Middlegate (europe) Limited HULL


Middlegate (europe) started in year 1990 as Private Limited Company with registration number 02515670. The Middlegate (europe) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Hull at Marfleet Environmental Technology Park Westgate Way. Postal code: HU9 5LW.

The firm has 2 directors, namely Suzanne H., Kim N.. Of them, Kim N. has been with the company the longest, being appointed on 30 October 2007 and Suzanne H. has been with the company for the least time - from 20 January 2023. 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.

This company operates within the HU9 5LW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112375 . It is located at Port Of Tilbury London, No 1 Import Trailer Park, Tilbury with a total of 5 cars.

Middlegate (europe) Limited Address / Contact

Office Address Marfleet Environmental Technology Park Westgate Way
Office Address2 Hedon Road
Town Hull
Post code HU9 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02515670
Date of Incorporation Mon, 25th Jun 1990
Industry Freight transport by road
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Suzanne H.

Position: Director

Appointed: 20 January 2023

Kim N.

Position: Director

Appointed: 30 October 2007

Laura N.

Position: Director

Appointed: 17 February 2017

Resigned: 19 April 2023

Charles N.

Position: Director

Appointed: 29 October 2008

Resigned: 18 May 2012

Michael H.

Position: Director

Appointed: 24 September 2002

Resigned: 08 December 2016

David L.

Position: Secretary

Appointed: 01 September 2002

Resigned: 26 October 2020

Charles N.

Position: Director

Appointed: 25 June 1991

Resigned: 28 June 1999

Graham H.

Position: Director

Appointed: 25 June 1991

Resigned: 03 October 2008

John P.

Position: Director

Appointed: 25 June 1991

Resigned: 30 June 2000

Peter D.

Position: Director

Appointed: 25 June 1991

Resigned: 30 October 2007

Judith H.

Position: Secretary

Appointed: 25 June 1991

Resigned: 31 August 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Kim N. The abovementioned PSC has 75,01-100% voting rights.

Kim N.

Notified on 1 June 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand68 719101 279175 016127 199136 6578 547306 227
Current Assets1 897 3472 121 5502 230 1892 031 7202 279 9762 230 7901 917 786
Debtors1 816 8852 014 8492 033 8491 882 3892 125 2262 089 2471 596 559
Net Assets Liabilities387 969406 229309 451345 046406 108479 173731 211
Other Debtors104 736106 868126 854193 094197 310151 318240 536
Property Plant Equipment2 174 9502 018 3351 900 0251 872 1171 886 8541 874 8181 834 139
Total Inventories11 7435 42221 32422 13218 09315 83015 000
Other
Accumulated Depreciation Impairment Property Plant Equipment729 097809 0481 016 4241 149 8911 030 4751 024 4311 140 383
Additions Other Than Through Business Combinations Property Plant Equipment 58 25689 066145 543182 75381 91975 273
Amounts Owed By Group Undertakings Participating Interests    9 67516 80317 344
Amounts Owed To Group Undertakings Participating Interests229 444189 757211 680293 541513 028585 309716 008
Average Number Employees During Period72758789725960
Bank Borrowings Overdrafts15 00015 00015 00011 25017 50030 72130 000
Commitments For Acquisition Property Plant Equipment 67 500 60 00018 829  
Corporation Tax Payable    13 4257 94172 242
Creditors2 323 0792 418 7602 669 3722 591 8362 457 9232 737 1912 330 966
Current Tax For Period-44 200   13 4257 94180 183
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-18 25013 000-13 45019 79013 780-22 33035 380
Disposals Decrease In Depreciation Impairment Property Plant Equipment 128 200 39 984277 77273 716 
Disposals Property Plant Equipment 134 920 39 984287 43299 999 
Fixed Assets2 183 5802 026 9651 908 6551 872 2171 886 9541 874 9181 834 139
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 968 4542 348 2932 127 9131 684 9901 316 852823 487472 830
Increase From Depreciation Charge For Year Property Plant Equipment 208 151207 376173 451158 356131 672115 952
Investments8 630-9 950-9 950-9 950100100-10 050
Investments Fixed Assets8 6308 6308 630100100100 
Investments In Group Undertakings100-9 950100100-9 950-9 950-10 050
Net Current Assets Liabilities-425 732-297 210-439 183-560 116-177 947-514 343-413 180
Other Creditors1 241 1331 282 5831 287 0711 421 382997 2621 116 939735 637
Other Investments Other Than Loans8 5308 5308 530-8 530   
Other Taxation Social Security Payable111 86358 219145 23384 50349 63357 65548 883
Property Plant Equipment Gross Cost2 904 0472 827 3832 916 4493 022 0082 917 3292 899 2492 974 522
Provisions For Liabilities Balance Sheet Subtotal40 35053 35039 90059 69073 47051 14072 200
Tax Tax Credit On Profit Or Loss On Ordinary Activities-62 45013 000-13 45019 79027 205-14 389115 563
Total Assets Less Current Liabilities1 757 8481 729 7551 469 4721 312 1011 709 0071 251 3511 420 959
Trade Creditors Trade Payables725 639873 2011 010 388781 160867 075946 567728 196
Trade Debtors Trade Receivables1 712 1491 907 9811 906 9951 689 2951 918 2411 921 1261 338 679
Advances Credits Directors2 7461 432 8 000423  
Advances Credits Made In Period Directors2 746  8 000423  
Advances Credits Repaid In Period Directors17 8551 3141 432 8 000423 

Transport Operator Data

Port Of Tilbury London
Address No 1 Import Trailer Park , 31 Berth Southern Terminals
City Tilbury
Post code RM18 7EH
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, September 2023
Free Download (11 pages)

Company search

Advertisements