Midvest Limited COVENTRY


Founded in 1994, Midvest, classified under reg no. 02913692 is an active company. Currently registered at 3 Coventry Innovation Village C/o Spencer Gardner Dickins CV1 2TL, Coventry the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Jan 2011 Midvest Limited is no longer carrying the name Millpoint West.

The firm has 4 directors, namely Surjit K., Raymond H. and Julie D. and others. Of them, Anthony S. has been with the company the longest, being appointed on 26 September 2006 and Surjit K. has been with the company for the least time - from 31 March 2023. At present 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.

Midvest Limited Address / Contact

Office Address 3 Coventry Innovation Village C/o Spencer Gardner Dickins
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913692
Date of Incorporation Wed, 23rd Mar 1994
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Surjit K.

Position: Director

Appointed: 31 March 2023

Raymond H.

Position: Director

Appointed: 17 May 2021

Julie D.

Position: Director

Appointed: 26 June 2018

Anthony S.

Position: Director

Appointed: 26 September 2006

Brian B.

Position: Director

Appointed: 30 March 2010

Resigned: 31 March 2020

Roger W.

Position: Secretary

Appointed: 01 July 2008

Resigned: 31 December 2021

Roger W.

Position: Director

Appointed: 07 April 2008

Resigned: 31 December 2021

David J.

Position: Secretary

Appointed: 31 December 2003

Resigned: 30 June 2008

Richard J.

Position: Secretary

Appointed: 20 December 2002

Resigned: 31 December 2003

Edward S.

Position: Director

Appointed: 28 January 2000

Resigned: 31 January 2008

Horace F.

Position: Director

Appointed: 27 January 1998

Resigned: 28 January 2000

Jeffrey W.

Position: Secretary

Appointed: 01 July 1997

Resigned: 01 October 2002

Jeffrey W.

Position: Director

Appointed: 22 January 1997

Resigned: 01 October 2002

Francis L.

Position: Director

Appointed: 30 August 1994

Resigned: 01 July 1997

Edward R.

Position: Director

Appointed: 30 August 1994

Resigned: 01 July 1997

Francis L.

Position: Secretary

Appointed: 30 August 1994

Resigned: 01 July 1997

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 23 March 1994

Resigned: 30 August 1994

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 1994

Resigned: 30 August 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Midven Ltd from Birmingham, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Midven Ltd

Cavendish House Waterloo Street, Birmingham, B2 5PP, England

Legal authority Conpanies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 2500898
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Company previous names

Millpoint West January 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 8371 95622 218
Current Assets36 63938 03822 218
Debtors33 80236 082 
Net Assets Liabilities140 272240 954320 660
Other Debtors33 80236 082 
Other
Amounts Owed To Group Undertakings141 670266 670231 670
Average Number Employees During Period332
Creditors141 670266 670231 670
Investments247 000473 300533 826
Investments Fixed Assets247 000473 300533 826
Investments In Group Undertakings Participating Interests8 93319 54817 170
Loans To Group Undertakings Participating Interests238 067453 752516 656
Net Current Assets Liabilities-105 031-228 632-209 452
Number Shares Allotted 22
Number Shares Issued Fully Paid222
Provisions For Liabilities Balance Sheet Subtotal1 6973 7143 714
Total Assets Less Current Liabilities141 969244 668324 374

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, June 2023
Free Download (8 pages)

Company search