Midrex Uk Limited LONDON


Midrex Uk started in year 2009 as Private Limited Company with registration number 06902262. The Midrex Uk company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 39 Eastcheap. Postal code: EC3M 1DE.

The company has 5 directors, namely Gerald G., Akihiro S. and Nigel P. and others. Of them, Stephen M., Kevin W. have been with the company the longest, being appointed on 28 June 2016 and Gerald G. has been with the company for the least time - from 1 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midrex Uk Limited Address / Contact

Office Address 39 Eastcheap
Town London
Post code EC3M 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06902262
Date of Incorporation Mon, 11th May 2009
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Gerald G.

Position: Director

Appointed: 01 March 2023

Akihiro S.

Position: Director

Appointed: 01 May 2022

Nigel P.

Position: Director

Appointed: 31 March 2020

Stephen M.

Position: Director

Appointed: 28 June 2016

Kevin W.

Position: Director

Appointed: 28 June 2016

Yosuke I.

Position: Director

Appointed: 16 September 2018

Resigned: 01 May 2022

Daniel S.

Position: Director

Appointed: 28 June 2016

Resigned: 02 March 2018

Matthew O.

Position: Secretary

Appointed: 06 November 2015

Resigned: 28 June 2016

Michael J.

Position: Director

Appointed: 06 November 2015

Resigned: 31 March 2020

Sawada A.

Position: Director

Appointed: 29 August 2012

Resigned: 16 September 2018

David H.

Position: Director

Appointed: 27 October 2011

Resigned: 06 November 2015

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 11 May 2009

Resigned: 15 May 2018

Hiroshi I.

Position: Director

Appointed: 11 May 2009

Resigned: 29 August 2012

James M.

Position: Director

Appointed: 11 May 2009

Resigned: 28 June 2016

David H.

Position: Secretary

Appointed: 11 May 2009

Resigned: 06 November 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Stephen M. This PSC has significiant influence or control over the company,.

Stephen M.

Notified on 1 July 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand334 6475 174 873
Current Assets388 98315 650 810
Debtors54 33610 475 937
Net Assets Liabilities-374 133220 501
Other Debtors54 336154 965
Property Plant Equipment15 5775 419
Other
Accumulated Depreciation Impairment Property Plant Equipment604 91648 131
Amounts Owed To Group Undertakings Participating Interests650 25515 397 646
Amounts Recoverable On Contracts 10 320 972
Average Number Employees During Period55
Creditors778 69315 435 728
Disposals Decrease In Depreciation Impairment Property Plant Equipment 566 943
Disposals Property Plant Equipment 566 943
Future Minimum Lease Payments Under Non-cancellable Operating Leases109 085184 653
Increase From Depreciation Charge For Year Property Plant Equipment 10 158
Net Current Assets Liabilities-389 710215 082
Other Creditors103 92118 021
Other Taxation Social Security Payable 16 478
Property Plant Equipment Gross Cost620 49353 550
Total Assets Less Current Liabilities-374 133220 501
Trade Creditors Trade Payables24 5173 583

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (26 pages)

Company search