Egham
Surrey
TW20 9LF
Director Name | Mr Graeme Anderson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Vanda Orourke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Oakley Court Benson Wallingford Oxfordshire OX10 6QH |
Secretary Name | Vanda Orourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Website | midtechairproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2752787 |
Telephone region | Birmingham |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mrs Susan Anderson 8.33% Ordinary D |
---|---|
62 at £1 | Graeme Anderson 51.67% Ordinary B |
24 at £1 | Mr Trevor Stanley Davison 20.00% Ordinary A |
24 at £1 | Robert John Dodd 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £215,123 |
Cash | £313,729 |
Current Liabilities | £553,859 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
24 August 2017 | Change of details for Mr Graeme Anderson as a person with significant control on 6 April 2016 (2 pages) |
---|---|
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Graeme Anderson as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 July 2015 | Registered 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 2015 | Registered 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) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Director's details changed for Mr Graeme Anderson on 3 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Graeme Anderson on 3 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Vanda Orourke on 3 July 2013 (1 page) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Vanda Orourke on 3 July 2013 (1 page) |
16 July 2013 | Director's details changed for Mr Trevor Stanley Davison on 3 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Trevor Stanley Davison on 3 July 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (15 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
25 July 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
13 October 2011 | Memorandum and Articles of Association (6 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Vanda Orourke as a director (1 page) |
9 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Vanda Orourke on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Graeme Anderson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Graeme Anderson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Vanda Orourke on 1 October 2009 (2 pages) |
6 August 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
5 August 2009 | Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 July 2009 | Director appointed graene anderson (2 pages) |
30 July 2009 | Director appointed trevor stanley davison (2 pages) |
30 July 2009 | Director and secretary appointed vanda orourke (2 pages) |
29 July 2009 | Resolutions
|
20 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
20 July 2009 | Appointment terminated director barbara kahan (1 page) |
16 July 2009 | Incorporation (12 pages) |