Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDTEC PRODUCTS LIMITED
Company Information for

MIDTEC PRODUCTS LIMITED

UNIT 3B CLOS FFERWS, CAPEL HENDRE, AMMANFORD, SA18 3BL,
Company Registration Number
05120687
Private Limited Company
Active

Company Overview

About Midtec Products Ltd
MIDTEC PRODUCTS LIMITED was founded on 2004-05-06 and has its registered office in Ammanford. The organisation's status is listed as "Active". Midtec Products Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIDTEC PRODUCTS LIMITED
 
Legal Registered Office
UNIT 3B CLOS FFERWS
CAPEL HENDRE
AMMANFORD
SA18 3BL
Other companies in BN27
 
Previous Names
NET-FLUES LIMITED21/03/2008
Filing Information
Company Number 05120687
Company ID Number 05120687
Date formed 2004-05-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB826367510  
Last Datalog update: 2024-07-05 17:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDTEC PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIDTEC PRODUCTS LIMITED
The following companies were found which have the same name as MIDTEC PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDTEC PRODUCTS LLP UNIT 9 CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD CARMARTHENSHIRE SA18 3SJ Dissolved Company formed on the 2003-08-13

Company Officers of MIDTEC PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JENKINS
Director 2016-01-01
TREFOR JENKINS
Director 2008-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DDR SECURITIES LIMITED
Company Secretary 2004-05-06 2015-09-15
DOUGLAS CHARLES ROSE
Director 2004-05-06 2015-09-15
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2004-05-06 2004-05-06
DOUGLAS NOMINEES LIMITED
Nominated Director 2004-05-06 2004-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JENKINS INTEGRIN CONSULTING LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
TREFOR JENKINS ALPHA FLUES LIMITED Director 2015-09-14 CURRENT 2014-10-21 Dissolved 2016-09-13
TREFOR JENKINS NET-FLUES LIMITED Director 2015-09-14 CURRENT 2014-10-21 Dissolved 2016-09-13
TREFOR JENKINS GENCO ENTERPRISES LIMITED Director 2008-11-05 CURRENT 2003-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-23Unaudited abridged accounts made up to 2024-03-31
2024-04-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-06-29Unaudited abridged accounts made up to 2023-03-31
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-04-07SH0108/03/22 STATEMENT OF CAPITAL GBP 120302
2022-04-06RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-06SH0108/03/22 STATEMENT OF CAPITAL GBP 120202.00
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR THOMAS JENKINS
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051206870008
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051206870007
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 051206870006
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23AAMDAmended account full exemption
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Unit 9 Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ Wales
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051206870005
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 120002
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25SH0101/10/16 STATEMENT OF CAPITAL GBP 120000
2016-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 120000
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR STEPHEN JENKINS
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10TM02Termination of appointment of Ddr Securities Limited on 2015-09-15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 10 Diplocks Buildings Diplocks Way Hailsham East Sussex BN27 3JF
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES ROSE
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 120000
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 120000
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/13 FROM 4 Lundy Walk Hailsham East Sussex BN27 3BJ England
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Mr Douglas Charles Rose on 2012-11-26
2013-04-12CH04SECRETARY'S DETAILS CHNAGED FOR DDR SECURITIES LIMITED on 2012-11-26
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM 22 New Upperton Road Eastbourne East Sussex BN21 1NU
2012-07-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 4
2012-01-19AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-05AR0131/03/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14AR0131/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES ROSE / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TREFOR JENKINS / 31/03/2010
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DDR SECURITIES LIMITED / 31/03/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2388(2)AD 31/03/08 GBP SI 115000@1=115000 GBP IC 5000/120000
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-31123GBP NC 5000/120000 18/03/08
2008-03-25288aDIRECTOR APPOINTED TREFOR JENKINS
2008-03-23225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2008-03-19CERTNMCOMPANY NAME CHANGED NET-FLUES LIMITED CERTIFICATE ISSUED ON 21/03/08
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-19123£ NC 1000/5000 30/06/06
2006-12-19225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: WEALD EDGE LITTLE LONDON ROAD HORAM HEATHFIELD EAST SUSSEX TN21 0BL
2006-05-23363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-02225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: WEALD EDGE, LITTLE LONDON ROAD HORAM HEATHFIELD EAST SUSSEX TN21 0BL
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-3088(2)RAD 06/05/04-01/06/04 £ SI 98@1=98 £ IC 2/100
2004-05-12288bSECRETARY RESIGNED
2004-05-12288bDIRECTOR RESIGNED
2004-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDTEC PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDTEC PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-01 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2008-05-27 Satisfied FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2008-05-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-04-02 Satisfied ASTON ROTHBURY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDTEC PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of MIDTEC PRODUCTS LIMITED registering or being granted any patents
Domain Names

MIDTEC PRODUCTS LIMITED owns 2 domain names.

midtec.co.uk   netflues.co.uk  

Trademarks
We have not found any records of MIDTEC PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDTEC PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MIDTEC PRODUCTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MIDTEC PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDTEC PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDTEC PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.