Midas Paper Converters Limited BRADFORD


Founded in 2001, Midas Paper Converters, classified under reg no. 04148174 is an active company. Currently registered at Stewart Close BD2 2EE, Bradford the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 3 directors in the the company, namely Jonathan M., Andrew G. and Dominic D.. In addition one secretary - Jonathan M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midas Paper Converters Limited Address / Contact

Office Address Stewart Close
Office Address2 Eccleshill
Town Bradford
Post code BD2 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04148174
Date of Incorporation Fri, 26th Jan 2001
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 January 2023

Jonathan M.

Position: Secretary

Appointed: 30 June 2020

Andrew G.

Position: Director

Appointed: 29 November 2019

Dominic D.

Position: Director

Appointed: 26 January 2001

Lorna M.

Position: Secretary

Appointed: 29 November 2019

Resigned: 30 June 2020

Stephen H.

Position: Director

Appointed: 29 November 2019

Resigned: 12 December 2022

Margaret D.

Position: Director

Appointed: 08 May 2017

Resigned: 29 November 2019

John C.

Position: Director

Appointed: 04 April 2008

Resigned: 09 December 2023

Robert K.

Position: Director

Appointed: 04 April 2008

Resigned: 29 November 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 2001

Resigned: 26 January 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2001

Resigned: 26 January 2001

Dominic D.

Position: Secretary

Appointed: 26 January 2001

Resigned: 29 November 2019

Clyde D.

Position: Director

Appointed: 26 January 2001

Resigned: 02 August 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Evo Group Services Limited from Sheffield, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evo Group Services Limited

K House Europa Link, Sheffield, S9 1XU, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06257099
Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 17th, November 2023
Free Download (20 pages)

Company search

Advertisements