General information

Name:

Midcastle Ltd

Office Address:

First Floor, Sterling House Outrams Wharf DE21 5EL Little Eaton

Number: 01121042

Incorporation date: 1973-07-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Midcastle was established on 1973-07-04 as a Private Limited Company. This firm's headquarters may be found at Little Eaton on First Floor, Sterling House, Outrams Wharf. In case you have to reach this company by post, its postal code is DE21 5EL. The official registration number for Midcastle Limited is 01121042. This firm's principal business activity number is 70100: Activities of head offices. The company's most recent filed accounts documents describe the period up to 30th June 2022 and the latest confirmation statement was submitted on 17th January 2023.

Taking into consideration this firm's size, it was unavoidable to formally appoint additional executives: Keith J. and Jean J. who have been cooperating since 1992 to promote the success of the following firm. In addition, the managing director's tasks are often helped with by a secretary - Jean J..

Financial data based on annual reports

Company staff

Jean J.

Role: Secretary

Latest update: 22 February 2024

Keith J.

Role: Director

Appointed: 31 January 1992

Latest update: 22 February 2024

Jean J.

Role: Director

Appointed: 31 January 1992

Latest update: 22 February 2024

People with significant control

Executives who control the firm include: Jean J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jean J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 68201 : Renting and operating of Housing Association real estate
50
Company Age

Closest Companies - by postcode