Company NameMidas Cleaning Services Limited
Company StatusActive
Company Number04385180
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameKaren Mary Mitchell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Kelvedon Road
Wickham Bishops
Witham
Essex
CM8 3LZ
Director NameSteven Robert Mitchell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Kelvedon Road
Wickham Bishops
Witham
Essex
CM8 3LZ
Director NameJamie Daniel Nial
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(5 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Amcotes Place
Chelmsford
CM2 9HZ
Director NameMr Robert David Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameMr Robert David Cole
StatusCurrent
Appointed02 July 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameKenneth John Stanley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Crescent
Witham
Essex
CM8 2HZ
Secretary NameLinda Janice Stanley
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Crescent
Witham
Essex
CM8 2HZ
Director NameLinda Janice Stanley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Crescent
Witham
Essex
CM8 2HZ
Director NameMartin Stanley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address1 Coronation Cottages
Ardleigh
Colchester
Essex
CO7 7RU
Director NameCharlotte Elizabeth Leigh Nial
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemidascleaning.net

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8k at £0.3Trafalgar Commodities LTD
6.00%
Ordinary
11.3k at £0.3Jacqueline Ann Cole & Robert David Cole
37.78%
Ordinary
7k at £0.3Charlotte Elizabeth Leigh Nial & Jamie Daniel Nial
23.33%
Ordinary
4.9k at £0.3Steven Robert Mitchell
16.45%
Ordinary
4.9k at £0.3Karen Mary Mitchell
16.44%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£90,024
Cash£126,667
Current Liabilities£171,546

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

18 April 2002Delivered on: 30 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2017Director's details changed for Charlotte Elizabeth Leigh Nial on 7 June 2017 (2 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9,993.996
(8 pages)
28 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9,993.996
(8 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9,993.996
(8 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9,993.996
(8 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9,993.996
(8 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 January 2013Appointment of Mr Robert David Cole as a director (2 pages)
7 January 2013Appointment of Mr Robert David Cole as a secretary (1 page)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 October 2012Termination of appointment of Linda Stanley as a director (1 page)
17 September 2012Termination of appointment of Linda Stanley as a secretary (1 page)
14 September 2012Termination of appointment of Kenneth Stanley as a director (1 page)
14 September 2012Termination of appointment of Linda Stanley as a secretary (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 March 2010Director's details changed for Linda Janice Stanley on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Kenneth John Stanley on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Charlotte Elizabeth Leigh Nial on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Steven Robert Mitchell on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jamie Daniel Nial on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jamie Daniel Nial on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Charlotte Elizabeth Leigh Nial on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Linda Janice Stanley on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
8 March 2010Director's details changed for Karen Mary Mitchell on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Steven Robert Mitchell on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Karen Mary Mitchell on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Kenneth John Stanley on 1 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 March 2009Return made up to 01/03/09; full list of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 March 2008Director's change of particulars / steven mitchell / 06/04/2007 (1 page)
5 March 2008Director's change of particulars / karen mitchell / 06/04/2007 (1 page)
5 March 2008Return made up to 01/03/08; full list of members (7 pages)
5 March 2008Registered office changed on 05/03/2008 from 117 charterhouse street london EC1M 6PN (1 page)
10 March 2007S-div 21/02/07 (1 page)
10 March 2007Resolutions
  • RES13 ‐ Sub division 21/02/07
(1 page)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 May 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 May 2006Registered office changed on 09/05/06 from: hartfield place, 40-44 high street, northwood middlesex HA6 1BN (1 page)
26 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
18 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 April 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Return made up to 01/03/03; full list of members; amend (6 pages)
5 April 2004Ad 31/03/02--------- £ si 10000@1 (2 pages)
5 April 2004Nc inc already adjusted 31/03/02 (1 page)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Ad 10/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
18 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
9 March 2003Return made up to 01/03/03; full list of members (6 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
1 March 2002Incorporation (16 pages)