MIDSHIRE CATERING SERVICES LIMITED
WEST GLAMORGAN GLENMILL SERVICES LTD

Hellopages » Swansea » Swansea » SA4 8HT

Company number 04167186
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address MORGAN COURT 33 PENTRE ROAD, PONTARDDULAIS, WEST GLAMORGAN, SA4 8HT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MIDSHIRE CATERING SERVICES LIMITED are www.midshirecateringservices.co.uk, and www.midshire-catering-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and eight months. Midshire Catering Services Limited is a Private Limited Company. The company registration number is 04167186. Midshire Catering Services Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Midshire Catering Services Limited is Morgan Court 33 Pentre Road Pontarddulais West Glamorgan Sa4 8ht. The company`s financial liabilities are £61.56k. It is £36.64k against last year. The cash in hand is £189.76k. It is £-20.77k against last year. And the total assets are £1025.64k, which is £134.56k against last year. FLANAGAN, Avril is a Secretary of the company. FLANAGAN, Stephen is a Director of the company. TWIGG, William is a Director of the company. Secretary PARKER & KNIGHT FORMATIONS LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SPROSON, Barbara Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other food services".


midshire catering services Key Finiance

LIABILITIES £61.56k
+147%
CASH £189.76k
-10%
TOTAL ASSETS £1025.64k
+15%
All Financial Figures

Current Directors

Secretary
FLANAGAN, Avril
Appointed Date: 20 May 2002

Director
FLANAGAN, Stephen
Appointed Date: 05 March 2002
71 years old

Director
TWIGG, William
Appointed Date: 27 August 2004
72 years old

Resigned Directors

Secretary
PARKER & KNIGHT FORMATIONS LIMITED
Resigned: 22 May 2002
Appointed Date: 15 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 2001
Appointed Date: 23 February 2001

Director
SPROSON, Barbara Ann
Resigned: 05 March 2002
Appointed Date: 15 October 2001
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Mr Stephen Flanagan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Twigg
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDSHIRE CATERING SERVICES LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
25 Feb 2015
Director's details changed for Stephen Flanagan on 23 February 2015
...
... and 47 more events
25 Oct 2001
Registered office changed on 25/10/01 from: portland place, 434 portland road, edgbaston birmingham B17 8LT
06 Mar 2001
Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
23 Feb 2001
Incorporation

MIDSHIRE CATERING SERVICES LIMITED Charges

25 August 2006
All assets debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 January 2005
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…