MIDPOINT SERVICES LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 5PS

Company number 01914361
Status Active
Incorporation Date 16 May 1985
Company Type Private Limited Company
Address 361 RAYLEIGH ROAD, LEIGH-ON-SEA, ESSEX, SS9 5PS
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 December 2016 with updates; Previous accounting period extended from 30 June 2016 to 31 July 2016. The most likely internet sites of MIDPOINT SERVICES LIMITED are www.midpointservices.co.uk, and www.midpoint-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and five months. Midpoint Services Limited is a Private Limited Company. The company registration number is 01914361. Midpoint Services Limited has been working since 16 May 1985. The present status of the company is Active. The registered address of Midpoint Services Limited is 361 Rayleigh Road Leigh On Sea Essex Ss9 5ps. The company`s financial liabilities are £1138.52k. It is £38.67k against last year. The cash in hand is £1174.18k. It is £37.11k against last year. And the total assets are £1175.98k, which is £35.99k against last year. PARSONS, Gary Stephen is a Director of the company. Secretary COUCH, Horace Clarence has been resigned. Secretary COUCH, Mavis has been resigned. Secretary HUDSON, Peter Edwin has been resigned. Secretary PARSONS, Aleah has been resigned. Director COUCH, Leonard Cecil has been resigned. Director HUDSON, Peter Edwin has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


midpoint services Key Finiance

LIABILITIES £1138.52k
+3%
CASH £1174.18k
+3%
TOTAL ASSETS £1175.98k
+3%
All Financial Figures

Current Directors

Director
PARSONS, Gary Stephen
Appointed Date: 29 March 1995
66 years old

Resigned Directors

Secretary
COUCH, Horace Clarence
Resigned: 01 June 1993

Secretary
COUCH, Mavis
Resigned: 01 April 1995
Appointed Date: 01 June 1993

Secretary
HUDSON, Peter Edwin
Resigned: 01 June 1998
Appointed Date: 01 April 1995

Secretary
PARSONS, Aleah
Resigned: 31 December 2011
Appointed Date: 01 June 1998

Director
COUCH, Leonard Cecil
Resigned: 31 March 1995
112 years old

Director
HUDSON, Peter Edwin
Resigned: 01 June 1998
Appointed Date: 01 April 1995
79 years old

Persons With Significant Control

Mr Gary Stephen Parsons
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MIDPOINT SERVICES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Oct 2016
Previous accounting period extended from 30 June 2016 to 31 July 2016
29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 61 more events
09 Dec 1988
Full accounts made up to 30 June 1988

23 May 1988
Return made up to 12/12/87; full list of members

13 Nov 1987
Full accounts made up to 30 June 1987

22 Dec 1986
Return made up to 26/11/86; full list of members

27 Nov 1986
Full accounts made up to 30 June 1986

MIDPOINT SERVICES LIMITED Charges

10 July 1985
Debenture
Delivered: 23 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…