Midholme Talented Ltd NESTON


Midholme Talented started in year 2014 as Private Limited Company with registration number 09314930. The Midholme Talented company has been functioning successfully for ten years now and its status is active. The firm's office is based in Neston at 21 New Heyes. Postal code: CH64 3TP.

The company has one director. Mohammed A., appointed on 29 February 2024. There are currently no secretaries appointed. As of 17 May 2024, there were 8 ex directors - Karl H., Ashley L. and others listed below. There were no ex secretaries.

Midholme Talented Ltd Address / Contact

Office Address 21 New Heyes
Town Neston
Post code CH64 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09314930
Date of Incorporation Mon, 17th Nov 2014
Industry Licensed carriers
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 29 February 2024

Karl H.

Position: Director

Appointed: 18 June 2020

Resigned: 29 February 2024

Ashley L.

Position: Director

Appointed: 25 November 2019

Resigned: 18 June 2020

Aurimas V.

Position: Director

Appointed: 04 July 2019

Resigned: 25 November 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 July 2019

Ross M.

Position: Director

Appointed: 16 November 2016

Resigned: 05 April 2018

Zevia N.

Position: Director

Appointed: 19 May 2015

Resigned: 16 November 2016

Timothy E.

Position: Director

Appointed: 22 December 2014

Resigned: 19 May 2015

Terence D.

Position: Director

Appointed: 17 November 2014

Resigned: 22 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Karl H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ashley L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl H.

Notified on 18 June 2020
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashley L.

Notified on 25 November 2019
Ceased on 18 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aurimas V.

Notified on 4 July 2019
Ceased on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross M.

Notified on 16 November 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1        
Balance Sheet
Current Assets8742391111111
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Average Number Employees During Period    11111
Creditors873238       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Creditors Due Within One Year873        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on February 29, 2024. Company's previous address: 21 New Heyes Neston CH64 3TP United Kingdom.
filed on: 29th, February 2024
Free Download (1 page)

Company search