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

MIDNIGHT CONTRACTING LTD

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
07309580
Private Limited Company
Active

Company Overview

About Midnight Contracting Ltd
MIDNIGHT CONTRACTING LTD was founded on 2010-07-09 and has its registered office in London. The organisation's status is listed as "Active". Midnight Contracting Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MIDNIGHT CONTRACTING LTD
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in SE1
 
Previous Names
MIDNIGHT PAYROLL LIMITED17/05/2012
MIDNIGHT PROPERTY SERVICES LTD09/05/2011
Filing Information
Company Number 07309580
Company ID Number 07309580
Date formed 2010-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts GROUP
Last Datalog update: 2024-02-05 20:13:51
Primary Source:Companies House
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 MIDNIGHT CONTRACTING LTD
The following companies were found which have the same name as MIDNIGHT CONTRACTING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDNIGHT CONTRACTING LTD British Columbia Active Company formed on the 2015-06-09
MIDNIGHT CONTRACTING PTY LTD WA 6061 Active Company formed on the 2014-05-26
MIDNIGHT CONTRACTING LTD 571, rue Poitras Street Grand-Sault / Grand Falls, NB E3Z 1B3 Grand-Sault / Grand Falls New Brunswick E3Z 1B3 Active Company formed on the 2004-01-12
MIDNIGHT CONTRACTING INC. 54319 RANGE ROAD 21 ONOWAY ALBERTA T0E1V0 Active Company formed on the 2022-01-19

Company Officers of MIDNIGHT CONTRACTING LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN BRIGHT
Director 2011-05-09
DAVID TRISTAN DOHERTY
Director 2011-05-09
ANDREW PETER HOWARD
Director 2010-07-09
PAUL MICHAEL INGRAM
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA HOWARD
Company Secretary 2010-07-09 2012-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRIGHT RADIATE DEVELOPMENTS LTD Director 2015-09-04 CURRENT 2014-05-29 Active
DAVID JOHN BRIGHT SPRING RESOURCING LTD Director 2014-03-12 CURRENT 2011-04-08 Active
DAVID JOHN BRIGHT PUMA CONTRACTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
DAVID JOHN BRIGHT OPTIONS RESOURCING LTD Director 2011-04-15 CURRENT 2010-10-05 Active
DAVID TRISTAN DOHERTY RADIATE DEVELOPMENTS LTD Director 2015-09-04 CURRENT 2014-05-29 Active
DAVID TRISTAN DOHERTY SPRING RESOURCING LTD Director 2014-03-12 CURRENT 2011-04-08 Active
DAVID TRISTAN DOHERTY PUMA CONTRACTING LIMITED Director 2013-10-01 CURRENT 2013-09-24 Active
DAVID TRISTAN DOHERTY OPTIONS RESOURCING LTD Director 2011-04-15 CURRENT 2010-10-05 Active
ANDREW PETER HOWARD THE HOMES INVESTMENT PARTNERSHIP LTD Director 2016-05-26 CURRENT 2016-05-26 Active
ANDREW PETER HOWARD RADIATE DEVELOPMENTS LTD Director 2015-09-04 CURRENT 2014-05-29 Active
ANDREW PETER HOWARD PUMA CONTRACTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ANDREW PETER HOWARD OPTIONS RESOURCING LTD Director 2011-04-15 CURRENT 2010-10-05 Active
ANDREW PETER HOWARD SPRING RESOURCING LTD Director 2011-04-08 CURRENT 2011-04-08 Active
PAUL MICHAEL INGRAM RADIATE DEVELOPMENTS LTD Director 2015-09-04 CURRENT 2014-05-29 Active
PAUL MICHAEL INGRAM SPRING RESOURCING LTD Director 2014-03-12 CURRENT 2011-04-08 Active
PAUL MICHAEL INGRAM PUMA CONTRACTING LIMITED Director 2013-10-01 CURRENT 2013-09-24 Active
PAUL MICHAEL INGRAM OPTIONS RESOURCING LTD Director 2011-04-15 CURRENT 2010-10-05 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
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 30 Queen Square Bristol BS1 4nd United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 30 Queen Square Bristol BS1 4nd United Kingdom
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-05CH01Director's details changed for Mr Andrew Peter Howard on 2019-11-05
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR
2019-02-06CH01Director's details changed for Mr Paul Michael Ingram on 2019-02-06
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-18CH01Director's details changed for Mr Andrew Peter Howard on 2017-09-18
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1110
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-05PSC08Notification of a person with significant control statement
2017-07-05PSC09Withdrawal of a person with significant control statement on 2017-07-05
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1110
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02CH01Director's details changed for Mr David Tristan Doherty on 2015-09-01
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1110
2015-07-10AR0109/07/15 ANNUAL RETURN FULL LIST
2015-01-19AA01Current accounting period extended from 31/03/15 TO 30/04/15
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1110
2014-07-14AR0109/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-16RES13THAT THE AMOUNT PAYABLE IN THE EVENT OF A WINDING UP OR OTHER RETURN OF CAPITAL FOR THE ORDINARY B SHARES BE INCREASED FROM £10.00 PER SHARE TO £100.00 PER SHARE 22/03/2013
2013-07-16RES01ADOPT ARTICLES 16/07/13
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL INGRAM / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARD / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRISTAN DOHERTY / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRIGHT / 30/04/2013
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM 66 Chiltern Street London W1U 4JT
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-11CH01Director's details changed for Mr David John Bright on 2012-09-17
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY PAULA HOWARD
2012-07-10AR0109/07/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARD / 01/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL INGRAM / 01/07/2012
2012-06-08RES12VARYING SHARE RIGHTS AND NAMES
2012-06-08RES01ADOPT ARTICLES 03/04/2012
2012-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-08SH0103/04/12 STATEMENT OF CAPITAL GBP 1110.0
2012-06-08SH0103/04/12 STATEMENT OF CAPITAL GBP 1110.00
2012-05-17RES15CHANGE OF NAME 29/03/2012
2012-05-17CERTNMCOMPANY NAME CHANGED MIDNIGHT PAYROLL LIMITED CERTIFICATE ISSUED ON 17/05/12
2012-04-17TM01TERMINATE DIR APPOINTMENT
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-27AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20AR0109/07/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED DAVID TRISTAN DOHERTY
2011-05-25AP01DIRECTOR APPOINTED MR DAVID JOHN BRIGHT
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 66 CHILTERN STREET LONDON W1U 4JT
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ROOM 34 RIVERSIDE BUSINESS CENTRE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP ENGLAND
2011-05-09RES15CHANGE OF NAME 15/04/2011
2011-05-09CERTNMCOMPANY NAME CHANGED MIDNIGHT PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 09/05/11
2011-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDNIGHT CONTRACTING LTD 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 MIDNIGHT CONTRACTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MIDNIGHT CONTRACTING LTD

Intangible Assets
Patents
We have not found any records of MIDNIGHT CONTRACTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MIDNIGHT CONTRACTING LTD
Trademarks
We have not found any records of MIDNIGHT CONTRACTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDNIGHT CONTRACTING LTD. 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 (82990 - Other business support service activities n.e.c.) as MIDNIGHT CONTRACTING LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIDNIGHT CONTRACTING LTD 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 MIDNIGHT CONTRACTING LTD 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 MIDNIGHT CONTRACTING LTD 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.