About

Registered Number: 09276832
Date of Incorporation: 23/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 68-69 Lower Tower Street Lower Tower Street, Birmingham, West Midlands, B19 3NL,

 

Midland Trade Supplies Ltd was established in 2014. The organisation has 3 directors listed as Jones, Ian Robert, Mahmood, Asaf, Preston, David John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian Robert 20 April 2018 - 1
MAHMOOD, Asaf 23 October 2014 09 December 2016 1
PRESTON, David John 02 October 2017 20 April 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
RESOLUTIONS - N/A 12 February 2019
PSC01 - N/A 12 February 2019
CS01 - N/A 12 February 2019
DISS40 - Notice of striking-off action discontinued 12 February 2019
AA - Annual Accounts 11 February 2019
AD01 - Change of registered office address 08 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 02 July 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 02 October 2017
PSC07 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 09 December 2016
AD01 - Change of registered office address 09 December 2016
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 08 December 2016
CS01 - N/A 24 November 2016
DISS40 - Notice of striking-off action discontinued 08 October 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA01 - Change of accounting reference date 22 July 2016
AR01 - Annual Return 23 November 2015
NEWINC - New incorporation documents 23 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.