MIDAS DISPLAY SYSTEMS LIMITED
Overview
Company Name | MIDAS DISPLAY SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04442607 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MIDAS DISPLAY SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 27, 2025 |
Next Accounts Due On | Feb 27, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MIDAS DISPLAY SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for MIDAS DISPLAY SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||
Appointment of Mr Brian Edward Jones as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 20, 2023 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from May 28, 2022 to May 27, 2022 | 1 pages | AA01 | ||
Satisfaction of charge 044426070001 in full | 1 pages | MR04 | ||
Registration of charge 044426070002, created on Sep 30, 2022 | 49 pages | MR01 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Termination of appointment of Lucas Joseph Hughes as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Current accounting period shortened from May 29, 2020 to May 28, 2020 | 1 pages | AA01 | ||
Confirmation statement made on May 20, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 20, 2020 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from May 30, 2019 to May 29, 2019 | 1 pages | AA01 | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||
Registration of charge 044426070001, created on Sep 04, 2018 | 43 pages | MR01 | ||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MIDAS DISPLAY SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Tracy Elizabeth | Secretary | 17 Dynevor Close Llanyravon NP44 8RG Cwmbran Gwent | British | 68220510001 | ||||||
HEAD, Trevor Paul | Director | 22 Sevenoaks Drive Castledean Park BH7 7JQ Bournemouth Dorset | England | British | Exhibition Stand Contractors | 30912070002 | ||||
JONES, Brian Edward | Director | William Brown Close Llantarnam Industrial Park NP44 3AB Cwmbran Suite 1, Brecon House Wales | Wales | British | Director | 317887690001 | ||||
WESTON, Carl | Director | 17 Avondale Road NP44 1UD Cwmbran Torfaen | United Kingdom | British | Director | 67030740002 | ||||
HUGHES, Allison Louise | Secretary | 29 Ashleigh Court Henllys NP44 6HF Cwmbran Gwent | British | 38017770004 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BUTTON, Robin Brynley | Director | Avondale Way Avondale Industrial Estate, Pontrhydyrun NP44 1TS Cwmbran Intex House Gwent United Kingdom | Uk | British | None | 25531620001 | ||||
GIBBS, Stephen | Director | 29 Rosemary Road Yardley B33 8RB Birmingham West Midlands | England | British | Director | 82505070001 | ||||
HUGHES, Lucas Joseph | Director | Avondale Way, Avondale Industrial Estate Pontrhydyrun NP44 1TS Cwmbran Intex House Gwent Wales | Wales | British | Company Director | 82503610002 | ||||
HUGHES, Lucas Joseph | Director | 29 Ashleigh Court Henllys NP44 6HF Cwmbran Gwent | Wales | British | Director | 82503610002 | ||||
POOLE, Christopher Paul | Director | New Street Pontnewydd NP44 1EE Cwmbran 11 Torfaen | Wales | British | None | 154935430001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of MIDAS DISPLAY SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Trevor Paul Head | Apr 06, 2016 | Sevenoaks Drive BH7 7JQ Bournemouth 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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