MIDLAND MOTORWAYS GROUP LIMITED

MIDLAND MOTORWAYS GROUP LIMITED

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

    Company NameMIDLAND MOTORWAYS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05879935
    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 MIDLAND MOTORWAYS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MIDLAND MOTORWAYS GROUP LIMITED located?

    Registered Office Address
    Operations Centre Express Way
    Weeford
    WS14 0PQ Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND MOTORWAYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACQUARIE MOTORWAYS GROUP LIMITEDJul 18, 2006Jul 18, 2006

    What are the latest accounts for MIDLAND MOTORWAYS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MIDLAND MOTORWAYS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for MIDLAND MOTORWAYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Duffy as a secretary on Feb 28, 2025

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Claire Duffy as a secretary on Oct 10, 2023

    2 pagesAP03

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    44 pagesAA

    Termination of appointment of James Allen as a secretary on Apr 20, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Mr Lee Anthony Belfield as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Michael Whelan as a director on Jan 20, 2023

    1 pagesTM01

    Second filing for the appointment of Mr Joaquin Gago De Pedro as a director

    3 pagesRP04AP01

    Appointment of Mr Michael Whelan as a director on Aug 02, 2022

    2 pagesAP01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mandeep Singh Mundae as a director on Jul 20, 2022

    1 pagesTM01

    Change of details for Peregrine Motorways Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2021

    45 pagesAA

    Termination of appointment of Deepu Prasad Chintamaneni as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Joaquin Gago De Pedro as a director on Jan 12, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 14, 2022Clarification A second filed AP01 was registered on 12/04/2022.

    Termination of appointment of Andrew James Cliffe as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Manoj Mehta as a director on Dec 14, 2021

    1 pagesTM01

    Second filing for the appointment of Mr Mandeep Singh Mundae as a director

    3 pagesRP04AP01

    Appointment of Mr Mandeep Singh Mundae as a director on Oct 01, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 04, 2021Clarification A second filed AP01 was registered on 04.10.2021.

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of MIDLAND MOTORWAYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELFIELD, Lee Anthony
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    United KingdomBritishCompany Director291018740001
    DALEY, Kenneth Frederick
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    AustraliaAustralianDirector240226290001
    GAGO DE PEDRO, Joaquin
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    SpainSpanishDirector291459850001
    PARCELL, Graham James
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    EnglandBritishCompany Director52050240002
    ROSEWELL, Bridget Clare
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    EnglandBritishEconomist214387770003
    ALLEN, James
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Secretary
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    241623870001
    DUFFY, Claire
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Secretary
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    315989350001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    SLATER, David Alan
    Alrewas Road
    Kings Bromley
    DE13 7HP Burton-On-Trent
    Wentworth
    Staffordshire
    England
    Secretary
    Alrewas Road
    Kings Bromley
    DE13 7HP Burton-On-Trent
    Wentworth
    Staffordshire
    England
    188995300001
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    British123660900001
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishInvestment Banking155181590001
    ALLEN, Stephen
    39 Beatrice Street
    Baglowlah Heights
    New South Wales 2093
    Australia
    Director
    39 Beatrice Street
    Baglowlah Heights
    New South Wales 2093
    Australia
    AustralianCompany Director99351910001
    ANGLES, Bruno
    Avenue George V
    75008 Paris
    41
    France
    Director
    Avenue George V
    75008 Paris
    41
    France
    FrenchCompany Director137980710001
    BARTH, Steve
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomFrenchDivision Director157936250002
    CHANTER, Colin David
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Director
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    United KingdomBritishBanker79703120001
    CHINTAMANENI, Deepu Prasad
    London Wall Place
    EC2Y 5AU London
    2
    England
    Director
    London Wall Place
    EC2Y 5AU London
    2
    England
    United KingdomBritishDirector218524140001
    CHINTAMANENI, Deepu Prasad
    3rd Floor
    60 Gresham Street
    EC2V 7BB London
    Ifm
    United Kingdom
    Director
    3rd Floor
    60 Gresham Street
    EC2V 7BB London
    Ifm
    United Kingdom
    United KingdomBritishExecutive Director218524140001
    CLIFFE, Andrew James
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    EnglandBritishChief Executive245434760002
    FANNING, Thomas Joseph
    Express Way
    WS14 0PQ Weeford Lichfield
    Operations Centre
    Staffordshire
    United Kingdom
    Director
    Express Way
    WS14 0PQ Weeford Lichfield
    Operations Centre
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director95049930001
    HARRISON, David Stephen
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    Director
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    BritishBanker86291010001
    HARRISON, Leigh Peter
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    United KingdomAustralianBanker126687590001
    HUGHES, Richard John
    Copeland Road East
    Beecroft
    147
    Nsw 2119
    Australia
    Director
    Copeland Road East
    Beecroft
    147
    Nsw 2119
    Australia
    AustraliaAustralianBanker261558200001
    MACDONALD, Sean Gerard
    Creag Dhu
    Blundel Lane, Stoke D'Abernon
    KT11 2SE Cobham
    Surrey
    Director
    Creag Dhu
    Blundel Lane, Stoke D'Abernon
    KT11 2SE Cobham
    Surrey
    United KingdomBritishBanker266120640001
    MEHTA, Manoj
    London Wall Place
    EC2Y 5AU London
    2
    England
    Director
    London Wall Place
    EC2Y 5AU London
    2
    England
    United KingdomBritishExecutive Director177042140001
    MOURAD, Karim
    Flat 7 Luxborough House
    Luxborough Street
    W1U 5BJ London
    Director
    Flat 7 Luxborough House
    Luxborough Street
    W1U 5BJ London
    BritishChartered Financial Analyst116514500001
    MUNDAE, Mandeep Singh
    London Wall Place
    EC2Y 5AU London
    2
    England
    Director
    London Wall Place
    EC2Y 5AU London
    2
    England
    United KingdomBritishInvestment Director231166870001
    PEARSON, Andrew Mitchell
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Uk
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Uk
    United KingdomBritishCompany Director125289920001
    SYMONDS, Duncan John
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    United KingdomBritishCivil Engineer170013200001
    TRENT, Peter
    50 Martin Place
    Sydney
    Level 7
    Nsw 2000
    Australia
    Director
    50 Martin Place
    Sydney
    Level 7
    Nsw 2000
    Australia
    AustraliaAustralianCompany Director149078100001
    VORBACH, Mark Adrian
    10 Eldon Road
    W8 5PU London
    Director
    10 Eldon Road
    W8 5PU London
    EnglandBritishCompany Director101426620001
    WHELAN, Michael
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    Director
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    EnglandAustralianGeneral Manager298742240001

    Who are the persons with significant control of MIDLAND MOTORWAYS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peregrine Motorways Limited
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    England
    Apr 06, 2016
    Express Way
    Weeford
    WS14 0PQ Lichfield
    Operations Centre
    Staffordshire
    England
    No
    Legal FormUk Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08636122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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