Midshires Catering Equipment Limited

General information

Name:

Midshires Catering Equipment Ltd

Office Address:

27 Duke Street LE11 1ED Loughborough

Number: 07142923

Incorporation date: 2010-02-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Midshires Catering Equipment Limited with the registration number 07142923 has been a part of the business world for 14 years. This particular Private Limited Company is officially located at 27 Duke Street, in Loughborough and its area code is LE11 1ED. This enterprise's principal business activity number is 33120 which means Repair of machinery. 2023-02-28 is the last time company accounts were filed.

There's a solitary director this particular moment supervising the business, namely Ian T. who's been executing the director's responsibilities for 14 years. This business had been overseen by Simon M. up until 2019-03-29. What is more another director, namely Pamela T. quit on 2016-11-02.

Ian T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ian T.

Role: Director

Appointed: 02 November 2016

Latest update: 7 December 2023

People with significant control

Ian T.
Notified on 2 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 June 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 May 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 3 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 3 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 2nd Feb 2024 (CS01)
filed on: 15th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

HQ address,
2014

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

HQ address,
2015

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

HQ address,
2016

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
14
Company Age

Closest Companies - by postcode