Company NameMidas Electronic Consultants Limited
DirectorMichael Robert Newbury
Company StatusActive
Company Number02399436
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Michael Robert Newbury
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressSpring Bank Chapel Hill
Kearby
Wetherby
West Yorkshire
LS22 4BU
Director NameDavid James Yeatman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1994)
RoleElectronics Engineer
Correspondence Address95 Whiteways
Bradford
West Yorkshire
BD2 4BE
Secretary NameDavid James Yeatman
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address95 Whiteways
Bradford
West Yorkshire
BD2 4BE
Secretary NameAnna Elizabeth Newbury
NationalityBritish
StatusResigned
Appointed22 March 1994(4 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressSpring Bank
Chapel Hill
Wetherby
West Yorkshire
LS22 4BU

Contact

Websitemidasmotion.com
Email address[email protected]
Telephone01943 466666
Telephone regionGuiseley

Location

Registered Address7b Follifoot Ridge Business Park, Pannal Road
Follifoot
Harrogate
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

253 at £1M.r. Newbury
84.33%
Ordinary
47 at £1Master Nominees
15.67%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

24 August 2017Notification of Michael Robert Newbury as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 April 2017Registered office address changed from 3 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP to 7B Follifoot Ridge Business Park, Pannal Road Follifoot Harrogate HG3 1DP on 6 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(3 pages)
30 September 2015Registered office address changed from The Old Store Farnley Business Park Farnley Otley Leeds LS21 2QF to 3 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 30 September 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Termination of appointment of Anna Newbury as a secretary (1 page)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Registered office changed on 10/08/2009 from the square farnley business park farnley otley west yorkshire LS21 2QF (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Return made up to 29/06/09; full list of members (3 pages)
27 April 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
2 September 2008Return made up to 29/06/08; no change of members (6 pages)
2 June 2008Partial exemption accounts made up to 31 July 2007 (12 pages)
17 August 2007Return made up to 29/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 July 2005Return made up to 29/06/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 July 2004Return made up to 29/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2004Registered office changed on 18/02/04 from: farnley business park farnley otley LS21 1QF (1 page)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 January 2004Registered office changed on 22/01/04 from: unit 24, st martins avenue fieldhead business centre listerhills bradford, BD7 1LG (1 page)
31 July 2003Return made up to 29/06/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
25 July 2002Return made up to 29/06/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
17 July 2000Return made up to 29/06/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
27 July 1999Return made up to 29/06/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
28 July 1998Return made up to 29/06/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
11 July 1997Return made up to 29/06/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
21 June 1996Return made up to 29/06/96; full list of members (6 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Secretary's particulars changed (1 page)
19 January 1996Full accounts made up to 31 July 1995 (14 pages)
27 July 1995Return made up to 29/06/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 July 1994 (14 pages)