MIDLAND (TW MPF PSM) GROUP LTD

Register to unlock more data on OkredoRegister

MIDLAND (TW MPF PSM) GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13279024

Incorporation date

19/03/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2021)
dot icon01/05/2026
Total exemption full accounts made up to 2024-11-27
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Previous accounting period shortened from 2024-11-26 to 2024-11-25
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon26/08/2025
Previous accounting period shortened from 2024-11-27 to 2024-11-26
dot icon13/12/2024
Unaudited abridged accounts made up to 2023-11-27
dot icon23/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Total exemption full accounts made up to 2022-11-28
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon07/02/2024
Previous accounting period shortened from 2023-11-28 to 2023-11-27
dot icon15/11/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon15/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon15/11/2023
Registered office address changed from Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-11-15
dot icon15/11/2023
Registered office address changed from The Oakley Kidderminster Road Snitterfield Droitwich Worcestershire WR9 9AY United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-11-15
dot icon15/11/2023
Change of details for Julie Ann Walton as a person with significant control on 2023-11-15
dot icon15/11/2023
Director's details changed for Julie Ann Walton on 2023-11-15
dot icon25/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon14/04/2023
Director's details changed for Julie Ann Walton on 2023-03-01
dot icon04/01/2023
Change of details for Julie Ann Walton as a person with significant control on 2022-09-30
dot icon09/12/2022
Registered office address changed from 35 Firs Avenue London N11 3NE England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2022-12-09
dot icon06/12/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon24/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-11-30
dot icon08/12/2021
Certificate of change of name
dot icon27/10/2021
Registration of charge 132790240001, created on 2021-10-22
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon01/10/2021
Appointment of Julie Walton as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Peter Stewart Mackie as a director on 2021-10-01
dot icon01/10/2021
Notification of Julie Walton as a person with significant control on 2021-10-01
dot icon01/10/2021
Cessation of Peter Mackie as a person with significant control on 2021-10-01
dot icon05/05/2021
Registered office address changed from 171 Darkes Lane Potters Bar EN6 1BW England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2021-05-05
dot icon05/05/2021
Director's details changed for Peter Stewart Mackie on 2021-03-19
dot icon09/04/2021
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2021-04-09
dot icon09/04/2021
Director's details changed for Peter Mackie on 2021-03-19
dot icon19/03/2021
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/11/2023
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
27/11/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/11/2023
dot iconNext account date
25/11/2024
dot iconNext due on
24/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
60.25K
-
0.00
47.21K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mackie, Peter Stewart
Director
19/03/2021 - 01/10/2021
21
Walton, Julie Ann
Director
01/10/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIDLAND (TW MPF PSM) GROUP LTD

MIDLAND (TW MPF PSM) GROUP LTD is an(a) Active company incorporated on 19/03/2021 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDLAND (TW MPF PSM) GROUP LTD?

toggle

MIDLAND (TW MPF PSM) GROUP LTD is currently Active. It was registered on 19/03/2021 .

Where is MIDLAND (TW MPF PSM) GROUP LTD located?

toggle

MIDLAND (TW MPF PSM) GROUP LTD is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does MIDLAND (TW MPF PSM) GROUP LTD do?

toggle

MIDLAND (TW MPF PSM) GROUP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MIDLAND (TW MPF PSM) GROUP LTD?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2024-11-27.