Middlegate Marketing Limited GRIMSBY


Middlegate Marketing Limited was officially closed on 2023-09-05. Middlegate Marketing was a private limited company that could have been found at The Ice House, Victor Street, Grimsby, DN32 7QN, ENGLAND. Its total net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2002-09-10) was run by 2 directors and 1 secretary.
Director Christine B. who was appointed on 26 October 2018.
Director Ian D. who was appointed on 11 February 2013.
Moving on to the secretaries, we can name: Ian D. appointed on 25 June 2004.

The company was officially categorised as "manufacture of trailers and semi-trailers" (29202). As stated in the CH information, there was a name alteration on 2002-11-14, their previous name was Plus 6. There is a second name change mentioned: previous name was Speed 9328 performed on 2002-09-18. The most recent confirmation statement was sent on 2022-09-06 and last time the accounts were sent was on 31 March 2022. 2015-09-10 is the date of the most recent annual return.

Middlegate Marketing Limited Address / Contact

Office Address The Ice House
Office Address2 Victor Street
Town Grimsby
Post code DN32 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530594
Date of Incorporation Tue, 10th Sep 2002
Date of Dissolution Tue, 5th Sep 2023
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Sep 2023
Last confirmation statement dated Tue, 6th Sep 2022

Company staff

Christine B.

Position: Director

Appointed: 26 October 2018

Ian D.

Position: Director

Appointed: 11 February 2013

Ian D.

Position: Secretary

Appointed: 25 June 2004

Robert D.

Position: Director

Appointed: 14 August 2012

Resigned: 28 January 2013

Pauline D.

Position: Secretary

Appointed: 10 September 2002

Resigned: 25 June 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 10 September 2002

Thomas D.

Position: Director

Appointed: 10 September 2002

Resigned: 25 February 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 10 September 2002

People with significant control

Jonathan D.

Notified on 8 April 2022
Nature of control: significiant influence or control

Th D.

Notified on 8 April 2022
Ceased on 8 April 2022
Nature of control: significiant influence or control

Jonathan D.

Notified on 8 September 2016
Ceased on 8 April 2022
Nature of control: 75,01-100% shares

Company previous names

Plus 6 November 14, 2002
Speed 9328 September 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets3 6598903 1482233522
Other
Creditors717 176735 843757 798777 037777 300777 300
Fixed Assets421     
Net Current Assets Liabilities-713 517-734 953-754 650-776 814-777 265-777 278
Total Assets Less Current Liabilities-713 096-734 953-754 650-776 814-777 265-777 278

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-03-31
filed on: 12th, July 2022
Free Download (5 pages)

Company search

Advertisements