94-96 MIDLAND ROAD LTD.

Register to unlock more data on OkredoRegister

94-96 MIDLAND ROAD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06029291

Incorporation date

14/12/2006

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon17/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/07/2025
Appointment of Mrs Lorraine Jane Williams as a director on 2025-06-28
dot icon19/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon03/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon07/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon08/11/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/05/2016
Compulsory strike-off action has been discontinued
dot icon19/05/2016
Annual return made up to 2016-02-09
dot icon18/05/2016
Secretary's details changed for Mrs Lorraine Jane Williams on 2016-05-12
dot icon18/05/2016
Director's details changed for Mr Barry Alfonse Williams on 2016-05-12
dot icon18/05/2016
Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2016-05-18
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Termination of appointment of Barry Alfonse Williams as a secretary on 2013-09-05
dot icon20/08/2014
Appointment of Mrs Lorraine Jane Williams as a secretary on 2014-07-24
dot icon20/08/2014
Appointment of Mr Barry Alfonse Williams as a director on 2013-09-06
dot icon20/08/2014
Termination of appointment of Elaine Horwood as a director on 2013-09-06
dot icon27/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/01/2011
Director's details changed for Elaine Horwood on 2010-12-14
dot icon21/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Registered office address changed from 1 Alms Close, Stukeley Meadows Huntingdon Cambridgeshire PE29 6DY on 2010-03-22
dot icon22/02/2010
Annual return made up to 2009-12-14
dot icon22/02/2010
Annual return made up to 2008-12-14
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Appointment terminated secretary john mulcrone
dot icon27/10/2008
Secretary appointed barry alfonse williams
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 14/12/07; full list of members
dot icon14/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
8.00
-
2022
0
-
-
0.00
8.00
-
2023
0
-
-
0.00
8.00
-
2023
0
-
-
0.00
8.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Lorraine Jane
Director
28/06/2025 - Present
4
Williams, Barry Alfonse
Director
06/09/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 94-96 MIDLAND ROAD LTD.

94-96 MIDLAND ROAD LTD. is an(a) Active company incorporated on 14/12/2006 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 94-96 MIDLAND ROAD LTD.?

toggle

94-96 MIDLAND ROAD LTD. is currently Active. It was registered on 14/12/2006 .

Where is 94-96 MIDLAND ROAD LTD. located?

toggle

94-96 MIDLAND ROAD LTD. is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does 94-96 MIDLAND ROAD LTD. do?

toggle

94-96 MIDLAND ROAD LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 94-96 MIDLAND ROAD LTD.?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-09 with no updates.