Midland Steel Transport (UK) Limited ROCHESTER


Midland Steel Transport (UK) started in year 2009 as Private Limited Company with registration number 07071057. The Midland Steel Transport (UK) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Rochester at Midland House London Thamesport. Postal code: ME3 0EP.

Currently there are 2 directors in the the firm, namely Caroline M. and Brendan W.. In addition one secretary - Brendan W. - is with the company. As of 2 May 2024, there were 3 ex directors - Martin W., Martin W. and others listed below. There were no ex secretaries.

Midland Steel Transport (UK) Limited Address / Contact

Office Address Midland House London Thamesport
Office Address2 Grain Road, Isle Of Grain
Town Rochester
Post code ME3 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07071057
Date of Incorporation Tue, 10th Nov 2009
Industry Freight transport by road
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Caroline M.

Position: Director

Appointed: 10 August 2010

Brendan W.

Position: Director

Appointed: 04 August 2010

Brendan W.

Position: Secretary

Appointed: 11 November 2009

Martin W.

Position: Director

Appointed: 01 January 2011

Resigned: 31 January 2011

Martin W.

Position: Director

Appointed: 11 November 2009

Resigned: 01 August 2010

Porema Limited

Position: Corporate Secretary

Appointed: 10 November 2009

Resigned: 11 November 2009

Sean K.

Position: Director

Appointed: 10 November 2009

Resigned: 11 November 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Caroline M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Brendan W. This PSC owns 25-50% shares.

Caroline M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Brendan W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-11-302011-12-312012-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 521-43 435-25 999      
Balance Sheet
Cash Bank In Hand5 09925 89030 267      
Current Assets93 928100 89030 26745 27419 70421 59129 51829 01836 334
Debtors13 8290       
Net Assets Liabilities Including Pension Asset Liability-2 521-43 435-25 999      
Stocks Inventory75 00075 000       
Tangible Fixed Assets15 531110 80194 655      
Net Assets Liabilities   26 08916 4195 28410 8339 3337 236
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-2 621-43 535-26 099      
Shareholder Funds-2 521-43 435-25 999      
Other
Creditors Due After One Year Total Noncurrent Liabilities 55 610       
Creditors Due Within One Year Total Current Liabilities111 980199 517       
Fixed Assets15 531110 80194 65524 5508 4981111
Net Current Assets Liabilities-18 052-98 626-11 30350 63924 9175 28310 8329 3327 235
Tangible Fixed Assets Additions 111 415       
Tangible Fixed Assets Cost Or Valuation17 750129 165129 165      
Tangible Fixed Assets Depreciation2 21918 36434 510      
Tangible Fixed Assets Depreciation Charge For Period 16 145       
Total Assets Less Current Liabilities-2 52112 17583 35226 08916 4195 28410 8339 3337 236
Creditors   95 91344 62116 30818 68619 68629 099
Creditors Due After One Year 55 610109 351      
Creditors Due Within One Year 199 51641 570      
Number Shares Allotted  100      
Par Value Share  100      
Share Capital Allotted Called Up Paid 10 00010 000      
Tangible Fixed Assets Depreciation Charged In Period  16 146      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search