Midas Waste Management Limited GRAVESEND


Midas Waste Management Limited is a private limited company located at Waterman House, 1 Lord Street, Gravesend DA12 1AW. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-06-13, this 5-year-old company is run by 1 director.
Director Sonya C., appointed on 12 July 2021.
The company is officially categorised as "treatment and disposal of non-hazardous waste" (Standard Industrial Classification code: 38210).
The latest confirmation statement was sent on 2023-07-30 and the date for the next filing is 2024-08-13. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Midas Waste Management Limited Address / Contact

Office Address Waterman House
Office Address2 1 Lord Street
Town Gravesend
Post code DA12 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11413755
Date of Incorporation Wed, 13th Jun 2018
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Sonya C.

Position: Director

Appointed: 12 July 2021

David L.

Position: Director

Appointed: 13 June 2018

Resigned: 12 July 2021

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Jamie H. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sonya C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jamie H.

Notified on 8 September 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Sonya C.

Notified on 16 July 2021
Ceased on 8 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David L.

Notified on 13 June 2018
Ceased on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6026011 48022 55468 995
Current Assets7066811 480114 910325 542
Debtors10480 62 605256 547
Net Assets Liabilities  700134 205232 608
Other Debtors5680 30 8111 750
Property Plant Equipment   239 230270 771
Total Inventories   29 751 
Other
Accumulated Depreciation Impairment Property Plant Equipment   24 81783 017
Average Number Employees During Period 1134
Bank Borrowings Overdrafts    23 562
Corporation Tax Payable 7156156156
Creditors702646780123 70992 867
Increase From Depreciation Charge For Year Property Plant Equipment   24 81758 200
Net Current Assets Liabilities43570018 68454 704
Other Creditors489489489123 70992 867
Other Taxation Social Security Payable5771351 64818 632
Property Plant Equipment Gross Cost   264 047353 788
Total Additions Including From Business Combinations Property Plant Equipment   264 04789 741
Total Assets Less Current Liabilities435700257 914325 475
Trade Creditors Trade Payables156150 57 286120 281
Trade Debtors Trade Receivables48  31 794254 797

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates July 30, 2023
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements