 4 January 2016
04 Jan 2017
Appointment of Mr James Andrew Kelsey as a director on 4 January 2016
04 Jan 2017
Termination of appointment of James Harry Kelsey as a secretary on 5 November 2016
04 Jan 2017
Termination of appointment of James Harry Kelsey as a director on 5 November 2016
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,010

...
... and 72 more events
21 Mar 1989
Director resigned;new director appointed

21 Mar 1989
Registered office changed on 21/03/89 from: 2 baches street london N1 6UB

09 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1989
Memorandum and Articles of Association
26 Jan 1989
Incorporation

MIDFIT LIMITED Charges

22 March 1995
Supplementary schedule (executed pursuant to a master agreement dated 5TH may 1994)
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
11 August 1994
Supplementary schedule (executed pursuant to a master agreement dated 5TH may 1994)
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in the sub-hire…
19 May 1994
Supplementary schedule executed pursuant to a master agreement dated 5 may 1994
Delivered: 20 May 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
5 May 1994
Master agreement
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited
Description: By way of legal assignment all the company's right title…
27 April 1994
Assignemnt
Delivered: 28 April 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
9 March 1994
Schedule of deposited agreements
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements :- all rights of the the…
21 April 1993
Charge
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company Ct Vehicle Leasing Limited Chartered Trust Leasing Limited Chartered Trust Group Public Limited Company Cil Limited Standard Finance Limited
Description: First fixed charge all rights and interest of the company…
4 March 1993
Schedule of deposited agreements
Delivered: 11 March 1993
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: In respect of the agreements set out in the schedule to…
9 January 1993
Master agreement and mortgage
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interest and monies payable under the…