General information

Name:

Midland Computers Limited.

Office Address:

Midland Computers Ltd Unit 4 Sovereign Park Halesfield 24 TF7 4NZ Telford

Number: 03857880

Incorporation date: 1999-10-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Midland Computers was registered on 1999-10-12 as a Private Limited Company. This business's office could be gotten hold of in Telford on Midland Computers Ltd Unit 4 Sovereign Park, Halesfield 24. Assuming you have to reach the firm by mail, the postal code is TF7 4NZ. The company registration number for Midland Computers Ltd. is 03857880. The name of the firm was changed in the year 2000 to Midland Computers Ltd.. The company former registered name was Choosenew. This business's SIC code is 62020 and has the NACE code: Information technology consultancy activities. 2022-09-30 is the last time account status updates were filed.

We have a number of four directors overseeing this limited company right now, namely Amy D., Anna-Marie C., Ian C. and Hedley C. who have been doing the directors obligations since February 2023.

Hedley C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Midland Computers Ltd. 2000-01-18
  • Choosenew Limited 1999-10-12

Financial data based on annual reports

Company staff

Amy D.

Role: Director

Appointed: 01 February 2023

Latest update: 13 January 2024

Anna-Marie C.

Role: Director

Appointed: 01 February 2023

Latest update: 13 January 2024

Ian C.

Role: Director

Appointed: 01 November 2016

Latest update: 13 January 2024

Hedley C.

Role: Director

Appointed: 21 March 2016

Latest update: 13 January 2024

People with significant control

Hedley C.
Notified on 7 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Christopher B.
Notified on 6 April 2016
Ceased on 7 December 2016
Nature of control:
1/2 or less of shares
Christopher B.
Notified on 6 April 2016
Ceased on 7 December 2016
Nature of control:
1/2 or less of shares
Kaye B.
Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 21st November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21st November 2014
Annual Accounts 1st December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1st December 2015
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 28 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 November 2012
Annual Accounts 19th November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Stanton Ralph & Co Limited

Address:

The Old Police Station Whitburn Street

Post code:

WV16 4QP

City / Town:

Bridgnorth

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 62030 : Computer facilities management activities
24
Company Age

Closest Companies - by postcode