MIDWAY INDUSTRIAL DOORS LTD
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 1JT

Company number 03807023
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 0 HARECASTLE AVENUE, TALKE, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST7 1JT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDWAY INDUSTRIAL DOORS LTD are www.midwayindustrialdoors.co.uk, and www.midway-industrial-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Midway Industrial Doors Ltd is a Private Limited Company. The company registration number is 03807023. Midway Industrial Doors Ltd has been working since 14 July 1999. The present status of the company is Active. The registered address of Midway Industrial Doors Ltd is 0 Harecastle Avenue Talke Stoke On Trent Staffordshire United Kingdom St7 1jt. . LOUGHRAN, June is a Secretary of the company. LOUGHRAN, Joseph is a Director of the company. LOUGHRAN, June is a Director of the company. MALKIN, Sharon is a Director of the company. Secretary LOUGHRAN, Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TOSH, Alexander Gareth has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
LOUGHRAN, June
Appointed Date: 19 November 1999

Director
LOUGHRAN, Joseph
Appointed Date: 14 July 1999
75 years old

Director
LOUGHRAN, June
Appointed Date: 19 November 1999
68 years old

Director
MALKIN, Sharon
Appointed Date: 01 April 2004
58 years old

Resigned Directors

Secretary
LOUGHRAN, Joseph
Resigned: 01 August 1999
Appointed Date: 14 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
TOSH, Alexander Gareth
Resigned: 31 October 1999
Appointed Date: 14 July 1999
64 years old

Persons With Significant Control

Mr Joseph Lougrhan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Loughran
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDWAY INDUSTRIAL DOORS LTD Events

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
20 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

16 Jul 1999
Secretary resigned
14 Jul 1999
Incorporation

MIDWAY INDUSTRIAL DOORS LTD Charges

12 March 2002
Legal charge
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and property at harecastle avenue kidsgrove stoke on…
1 February 2000
Debenture
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…