General information

Name:

Minis To Midis Limited

Office Address:

4th Floor Leopold Street Fountain Precinct S1 2JA Sheffield

Number: 05297986

Incorporation date: 2004-11-26

Dissolution date: 2021-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Sheffield with reg. no. 05297986. The firm was set up in the year 2004. The headquarters of the firm was situated at 4th Floor Leopold Street Fountain Precinct. The area code for this location is S1 2JA. This enterprise was officially closed on 2021-09-01, which means it had been in business for 17 years.

This specific limited company was supervised by a solitary director: Kathryn W., who was assigned this position in February 2018.

Alan W. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kathryn W.

Role: Director

Appointed: 14 February 2018

Latest update: 12 June 2023

Kathryn W.

Role: Secretary

Appointed: 26 November 2004

Latest update: 12 June 2023

People with significant control

Alan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 10 December 2018
Confirmation statement last made up date 26 November 2017
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 2 May 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

135 Nutwell Lane

Post code:

DN3 3JR

City / Town:

Doncaster

HQ address,
2013

Address:

135 Nutwell Lane

Post code:

DN3 3JR

City / Town:

Doncaster

HQ address,
2014

Address:

Unit 8, Guildhall Industrial Estate Sandall Stones Road Doncaster

Post code:

DN3 3JR

City / Town:

Doncaster

HQ address,
2015

Address:

Unit 8, Guildhall Industrial Estate Sandall Stones Road Doncaster

Post code:

DN3 3JR

City / Town:

Doncaster

Accountant/Auditor,
2014 - 2015

Name:

D P Accounting Limited

Address:

The Accounting House Sheepbridge Centre Sheepbridge Lane

Post code:

S41 9RX

City / Town:

Chesterfield

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
16
Company Age

Closest Companies - by postcode