Mid-anglia Engineering Limited

General information

Name:

Mid-anglia Engineering Ltd

Office Address:

Wetmore Road Burton On Trent DE14 1SH Staffs

Number: 01268804

Incorporation date: 1976-07-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

01268804 is the registration number of Mid-anglia Engineering Limited. This firm was registered as a Private Limited Company on July 14, 1976. This firm has been present on the British market for 48 years. The firm could be gotten hold of in Wetmore Road Burton On Trent in Staffs. The area code assigned to this location is DE14 1SH. This firm's classified under the NACE and SIC code 33120 which stands for Repair of machinery. Mid-anglia Engineering Ltd released its account information for the financial period up to Tue, 31st May 2022. The most recent annual confirmation statement was released on Fri, 23rd Dec 2022.

14 transactions have been registered in 2012 with a sum total of £46,453. In 2011 there was a similar number of transactions (exactly 18) that added up to £65,357. The Council conducted 8 transactions in 2010, this added up to £43,512. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 40 transactions and issued invoices for £155,322. Cooperation with the Isle of Wight Council council covered the following areas: Highways Minor Works, Pay To Pvte Contract and Cap Contractor Pmts.

In this firm, most of director's assignments have been executed by Gillian M. and Kenneth L.. As for these two managers, Kenneth L. has been with the firm for the longest period of time, having been one of the many members of the Management Board since May 31, 1990. In addition, the managing director's responsibilities are often supported by a secretary - Margaret L., who was officially appointed by the firm in 1990.

Financial data based on annual reports

Company staff

Gillian M.

Role: Director

Appointed: 24 March 2014

Latest update: 13 April 2024

Margaret L.

Role: Secretary

Appointed: 31 May 1990

Latest update: 13 April 2024

Kenneth L.

Role: Director

Appointed: 31 May 1990

Latest update: 13 April 2024

People with significant control

Kenneth L. is the individual who controls this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Kenneth L.
Notified on 5 December 2016
Nature of control:
substantial control or influence
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 February 2015
Annual Accounts 6 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 February 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Buckler Spencer Limited

Address:

Old Police Station Church Street

Post code:

DE11 8LN

City / Town:

Swadlincote

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 14 £ 46 453.00
2012-03-21 5000186590 £ 24 901.00 Payment To Private Contractors
2012-03-06 5000183362 £ 11 142.00 Payment To Private Contractors
2012-07-25 5105644727 £ 3 732.00 Highways Minor Works
2011 Isle of Wight Council 18 £ 65 357.35
2011-03-22 5000133150 £ 23 940.00 Highways Minor Works
2011-03-22 5000133149 £ 13 970.00 Pay To Pvte Contract
2011-03-22 5000133148 £ 9 058.00 Pay To Pvte Contract
2010 Isle of Wight Council 8 £ 43 512.00
2010-05-14 5000078029 £ 34 661.00 Cap Contractor Pmts
2010-09-01 5000098743 £ 2 650.00 Highways Minor Works
2010-05-14 5000078031 £ 1 840.00 Highways Minor Works

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
  • 71121 : Engineering design activities for industrial process and production
  • 28220 : Manufacture of lifting and handling equipment
47
Company Age

Similar companies nearby

Closest companies