MIDAS DISPLAY SYSTEMS LIMITED

MIDAS DISPLAY SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIDAS DISPLAY SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04442607
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIDAS DISPLAY SYSTEMS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MIDAS DISPLAY SYSTEMS LIMITED located?

    Registered Office Address
    Suite 1, Brecon House William Brown Close
    Llantarnam Industrial Park
    NP44 3AB Cwmbran
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIDAS DISPLAY SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 27, 2025
    Next Accounts Due OnFeb 27, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for MIDAS DISPLAY SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for MIDAS DISPLAY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Registered office address changed from 11 New Street Pontnewydd Cwmbran NP44 1EE to Suite 1, Brecon House William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on Jul 31, 2025

    1 pagesAD01

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Appointment of Mr Brian Edward Jones as a director on Jan 09, 2024

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on May 20, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from May 28, 2022 to May 27, 2022

    1 pagesAA01

    Satisfaction of charge 044426070001 in full

    1 pagesMR04

    Registration of charge 044426070002, created on Sep 30, 2022

    49 pagesMR01

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Termination of appointment of Lucas Joseph Hughes as a director on Jul 16, 2021

    1 pagesTM01

    Current accounting period shortened from May 29, 2020 to May 28, 2020

    1 pagesAA01

    Confirmation statement made on May 20, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on May 20, 2020 with updates

    4 pagesCS01

    Previous accounting period shortened from May 30, 2019 to May 29, 2019

    1 pagesAA01

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Registration of charge 044426070001, created on Sep 04, 2018

    43 pagesMR01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of MIDAS DISPLAY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Tracy Elizabeth
    17 Dynevor Close
    Llanyravon
    NP44 8RG Cwmbran
    Gwent
    Secretary
    17 Dynevor Close
    Llanyravon
    NP44 8RG Cwmbran
    Gwent
    British68220510001
    HEAD, Trevor Paul
    22 Sevenoaks Drive
    Castledean Park
    BH7 7JQ Bournemouth
    Dorset
    Director
    22 Sevenoaks Drive
    Castledean Park
    BH7 7JQ Bournemouth
    Dorset
    EnglandBritishExhibition Stand Contractors30912070002
    JONES, Brian Edward
    William Brown Close
    Llantarnam Industrial Park
    NP44 3AB Cwmbran
    Suite 1, Brecon House
    Wales
    Director
    William Brown Close
    Llantarnam Industrial Park
    NP44 3AB Cwmbran
    Suite 1, Brecon House
    Wales
    WalesBritishDirector317887690001
    WESTON, Carl
    17 Avondale Road
    NP44 1UD Cwmbran
    Torfaen
    Director
    17 Avondale Road
    NP44 1UD Cwmbran
    Torfaen
    United KingdomBritishDirector67030740002
    HUGHES, Allison Louise
    29 Ashleigh Court
    Henllys
    NP44 6HF Cwmbran
    Gwent
    Secretary
    29 Ashleigh Court
    Henllys
    NP44 6HF Cwmbran
    Gwent
    British38017770004
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BUTTON, Robin Brynley
    Avondale Way
    Avondale Industrial Estate, Pontrhydyrun
    NP44 1TS Cwmbran
    Intex House
    Gwent
    United Kingdom
    Director
    Avondale Way
    Avondale Industrial Estate, Pontrhydyrun
    NP44 1TS Cwmbran
    Intex House
    Gwent
    United Kingdom
    UkBritishNone25531620001
    GIBBS, Stephen
    29 Rosemary Road
    Yardley
    B33 8RB Birmingham
    West Midlands
    Director
    29 Rosemary Road
    Yardley
    B33 8RB Birmingham
    West Midlands
    EnglandBritishDirector82505070001
    HUGHES, Lucas Joseph
    Avondale Way, Avondale Industrial Estate
    Pontrhydyrun
    NP44 1TS Cwmbran
    Intex House
    Gwent
    Wales
    Director
    Avondale Way, Avondale Industrial Estate
    Pontrhydyrun
    NP44 1TS Cwmbran
    Intex House
    Gwent
    Wales
    WalesBritishCompany Director82503610002
    HUGHES, Lucas Joseph
    29 Ashleigh Court
    Henllys
    NP44 6HF Cwmbran
    Gwent
    Director
    29 Ashleigh Court
    Henllys
    NP44 6HF Cwmbran
    Gwent
    WalesBritishDirector82503610002
    POOLE, Christopher Paul
    New Street
    Pontnewydd
    NP44 1EE Cwmbran
    11
    Torfaen
    Director
    New Street
    Pontnewydd
    NP44 1EE Cwmbran
    11
    Torfaen
    WalesBritishNone154935430001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of MIDAS DISPLAY SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor Paul Head
    Sevenoaks Drive
    BH7 7JQ Bournemouth
    22
    England
    Apr 06, 2016
    Sevenoaks Drive
    BH7 7JQ Bournemouth
    22
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0