Company NameMidasmotion Limited
DirectorMichael Robert Newbury
Company StatusActive
Company Number04707915
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month 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
Appointed25 March 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpring Bank Chapel Hill
Kearby
Wetherby
West Yorkshire
LS22 4BU
Secretary NameAnna Elizabeth Newbury
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressSpring Bank
Chapel Hill
Wetherby
West Yorkshire
LS22 4BU
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

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

Location

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

Shareholders

2 at £1M.r. Newbury
100.00%
Ordinary

Financials

Year2014
Net Worth£27,389
Cash£41,089
Current Liabilities£32,660

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 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 Harrogate North Yorkshire HG3 1DP on 13 March 2017 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
19 January 2015Registered office address changed from The Old Store Farnley Business Park Farnley Otley West Yorkshire LS21 2QF to 3 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 19 January 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 April 2013Termination of appointment of Anna Newbury as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Michael Robert Newbury on 12 March 2010 (2 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
22 May 2008Return made up to 10/03/08; full list of members (3 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 March 2007Return made up to 10/03/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (6 pages)
24 March 2005Return made up to 10/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (6 pages)
16 March 2004Registered office changed on 16/03/04 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (2 pages)
1 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Ad 25/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2003Director resigned (1 page)
23 March 2003Incorporation (13 pages)