MIDAS TRANSPORT LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3SW

Company number 03703563
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address STEPHENSON AVENUE, PINCHBECK, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 3SW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Diane Lesley Smith as a secretary on 28 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MIDAS TRANSPORT LIMITED are www.midastransport.co.uk, and www.midas-transport.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. Midas Transport Limited is a Private Limited Company. The company registration number is 03703563. Midas Transport Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Midas Transport Limited is Stephenson Avenue Pinchbeck Spalding Lincolnshire England Pe11 3sw. The company`s financial liabilities are £202.59k. It is £173.24k against last year. The cash in hand is £0.58k. It is £-3.26k against last year. And the total assets are £490.69k, which is £54.82k against last year. SMITH, Michael is a Director of the company. Secretary ANDREW, David has been resigned. Secretary SMITH, Diane Lesley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDREW, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


midas transport Key Finiance

LIABILITIES £202.59k
+590%
CASH £0.58k
-85%
TOTAL ASSETS £490.69k
+12%
All Financial Figures

Current Directors

Director
SMITH, Michael
Appointed Date: 28 January 1999
61 years old

Resigned Directors

Secretary
ANDREW, David
Resigned: 04 March 2004
Appointed Date: 28 January 1999

Secretary
SMITH, Diane Lesley
Resigned: 28 January 2017
Appointed Date: 04 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Director
ANDREW, David
Resigned: 04 March 2004
Appointed Date: 28 January 1999
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mr Michael Smith
Notified on: 28 January 2017
61 years old
Nature of control: Ownership of voting rights - 75% or more

MIDAS TRANSPORT LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Feb 2017
Termination of appointment of Diane Lesley Smith as a secretary on 28 January 2017
07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Sep 2016
Registered office address changed from Portacabin Keith Butters Site Fulney Farm Kellett Gate Low Fulney Spalding Lincolnshire PE12 6EH to Stephenson Avenue Pinchbeck Spalding Lincolnshire PE11 3SW on 9 September 2016
07 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50

...
... and 48 more events
04 Feb 1999
Director resigned
04 Feb 1999
Secretary resigned
04 Feb 1999
New director appointed
04 Feb 1999
New secretary appointed;new director appointed
28 Jan 1999
Incorporation

MIDAS TRANSPORT LIMITED Charges

29 May 2015
Charge code 0370 3563 0004
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 stephenson avenue south holland enterprise park…
13 April 2015
Charge code 0370 3563 0003
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 April 2004
Fixed and floating charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Debenture deed
Delivered: 24 January 2003
Status: Satisfied on 2 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…