MIDAS LIGHTING LTD
ST. ALBANS AURORA COMMERCIAL LTD AURORA SPECIFICATION LIMITED

Hellopages » Hertfordshire » St Albans » AL4 0JJ

Company number 04718614
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 16 ALBAN PARK, HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL4 0JJ
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 December 2015; Satisfaction of charge 047186140002 in full; Satisfaction of charge 047186140004 in full. The most likely internet sites of MIDAS LIGHTING LTD are www.midaslighting.co.uk, and www.midas-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Midas Lighting Ltd is a Private Limited Company. The company registration number is 04718614. Midas Lighting Ltd has been working since 01 April 2003. The present status of the company is Active. The registered address of Midas Lighting Ltd is 16 Alban Park Hatfield Road St Albans Hertfordshire Al4 0jj. The company`s financial liabilities are £45.92k. It is £0k against last year. And the total assets are £105.04k, which is £0k against last year. SEIORSE, Emily Louise is a Secretary of the company. BELL, Kevin Ronald is a Director of the company. JOHNSON, Peter Arthur is a Director of the company. Secretary COMISKEY, Mark has been resigned. Secretary O'CONNELL, Muiris has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COMISKEY, Mark has been resigned. Director JOHNSON, Andrew Joseph has been resigned. Director WALLACE, Jean has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


midas lighting Key Finiance

LIABILITIES £45.92k
CASH n/a
TOTAL ASSETS £105.04k
All Financial Figures

Current Directors

Secretary
SEIORSE, Emily Louise
Appointed Date: 29 April 2016

Director
BELL, Kevin Ronald
Appointed Date: 20 December 2004
73 years old

Director
JOHNSON, Peter Arthur
Appointed Date: 16 May 2011
72 years old

Resigned Directors

Secretary
COMISKEY, Mark
Resigned: 20 December 2004
Appointed Date: 01 April 2003

Secretary
O'CONNELL, Muiris
Resigned: 29 April 2016
Appointed Date: 20 December 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Director
COMISKEY, Mark
Resigned: 20 December 2004
Appointed Date: 01 April 2003
56 years old

Director
JOHNSON, Andrew Joseph
Resigned: 16 June 2007
Appointed Date: 01 April 2003
60 years old

Director
WALLACE, Jean
Resigned: 11 March 2011
Appointed Date: 16 June 2007
50 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

MIDAS LIGHTING LTD Events

05 Oct 2016
Micro company accounts made up to 31 December 2015
11 Aug 2016
Satisfaction of charge 047186140002 in full
11 Aug 2016
Satisfaction of charge 047186140004 in full
11 Aug 2016
Satisfaction of charge 047186140003 in full
20 May 2016
Appointment of Ms Emily Louise Seiorse as a secretary on 29 April 2016
...
... and 50 more events
09 May 2003
Secretary resigned
09 May 2003
New secretary appointed;new director appointed
09 May 2003
Director resigned
09 May 2003
New director appointed
01 Apr 2003
Incorporation

MIDAS LIGHTING LTD Charges

11 September 2014
Charge code 0471 8614 0004
Delivered: 16 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank PLC
Description: N/A - omnibus guarantee and set off agreement…
11 September 2014
Charge code 0471 8614 0003
Delivered: 16 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank PLC
Description: The company with full title guarantee hereby charges with…
11 September 2014
Charge code 0471 8614 0002
Delivered: 15 September 2014
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: As continuing security for the payment and/or discharge of…
18 October 2011
Debenture
Delivered: 19 October 2011
Status: Satisfied on 19 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…