ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Midsteel Northern Limited

Midsteel Northern Limited is a liquidation company incorporated on 12 November 1991 with the registered office located in Warrington, Cheshire. Midsteel Northern Limited was registered 33 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
02662015
Private limited company
Age
33 years
Incorporated 12 November 1991
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 9 November 2023 (1 year 10 months ago)
Next confirmation dated 9 November 2024
Was due on 23 November 2024 (9 months ago)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 432 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Small
Next accounts for period 30 June 2023
Was due on 30 June 2024 (1 year 2 months ago)
Contact
Address
7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Address changed on 1 Aug 2024 (1 year 1 month ago)
Previous address was 3rd Floor, Horton House Exchange Flags Liverpool L2 3YL England
Telephone
01613431144
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1975
Acquipeak Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hitem Hard Media Ltd
Paul Anthony McBride is a mutual person.
Active
Acquipeak Project Holdings Limited
Paul Anthony McBride is a mutual person.
Active
Ltnats Ltd
Paul Anthony McBride is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£1.39M
Increased by £1.02M (+272%)
Turnover
£9.31M
Increased by £2.45M (+36%)
Employees
10
Increased by 1 (+11%)
Total Assets
£4.25M
Increased by £1.49M (+54%)
Total Liabilities
-£3M
Increased by £1.43M (+92%)
Net Assets
£1.25M
Increased by £56.87K (+5%)
Debt Ratio (%)
71%
Increased by 13.84% (+24%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 1 Aug 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 10 May 2023
New Charge Registered
2 Years 4 Months Ago on 9 May 2023
Michael John Mcdermott Resigned
2 Years 4 Months Ago on 9 May 2023
Jo-Anne Clayton Resigned
2 Years 4 Months Ago on 9 May 2023
Jayne Mcdermott Resigned
2 Years 4 Months Ago on 9 May 2023
Alan David Street (PSC) Resigned
2 Years 4 Months Ago on 9 May 2023
Michael John Mcdermott (PSC) Resigned
2 Years 4 Months Ago on 9 May 2023
Get Credit Report
Discover Midsteel Northern Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Feb 2025
Resolutions
Submitted on 13 Aug 2024
Statement of affairs
Submitted on 1 Aug 2024
Appointment of a voluntary liquidator
Submitted on 1 Aug 2024
Registered office address changed from 3rd Floor, Horton House Exchange Flags Liverpool L2 3YL England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 1 August 2024
Submitted on 1 Aug 2024
Confirmation statement made on 9 November 2023 with updates
Submitted on 10 Nov 2023
Registration of charge 026620150006, created on 9 May 2023
Submitted on 11 May 2023
Cessation of Martin Guy Boulter as a person with significant control on 9 May 2023
Submitted on 10 May 2023
Notification of Acquipeak Group Holdings Limited as a person with significant control on 9 May 2023
Submitted on 10 May 2023
Termination of appointment of Alan David Street as a director on 9 May 2023
Submitted on 10 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year