ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Midland Marques Ltd

Midland Marques Ltd is a liquidation company incorporated on 15 April 2014 with the registered office located in Coventry, West Midlands. Midland Marques Ltd was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
08998699
Private limited company
Age
11 years
Incorporated 15 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 654 days
Dated 9 January 2023 (2 years 10 months ago)
Next confirmation dated 9 January 2024
Was due on 23 January 2024 (1 year 9 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 646 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 9 months ago)
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was Unit F9 Aston Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT
Telephone
01213333903
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1985
Mr Sukhdeep Singh Bhogal
PSC • British • Lives in England • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tci Holdings Ltd
Sukhdeep Singh Bhogal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£2.19K
Increased by £374 (+21%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£236.42K
Increased by £51.47K (+28%)
Total Liabilities
-£174.91K
Increased by £20.77K (+13%)
Net Assets
£61.51K
Increased by £30.7K (+100%)
Debt Ratio (%)
74%
Decreased by 9.36% (-11%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 20 Aug 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 14 May 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 2 Apr 2024
Full Accounts Submitted
2 Years 9 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Jan 2023
Full Accounts Submitted
3 Years Ago on 31 Jan 2022
Confirmation Submitted
3 Years Ago on 13 Jan 2022
Mr Sukhdeep Bhogal Details Changed
3 Years Ago on 3 Jan 2022
Mr Sukhdeep Singh Bhogal (PSC) Details Changed
3 Years Ago on 3 Jan 2022
Get Credit Report
Discover Midland Marques Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 11 August 2025
Submitted on 19 Aug 2025
Statement of affairs
Submitted on 20 Aug 2024
Resolutions
Submitted on 20 Aug 2024
Appointment of a voluntary liquidator
Submitted on 20 Aug 2024
Registered office address changed from Unit F9 Aston Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 20 August 2024
Submitted on 20 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 14 May 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Total exemption full accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
Submitted on 30 Jan 2023
Total exemption full accounts made up to 30 April 2021
Submitted on 31 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year