Company NameMid-Tech Air Products Limited
DirectorsTrevor Stanley Davison and Graeme Anderson
Company StatusActive
Company Number06964243
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Trevor Stanley Davison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Graeme Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameVanda Orourke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Oakley Court
Benson
Wallingford
Oxfordshire
OX10 6QH
Secretary NameVanda Orourke
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitemidtechairproducts.co.uk
Email address[email protected]
Telephone0121 2752787
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

10 at £1Mrs Susan Anderson
8.33%
Ordinary D
62 at £1Graeme Anderson
51.67%
Ordinary B
24 at £1Mr Trevor Stanley Davison
20.00%
Ordinary A
24 at £1Robert John Dodd
20.00%
Ordinary C

Financials

Year2014
Net Worth£215,123
Cash£313,729
Current Liabilities£553,859

Accounts

Latest Accounts30 June 2023 (10 months 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, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

24 August 2017Change of details for Mr Graeme Anderson as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Graeme Anderson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 120
(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)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 120
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Director's details changed for Mr Graeme Anderson on 3 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Graeme Anderson on 3 July 2013 (2 pages)
16 July 2013Secretary's details changed for Vanda Orourke on 3 July 2013 (1 page)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Secretary's details changed for Vanda Orourke on 3 July 2013 (1 page)
16 July 2013Director's details changed for Mr Trevor Stanley Davison on 3 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Trevor Stanley Davison on 3 July 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (15 pages)
25 July 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 120
(5 pages)
25 July 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 120
(5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
(6 pages)
3 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
(6 pages)
13 October 2011Memorandum and Articles of Association (6 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2011Particulars of variation of rights attached to shares (2 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Vanda Orourke as a director (1 page)
9 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Vanda Orourke on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Graeme Anderson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Graeme Anderson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Vanda Orourke on 1 October 2009 (2 pages)
6 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
5 August 2009Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 July 2009Director appointed graene anderson (2 pages)
30 July 2009Director appointed trevor stanley davison (2 pages)
30 July 2009Director and secretary appointed vanda orourke (2 pages)
29 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2009Appointment terminate, director barbara kahan logged form (1 page)
20 July 2009Appointment terminated director barbara kahan (1 page)
16 July 2009Incorporation (12 pages)