MIDAS LEASING LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 1JT

Company number 03245778
Status Active
Incorporation Date 4 September 1996
Company Type Private Limited Company
Address 3 DUNSTER, DOSTHILL, TAMWORTH, STAFFORDSHIRE, B77 1JT
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Sharon Truby as a director on 20 November 2015. The most likely internet sites of MIDAS LEASING LIMITED are www.midasleasing.co.uk, and www.midas-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Midas Leasing Limited is a Private Limited Company. The company registration number is 03245778. Midas Leasing Limited has been working since 04 September 1996. The present status of the company is Active. The registered address of Midas Leasing Limited is 3 Dunster Dosthill Tamworth Staffordshire B77 1jt. The company`s financial liabilities are £2.26k. It is £-6.89k against last year. . TRUBY, Sharon is a Secretary of the company. TRUBY, Vincent James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director POYNER, Stephen has been resigned. Director RANDLE, Troy has been resigned. Director TRUBY, Sharon has been resigned. The company operates in "Financial leasing".


midas leasing Key Finiance

LIABILITIES £2.26k
-76%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRUBY, Sharon
Appointed Date: 01 October 1996

Director
TRUBY, Vincent James
Appointed Date: 01 October 1996
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 October 1996
Appointed Date: 04 September 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 October 1996
Appointed Date: 04 September 1996
73 years old

Director
POYNER, Stephen
Resigned: 16 May 1997
Appointed Date: 28 February 1997
70 years old

Director
RANDLE, Troy
Resigned: 27 March 2015
Appointed Date: 01 December 1998
56 years old

Director
TRUBY, Sharon
Resigned: 20 November 2015
Appointed Date: 06 April 2002
64 years old

Persons With Significant Control

Mr Vincent James Truby
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDAS LEASING LIMITED Events

08 Oct 2016
Confirmation statement made on 27 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Termination of appointment of Sharon Truby as a director on 20 November 2015
04 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
14 Oct 1996
Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100
14 Oct 1996
Memorandum and Articles of Association
14 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Oct 1996
Company name changed photon corporation LIMITED\certificate issued on 10/10/96
04 Sep 1996
Incorporation