Company NameMidnight Master Fix Ltd
DirectorRamesh Sivasubramaniam
Company StatusActive
Company Number09329865
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ramesh Sivasubramaniam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed06 June 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Arches
Harrow
Middlesex
HA2 8AA
Director NameMr Ramesh Sivasubramaniam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Arches
Harrow
Middlesex
HA2 8AA
Director NameMr Kasithamby Jeyakumar
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2021(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Arches
Harrow
Middlesex
HA2 8AA

Contact

Telephone020 84225575
Telephone regionLondon

Location

Registered Address39 The Arches
Harrow
Middlesex
HA2 8AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

100 at £1Ramesh Sivasubramaniam
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2024Change of details for Mr Ramesh Sivasubramaniam as a person with significant control on 25 November 2023 (2 pages)
4 January 2024Confirmation statement made on 25 November 2023 with updates (4 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
6 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
20 July 2022Change of details for Mr Ramesh Sivasubramaniam as a person with significant control on 19 July 2022 (2 pages)
15 June 2022Notification of Ramesh Sivasubramaniam as a person with significant control on 6 June 2022 (2 pages)
15 June 2022Termination of appointment of Kasithamby Jeyakumar as a director on 6 June 2022 (1 page)
15 June 2022Director's details changed for Mr Ramesh Sivasubramaniam on 6 June 2022 (2 pages)
15 June 2022Appointment of Mr Ramesh Sivasubramaniam as a director on 6 June 2022 (2 pages)
15 June 2022Cessation of Kasithamby Jeyakumar as a person with significant control on 6 June 2022 (1 page)
10 December 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
12 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
1 June 2021Termination of appointment of Ramesh Sivasubramaniam as a director on 1 June 2021 (1 page)
1 June 2021Cessation of Ramesh Sivasubramaniam as a person with significant control on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Kasithamby Jeyakumar as a director on 1 June 2021 (2 pages)
1 June 2021Notification of Kasithamby Jeyakumar as a person with significant control on 1 June 2021 (2 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
10 December 2019Director's details changed for Mr Ramesh Sivasubramaniam on 27 November 2019 (2 pages)
10 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
12 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 May 2017Director's details changed for Mr Ramesh Sivasubramaniam on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Ramesh Sivasubramaniam on 17 May 2017 (2 pages)
16 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from 40B the Arches Roxeth Green Avenue Harrow Middlesex HA2 8AA United Kingdom to 39 the Arches Harrow Middlesex HA2 8AA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 40B the Arches Roxeth Green Avenue Harrow Middlesex HA2 8AA United Kingdom to 39 the Arches Harrow Middlesex HA2 8AA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 40B the Arches Roxeth Green Avenue Harrow Middlesex HA2 8AA United Kingdom to 39 the Arches Harrow Middlesex HA2 8AA on 2 June 2015 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)