Company NameMid-Tech Services Limited
DirectorsMichael Ian Dewey and Aaron James Thorne
Company StatusActive
Company Number06739946
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Ian Dewey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Aaron James Thorne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Trevor Stanley Davison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Vanda Jane O'Rourke
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Paul Joseph Martin Voakes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow Business Centre 65 High Street
Egham
Surrey
TW20 9EY

Contact

Websitemidtechservices.co.uk
Email address[email protected]
Telephone0121 7093607
Telephone regionBirmingham

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

660 at £1Mr Michael Ian Dewey
44.00%
Ordinary B
420 at £1Mr Paul Voakes
28.00%
Ordinary C
420 at £1Mr Trevor Stanley Davison
28.00%
Ordinary A

Financials

Year2014
Net Worth£145,421
Cash£2,214
Current Liabilities£329,968

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

25 November 2010Delivered on: 1 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 August 2017Change of details for Mr Michael Ian Dewey as a person with significant control on 23 August 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
25 October 2016Director's details changed for Mr Michael Ian Dewey on 2 September 2016 (2 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 November 2015 (21 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,600
(5 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,600
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(7 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
2 June 2015Termination of appointment of Paul Joseph Martin Voakes as a director on 17 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,500
(5 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,500
(5 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1,500
(4 pages)
7 July 2014Statement by directors (1 page)
7 July 2014Solvency statement dated 24/06/13 (1 page)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1,500
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Director's details changed for Mr Paul Joseph Martin Voakes on 2 November 2012 (2 pages)
15 November 2012Secretary's details changed for Mrs Vanda Jane O'rourke on 2 November 2012 (1 page)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Michael Ian Dewey on 2 November 2012 (2 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Mr Trevor Stanley Davison on 2 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Paul Joseph Martin Voakes on 2 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Trevor Stanley Davison on 2 November 2012 (2 pages)
15 November 2012Director's details changed for Michael Ian Dewey on 2 November 2012 (2 pages)
15 November 2012Secretary's details changed for Mrs Vanda Jane O'rourke on 2 November 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 132,225
(5 pages)
8 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 132,225
(5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 131,725
(6 pages)
10 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 December 2009Director's details changed for Michael Ian Dewey on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Trevor Stanley Davison on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Trevor Stanley Davison on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Michael Ian Dewey on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Paul Joseph Martin Voakes on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr Paul Joseph Martin Voakes on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
6 November 2009Previous accounting period shortened from 30 November 2009 to 30 June 2009 (3 pages)
13 March 2009Ad 01/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 March 2009Director appointed paul voakes (1 page)
4 March 2009Director appointed michael ian dewey (1 page)
17 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2008Incorporation (18 pages)