MIDAS PLATING & ENGINEERING CO LIMITED
STOCKPORT.

Hellopages » Greater Manchester » Stockport » SK8 5AT
Company number 01452372
Status Active
Incorporation Date 4 October 1979
Company Type Private Limited Company
Address 3, MELLOR ROAD,, CHEADLE HULME,, STOCKPORT., SK8 5AT
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDAS PLATING & ENGINEERING CO LIMITED are www.midasplatingengineeringco.co.uk, and www.midas-plating-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Midas Plating Engineering Co Limited is a Private Limited Company. The company registration number is 01452372. Midas Plating Engineering Co Limited has been working since 04 October 1979. The present status of the company is Active. The registered address of Midas Plating Engineering Co Limited is 3 Mellor Road Cheadle Hulme Stockport Sk8 5at. The company`s financial liabilities are £30.12k. It is £-12.69k against last year. The cash in hand is £39.48k. It is £-11.02k against last year. And the total assets are £65.64k, which is £-15.05k against last year. DAY, Jack is a Secretary of the company. HOYLE, Peter John is a Director of the company. Director BUTLER, Peter has been resigned. Director DAY, Jack has been resigned. Director SMITH, Alan Douglas Paul has been resigned. The company operates in "Treatment and coating of metals".


midas plating & engineering co Key Finiance

LIABILITIES £30.12k
-30%
CASH £39.48k
-22%
TOTAL ASSETS £65.64k
-19%
All Financial Figures

Current Directors

Secretary

Director
HOYLE, Peter John

70 years old

Resigned Directors

Director
BUTLER, Peter
Resigned: 01 November 2010
82 years old

Director
DAY, Jack
Resigned: 21 June 2010
82 years old

Director
SMITH, Alan Douglas Paul
Resigned: 20 August 2004
79 years old

Persons With Significant Control

Mr Jack Day
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Douglas Paul Smith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDAS PLATING & ENGINEERING CO LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,676

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
20 Apr 1989
Return made up to 31/12/88; full list of members

29 Apr 1988
Accounts for a small company made up to 31 March 1987

29 Apr 1988
Return made up to 31/12/87; full list of members

26 Feb 1987
Accounts for a small company made up to 31 March 1986

26 Feb 1987
Return made up to 31/12/86; full list of members

MIDAS PLATING & ENGINEERING CO LIMITED Charges

6 July 1993
Legal charge
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Woodend mills, hartshead street, lees, oldham, lancashire…
11 May 1993
Debenture
Delivered: 19 May 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1989
Debenture
Delivered: 14 August 1989
Status: Satisfied on 16 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1983
Legal charge
Delivered: 24 October 1983
Status: Satisfied on 16 June 1993
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings situate on the east side of south hill…
16 February 1982
Legal mortgage
Delivered: 22 February 1982
Status: Satisfied on 16 June 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at westlend mills, hartshead street…