Midland Automotive Holdings Limited

General information

Name:

Midland Automotive Holdings Ltd

Office Address:

Unit 3 Radfords Field Maesbury Road Industrial Estate SY10 8RA Oswestry

Number: 02907222

Incorporation date: 1994-03-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Midland Automotive Holdings came into being in 1994 as a company enlisted under no 02907222, located at SY10 8RA Oswestry at Unit 3 Radfords Field. It has been in business for 30 years and its official state is active. This business's registered with SIC code 64209 - Activities of other holding companies n.e.c.. Midland Automotive Holdings Ltd released its latest accounts for the period that ended on 2022-06-30. Its most recent annual confirmation statement was released on 2023-03-02.

When it comes to this particular business, a variety of director's obligations have so far been met by Stanley I. who was selected to lead the company in 1994 in March. To help the directors in their tasks, this particular business has been utilizing the expertise of Anne I. as a secretary since March 1994.

Company staff

Stanley I.

Role: Director

Appointed: 10 March 1994

Latest update: 8 February 2024

Anne I.

Role: Secretary

Appointed: 10 March 1994

Latest update: 8 February 2024

People with significant control

Executives who control this firm include: Stuart I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stanley I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stuart I.
Notified on 3 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne I.
Notified on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stanley I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 November 2014
Creditors Due Within One Year 303
Current Asset Investments 260,000
Number Shares Allotted 260,000
Shareholder Funds 259,697
Total Assets Less Current Liabilities 259,697
Share Capital Allotted Called Up Paid 260,000
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 February 2016
Called Up Share Capital 260,000
Net Current Assets Liabilities 259,697
Share Capital Allotted Called Up Paid 260,000
Number Shares Allotted 260,000
Shareholder Funds 259,697
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 November 2016
Called Up Share Capital 260,000
Creditors Due Within One Year 303
Current Asset Investments 260,000
Share Capital Allotted Called Up Paid 260,000
Total Assets Less Current Liabilities 259,697
Net Current Assets Liabilities 259,697
Number Shares Allotted 260,000
Shareholder Funds 259,697
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Creditors 303
Other Creditors 303
Total Assets Less Current Liabilities 259,697
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Creditors 303
Current Asset Investments 260,000
Net Current Assets Liabilities 259,697
Other Creditors 303
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Creditors 303
Total Assets Less Current Liabilities 259,697
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Creditors 303
Current Asset Investments 260,000
Net Current Assets Liabilities 259,697
Other Creditors 303
Total Assets Less Current Liabilities 259,697
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Creditors 303
Total Assets Less Current Liabilities 259,697
Net Current Assets Liabilities 259,697
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Creditors 303
Current Asset Investments 260,000
Other Creditors 303
Net Current Assets Liabilities 259,697
Total Assets Less Current Liabilities 259,697
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Creditors 303
Current Asset Investments 260,000
Net Current Assets Liabilities 259,697
Other Creditors 303
Total Assets Less Current Liabilities 259,697
Annual Accounts 14 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 February 2013
Creditors Due Within One Year 303
Net Current Assets Liabilities 259,697
Number Shares Allotted 260,000
Share Capital Allotted Called Up Paid 260,000
Annual Accounts 17 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 February 2014
Called Up Share Capital 260,000
Current Asset Investments 260,000
Shareholder Funds 259,697
Total Assets Less Current Liabilities 259,697
Creditors Due Within One Year 303
Net Current Assets Liabilities 259,697
Number Shares Allotted 260,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2022-06-30 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Shrewsbury Road

Post code:

TF9 3EW

City / Town:

Market Drayton

HQ address,
2013

Address:

Shrewsbury Road

Post code:

TF9 3EW

City / Town:

Market Drayton

HQ address,
2014

Address:

Shrewsbury Road

Post code:

TF9 3EW

City / Town:

Market Drayton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
30
Company Age

Similar companies nearby

Closest companies