About

Registered Number: 04108475
Date of Incorporation: 15/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA,

 

Abc (Midlands) Ltd was registered on 15 November 2000 and has its registered office in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Andrew 30 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Gerald 15 November 2000 11 December 2001 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 February 2019
PSC05 - N/A 13 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 01 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 October 2016
AA01 - Change of accounting reference date 12 July 2016
MR01 - N/A 01 July 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 31 March 2015
CH01 - Change of particulars for director 02 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 15 February 2011
SH01 - Return of Allotment of shares 14 February 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 28 October 2010
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 04 December 2009
AD01 - Change of registered office address 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA01 - Change of accounting reference date 30 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 15 May 2009
363a - Annual Return 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
353 - Register of members 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
287 - Change in situation or address of Registered Office 15 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 06 March 2008
353 - Register of members 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 07 December 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Legal charge 31 December 2010 Outstanding

N/A

Debenture 31 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.