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.
Office Address | Waterman House |
Office Address2 | 1 Lord Street |
Town | Gravesend |
Post code | DA12 1AW |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 602 | 601 | 1 480 | 22 554 | 68 995 |
Current Assets | 706 | 681 | 1 480 | 114 910 | 325 542 |
Debtors | 104 | 80 | 62 605 | 256 547 | |
Net Assets Liabilities | 700 | 134 205 | 232 608 | ||
Other Debtors | 56 | 80 | 30 811 | 1 750 | |
Property Plant Equipment | 239 230 | 270 771 | |||
Total Inventories | 29 751 | ||||
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 24 817 | 83 017 | |||
Average Number Employees During Period | 1 | 1 | 3 | 4 | |
Bank Borrowings Overdrafts | 23 562 | ||||
Corporation Tax Payable | 7 | 156 | 156 | 156 | |
Creditors | 702 | 646 | 780 | 123 709 | 92 867 |
Increase From Depreciation Charge For Year Property Plant Equipment | 24 817 | 58 200 | |||
Net Current Assets Liabilities | 4 | 35 | 700 | 18 684 | 54 704 |
Other Creditors | 489 | 489 | 489 | 123 709 | 92 867 |
Other Taxation Social Security Payable | 57 | 7 | 135 | 1 648 | 18 632 |
Property Plant Equipment Gross Cost | 264 047 | 353 788 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 264 047 | 89 741 | |||
Total Assets Less Current Liabilities | 4 | 35 | 700 | 257 914 | 325 475 |
Trade Creditors Trade Payables | 156 | 150 | 57 286 | 120 281 | |
Trade Debtors Trade Receivables | 48 | 31 794 | 254 797 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates July 30, 2023 filed on: 24th, August 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy