MIDLAND MOTORWAYS GROUP LIMITED
Overview
Company Name | MIDLAND MOTORWAYS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05879935 |
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 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 Address | No |
What were the previous names of MIDLAND MOTORWAYS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MACQUARIE MOTORWAYS GROUP LIMITED | Jul 18, 2006 | Jul 18, 2006 |
What are the latest accounts for MIDLAND MOTORWAYS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MIDLAND MOTORWAYS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for MIDLAND MOTORWAYS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Claire Duffy as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Claire Duffy as a secretary on Oct 10, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Termination of appointment of James Allen as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Appointment of Mr Lee Anthony Belfield as a director on Jan 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Whelan as a director on Jan 20, 2023 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Joaquin Gago De Pedro as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Michael Whelan as a director on Aug 02, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mandeep Singh Mundae as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Peregrine Motorways Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Termination of appointment of Deepu Prasad Chintamaneni as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joaquin Gago De Pedro as a director on Jan 12, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew James Cliffe as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manoj Mehta as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Mandeep Singh Mundae as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Mandeep Singh Mundae as a director on Oct 01, 2021 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MIDLAND MOTORWAYS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELFIELD, Lee Anthony | Director | 1 Finsbury Avenue EC2M 2PF London First Floor England | United Kingdom | British | Company Director | 291018740001 | ||||
DALEY, Kenneth Frederick | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | Australia | Australian | Director | 240226290001 | ||||
GAGO DE PEDRO, Joaquin | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | Spain | Spanish | Director | 291459850001 | ||||
PARCELL, Graham James | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | England | British | Company Director | 52050240002 | ||||
ROSEWELL, Bridget Clare | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | England | British | Economist | 214387770003 | ||||
ALLEN, James | Secretary | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | 241623870001 | |||||||
DUFFY, Claire | Secretary | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | 315989350001 | |||||||
HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||
SLATER, David Alan | Secretary | Alrewas Road Kings Bromley DE13 7HP Burton-On-Trent Wentworth Staffordshire England | 188995300001 | |||||||
SMITH, Steven Barrie | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | British | 123660900001 | ||||||
ABEL, Richard | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Investment Banking | 155181590001 | ||||
ALLEN, Stephen | Director | 39 Beatrice Street Baglowlah Heights New South Wales 2093 Australia | Australian | Company Director | 99351910001 | |||||
ANGLES, Bruno | Director | Avenue George V 75008 Paris 41 France | French | Company Director | 137980710001 | |||||
BARTH, Steve | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | French | Division Director | 157936250002 | ||||
CHANTER, Colin David | Director | Rosebank Lewes Road RH17 7DP Horsted Keynes West Sussex | United Kingdom | British | Banker | 79703120001 | ||||
CHINTAMANENI, Deepu Prasad | Director | London Wall Place EC2Y 5AU London 2 England | United Kingdom | British | Director | 218524140001 | ||||
CHINTAMANENI, Deepu Prasad | Director | 3rd Floor 60 Gresham Street EC2V 7BB London Ifm United Kingdom | United Kingdom | British | Executive Director | 218524140001 | ||||
CLIFFE, Andrew James | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | England | British | Chief Executive | 245434760002 | ||||
FANNING, Thomas Joseph | Director | Express Way WS14 0PQ Weeford Lichfield Operations Centre Staffordshire United Kingdom | United Kingdom | British | Company Director | 95049930001 | ||||
HARRISON, David Stephen | Director | Church Hill House Church Hill RH1 3BL Merstham Surrey | British | Banker | 86291010001 | |||||
HARRISON, Leigh Peter | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 35 United Kingdom | United Kingdom | Australian | Banker | 126687590001 | ||||
HUGHES, Richard John | Director | Copeland Road East Beecroft 147 Nsw 2119 Australia | Australia | Australian | Banker | 261558200001 | ||||
MACDONALD, Sean Gerard | Director | Creag Dhu Blundel Lane, Stoke D'Abernon KT11 2SE Cobham Surrey | United Kingdom | British | Banker | 266120640001 | ||||
MEHTA, Manoj | Director | London Wall Place EC2Y 5AU London 2 England | United Kingdom | British | Executive Director | 177042140001 | ||||
MOURAD, Karim | Director | Flat 7 Luxborough House Luxborough Street W1U 5BJ London | British | Chartered Financial Analyst | 116514500001 | |||||
MUNDAE, Mandeep Singh | Director | London Wall Place EC2Y 5AU London 2 England | United Kingdom | British | Investment Director | 231166870001 | ||||
PEARSON, Andrew Mitchell | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire Uk | United Kingdom | British | Company Director | 125289920001 | ||||
SYMONDS, Duncan John | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | United Kingdom | British | Civil Engineer | 170013200001 | ||||
TRENT, Peter | Director | 50 Martin Place Sydney Level 7 Nsw 2000 Australia | Australia | Australian | Company Director | 149078100001 | ||||
VORBACH, Mark Adrian | Director | 10 Eldon Road W8 5PU London | England | British | Company Director | 101426620001 | ||||
WHELAN, Michael | Director | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire | England | Australian | General Manager | 298742240001 |
Who are the persons with significant control of MIDLAND MOTORWAYS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peregrine Motorways Limited | Apr 06, 2016 | Express Way Weeford WS14 0PQ Lichfield Operations Centre Staffordshire England | No | ||||||||||
| |||||||||||||
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