Company NameMidpack Limited
DirectorsDaniel Harry James Blaney and Samuel Warner James Blaney
Company StatusActive
Company Number01130773
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Harry  James Blaney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address174 Sluice Road
Denver
Downham Market
PE38 0EG
Director NameMr Samuel Warner James Blaney
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(39 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address174 Sluice Road
Denver
Downham Market
Norfolk
PE38 0EG
Director NameMr Daniel Warner George Blaney
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(17 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 January 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address146 Rushmore Road
London
E5 0HB
Director NameMrs Isabel Hariet Blaney
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 1998)
RoleSecretary
Correspondence Address146 Rushmore Road
London
E5 0HB
Secretary NameMrs Isabel Hariet Blaney
NationalityBritish
StatusResigned
Appointed02 July 1991(17 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 March 2011)
RoleCompany Director
Correspondence Address146 Rushmore Road
London
E5 0HB

Location

Registered AddressIfield Keene
11 Whitchurch Parade
Whitchurch Lane
Edgware Middx
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Daniel Harry George Blaney
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,246
Cash£10,575
Current Liabilities£226,968

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

27 July 2017Notification of Daniel Harry George Blaney as a person with significant control on 27 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Daniel Harry George Blaney on 7 April 2017 (2 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
26 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(4 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(4 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(4 pages)
22 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
25 February 2013Appointment of Mr Samuel Warner James Blaney as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Daniel Blaney as a director (1 page)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Isabel Blaney as a secretary (1 page)
18 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
22 August 2010Director's details changed for Mr Daniel Warner George Blaney on 2 July 2010 (2 pages)
22 August 2010Director's details changed for Mr Daniel Harry George Blaney on 2 July 2010 (2 pages)
22 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Mr Daniel Harry George Blaney on 2 July 2010 (2 pages)
22 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Mr Daniel Warner George Blaney on 2 July 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
21 July 2008Return made up to 02/07/08; full list of members (4 pages)
21 January 2008Return made up to 02/07/07; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 146A rushmore road london E5 0HB (1 page)
8 August 2006Return made up to 02/07/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
19 July 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
18 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
26 July 2005Return made up to 02/07/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
26 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
29 July 2003Return made up to 02/07/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
21 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (3 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (3 pages)
29 June 2000Return made up to 02/07/00; full list of members (4 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
27 July 1999Return made up to 02/07/99; full list of members (6 pages)
6 July 1999Director resigned (1 page)
14 July 1998Return made up to 02/07/98; no change of members (4 pages)
13 July 1998Full accounts made up to 5 April 1998 (9 pages)
13 July 1998Full accounts made up to 5 April 1998 (9 pages)
26 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
26 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
1 July 1997Return made up to 02/07/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
16 September 1996Return made up to 02/07/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
4 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)