-
MIDSHIRE SIGNATURE SERVICES LIMITED - Unit A3, Elm House Oaklands Office Park, Hooton Road, Hooton, Wirral, United Kingdom
Company Information
- Company registration number
- 04167186
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit A3, Elm House Oaklands Office Park
- Hooton Road
- Hooton
- Wirral
- CH66 7NZ
- United Kingdom Unit A3, Elm House Oaklands Office Park, Hooton Road, Hooton, Wirral, CH66 7NZ, United Kingdom UK
Management
- Managing Directors
- BRADWELL, Phillip Harold
- BRADWELL, Susan
- MEEK, Michael
- BRADWELL, Gary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-02-23
- Age Of Company 2001-02-23 23 years
- SIC/NACE
- 56290
Ownership
- Beneficial Owners
- Mr Stephen Flanagan
- Mr William Twigg
- Midshire Catering Services Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MIDSHIRE CATERING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2013-02-23
- Annual Return
- Due Date: 2024-03-08
- Last Date: 2023-02-23
-
MIDSHIRE SIGNATURE SERVICES LIMITED Company Description
- MIDSHIRE SIGNATURE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04167186. Its current trading status is "live". It was registered 2001-02-23. It was previously called MIDSHIRE CATERING SERVICES LIMITED. It has declared SIC or NACE codes as "56290". It has 4 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2013-02-23.It can be contacted at Unit A3, Elm House Oaklands Office Park .
Get MIDSHIRE SIGNATURE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Midshire Signature Services Limited - Unit A3, Elm House Oaklands Office Park, Hooton Road, Hooton, Wirral, United Kingdom
- 2001-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MIDSHIRE SIGNATURE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-03) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-updates (2021-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-07) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
-
confirmation-statement-with-updates (2020-02-24) - CS01
-
change-to-a-person-with-significant-control (2020-02-13) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-08) - MR01
-
appoint-person-director-company-with-name-date (2020-10-23) - AP01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-07-05) - PSC05
-
resolution (2019-08-07) - RESOLUTIONS
-
change-of-name-notice (2019-08-07) - CONNOT
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
-
mortgage-satisfy-charge-full (2019-04-18) - MR04
-
mortgage-satisfy-charge-full (2019-05-10) - MR04
-
appoint-person-director-company-with-name-date (2019-05-10) - AP01
-
termination-director-company-with-name-termination-date (2019-05-10) - TM01
-
termination-secretary-company-with-name-termination-date (2019-05-10) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-25) - AD01
-
notification-of-a-person-with-significant-control (2019-05-10) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-10) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-15) - MR01
-
change-account-reference-date-company-current-shortened (2019-05-20) - AA01
-
appoint-person-director-company-with-name-date (2019-06-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-19) - AA
-
capital-allotment-shares (2018-11-22) - SH01
-
confirmation-statement-with-updates (2018-02-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
confirmation-statement-with-updates (2017-02-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-medium (2014-04-24) - AA
-
change-person-director-company-with-change-date (2014-02-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-24) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-23) - 225
-
accounts-with-accounts-type-total-exemption-small (2009-06-02) - AA
-
legacy (2009-04-17) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA
-
legacy (2008-06-09) - 363s
keyboard_arrow_right 2007
-
legacy (2007-04-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-26) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-07-24) - AA
-
legacy (2006-04-06) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-09) - AA
-
legacy (2005-03-15) - 363s
-
legacy (2005-01-11) - 395
keyboard_arrow_right 2004
-
legacy (2004-09-06) - 288a
-
legacy (2004-04-15) - 363s
-
accounts-with-accounts-type-small (2004-04-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-24) - 363s
-
legacy (2003-06-11) - 363s
keyboard_arrow_right 2002
-
legacy (2002-09-27) - 287
-
accounts-with-accounts-type-dormant (2002-03-19) - AA
-
legacy (2002-03-19) - 88(2)R
-
legacy (2002-03-19) - 287
-
legacy (2002-03-19) - 288b
-
legacy (2002-03-15) - 363s
-
certificate-change-of-name-company (2002-05-27) - CERTNM
-
legacy (2002-05-28) - 288b
-
legacy (2002-05-29) - 288a
-
legacy (2002-04-02) - 288a
-
legacy (2002-07-29) - 225
keyboard_arrow_right 2001
-
legacy (2001-11-23) - 288a
-
legacy (2001-10-25) - 288a
-
legacy (2001-10-25) - 287
-
legacy (2001-03-06) - 287
-
legacy (2001-03-06) - 288b
-
incorporation-company (2001-02-23) - NEWINC