Midas Engineering Services Limited STOKE ON TRENT


Midas Engineering Services started in year 2002 as Private Limited Company with registration number 04478700. The Midas Engineering Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stoke On Trent at Unit 8 Bradwell Works Davenport Street. Postal code: ST6 4LL. Since 2002/08/06 Midas Engineering Services Limited is no longer carrying the name Hs116.

The firm has one director. Christopher M., appointed on 24 July 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Midas Engineering Services Limited Address / Contact

Office Address Unit 8 Bradwell Works Davenport Street
Office Address2 Longport
Town Stoke On Trent
Post code ST6 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04478700
Date of Incorporation Fri, 5th Jul 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Christopher M.

Position: Director

Appointed: 24 July 2002

Emma J.

Position: Secretary

Appointed: 01 September 2008

Resigned: 21 May 2010

David M.

Position: Director

Appointed: 18 April 2003

Resigned: 01 September 2008

Christopher M.

Position: Secretary

Appointed: 18 April 2003

Resigned: 01 September 2008

James H.

Position: Director

Appointed: 24 July 2002

Resigned: 18 April 2003

James H.

Position: Secretary

Appointed: 24 July 2002

Resigned: 18 April 2003

Robert B.

Position: Secretary

Appointed: 05 July 2002

Resigned: 24 July 2002

Jamie O.

Position: Director

Appointed: 05 July 2002

Resigned: 24 July 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Chris M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Chris M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hs116 August 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-31
Net Worth1 7221 714
Balance Sheet
Cash Bank In Hand1 2712 285
Current Assets13 3598 967
Debtors11 4586 592
Net Assets Liabilities Including Pension Asset Liability1 7221 714
Stocks Inventory63090
Tangible Fixed Assets2 3842 027
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve1 7201 712
Shareholder Funds1 7221 714
Other
Total Fixed Assets Cost Or Valuation6 9616 961
Total Fixed Assets Depreciation4 5774 934
Total Fixed Assets Depreciation Charge In Period 357
Creditors Due Within One Year Total Current Liabilities13 5448 875
Fixed Assets2 3842 027
Net Current Assets Liabilities-18592
Provisions For Liabilities Charges477405
Tangible Fixed Assets Cost Or Valuation6 9616 961
Tangible Fixed Assets Depreciation4 5774 934
Tangible Fixed Assets Depreciation Charge For Period 357
Total Assets Less Current Liabilities2 1992 119

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, February 2024
Free Download (8 pages)

Company search

Advertisements