Orpington
Kent
BR5 3QB
Director Name | Mr Mark David Kyle Trinick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Mr John Nicholas Woolf |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Hugh Christopher Donald Clinton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clitherow Road Brentford Middlesex TW8 9JT |
Director Name | Carol Lesley Miles |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clitherow Road Brentford Middlesex TW8 9JT |
Secretary Name | Carol Lesley Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clitherow Road Brentford Middlesex TW8 9JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | midas-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88470214 |
Telephone region | London |
Registered Address | Mark Trinick, Vle Support Limited Tms House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Carol Lesley Miles 50.00% Ordinary |
---|---|
1 at £1 | Mr Hugh Christopher Donald Clinton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,627 |
Cash | £293,562 |
Current Liabilities | £38,210 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
20 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
29 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 May 2016 | Termination of appointment of Carol Lesley Miles as a secretary on 6 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Hugh Christopher Donald Clinton as a director on 6 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Mark Trinick, Vle Support Limited Tms House Cray Avenue Orpington Kent BR5 3QB on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Mark David Kyle Trinick as a director on 6 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Mark David Kyle Trinick as a director on 6 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Hugh Christopher Donald Clinton as a director on 6 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Carol Lesley Miles as a director on 6 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Carol Lesley Miles as a director on 6 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Mark Trinick, Vle Support Limited Tms House Cray Avenue Orpington Kent BR5 3QB on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Carol Lesley Miles as a secretary on 6 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 26 January 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 May 2010 | Director's details changed for Carol Lesley Miles on 9 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Carol Lesley Miles on 9 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Hugh Christopher Donald Clinton on 9 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Carol Lesley Miles on 9 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Hugh Christopher Donald Clinton on 9 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Hugh Christopher Donald Clinton on 9 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: collards 2 high street kingston upon thames surrey KT1 1EU (1 page) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: collards 2 high street kingston upon thames surrey KT1 1EU (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (17 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (17 pages) |