MIDLAND (TW MPF PSM) GROUP LTD

MIDLAND (TW MPF PSM) GROUP LTD

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

    Company NameMIDLAND (TW MPF PSM) GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13279024
    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 (TW MPF PSM) GROUP LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MIDLAND (TW MPF PSM) GROUP LTD located?

    Registered Office Address
    The Oakley
    Kidderminster Road
    WR9 9AY Droitwich
    Worcestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND (TW MPF PSM) GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    PSM TRADING LIMITEDMar 19, 2021Mar 19, 2021

    What are the latest accounts for MIDLAND (TW MPF PSM) GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 27, 2024
    Next Accounts Due OnAug 27, 2025
    Last Accounts
    Last Accounts Made Up ToNov 27, 2023

    What is the status of the latest confirmation statement for MIDLAND (TW MPF PSM) GROUP LTD?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for MIDLAND (TW MPF PSM) GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Nov 27, 2023

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Nov 28, 2022

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Nov 28, 2023 to Nov 27, 2023

    1 pagesAA01

    Director's details changed for Julie Ann Walton on Nov 15, 2023

    2 pagesCH01

    Change of details for Julie Ann Walton as a person with significant control on Nov 15, 2023

    2 pagesPSC04

    Registered office address changed from The Oakley Kidderminster Road Snitterfield Droitwich Worcestershire WR9 9AY United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Nov 15, 2023

    1 pagesAD01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Nov 15, 2023

    1 pagesAD01

    Previous accounting period shortened from Nov 29, 2022 to Nov 28, 2022

    1 pagesAA01

    Previous accounting period shortened from Nov 30, 2022 to Nov 29, 2022

    1 pagesAA01

    Director's details changed for Julie Ann Walton on Mar 01, 2023

    2 pagesCH01

    Change of details for Julie Ann Walton as a person with significant control on Sep 30, 2022

    2 pagesPSC04

    Registered office address changed from 35 Firs Avenue London N11 3NE England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Dec 09, 2022

    1 pagesAD01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2021

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Nov 30, 2021

    1 pagesAA01

    Certificate of change of name

    Company name changed psm trading LIMITED\certificate issued on 08/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2021

    RES15
    change-of-name

    Change company name resolution on Dec 07, 2021

    RES15

    Registration of charge 132790240001, created on Oct 22, 2021

    12 pagesMR01

    Confirmation statement made on Oct 13, 2021 with updates

    4 pagesCS01

    Notification of Julie Walton as a person with significant control on Oct 01, 2021

    2 pagesPSC01

    Who are the officers of MIDLAND (TW MPF PSM) GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Julie Ann
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Director
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    EnglandBritishDirector287886780001
    MACKIE, Peter Stewart
    Firs Avenue
    N11 3NE London
    35
    England
    Director
    Firs Avenue
    N11 3NE London
    35
    England
    EnglandBritishDirector54229150003

    Who are the persons with significant control of MIDLAND (TW MPF PSM) GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Julie Ann Walton
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Oct 01, 2021
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    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.
    • 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.
    Peter Mackie
    N11 3NE London
    35 Firs Avenue
    United Kingdom
    Mar 19, 2021
    N11 3NE London
    35 Firs Avenue
    United Kingdom
    Yes
    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