Industrial Investments (Midlands) Ltd was registered on 20 July 2000 and are based in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Beard, Antony James, Goldstein, Stephen Alexander, Bowler, Sonja Dorothea, Robinson, Alexandra, Mahmood, Anwar, Piper, Andrew Alexander in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARD, Antony James | 16 June 2020 | - | 1 |
GOLDSTEIN, Stephen Alexander | 09 August 2001 | - | 1 |
MAHMOOD, Anwar | 20 July 2000 | 14 November 2000 | 1 |
PIPER, Andrew Alexander | 09 August 2001 | 28 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWLER, Sonja Dorothea | 24 March 2003 | 31 January 2010 | 1 |
ROBINSON, Alexandra | 20 July 2000 | 09 August 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
AP01 - Appointment of director | 16 June 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 15 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 26 April 2010 | |
SH01 - Return of Allotment of shares | 29 March 2010 | |
SH01 - Return of Allotment of shares | 18 March 2010 | |
TM02 - Termination of appointment of secretary | 19 February 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 14 May 2008 | |
363a - Annual Return | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363a - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
287 - Change in situation or address of Registered Office | 25 January 2006 | |
363a - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2005 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 07 May 2004 | |
AA - Annual Accounts | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 24 July 2003 | |
395 - Particulars of a mortgage or charge | 24 July 2003 | |
363s - Annual Return | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 08 March 2003 | |
288b - Notice of resignation of directors or secretaries | 08 March 2003 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
MEM/ARTS - N/A | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
287 - Change in situation or address of Registered Office | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 July 2001 | |
363s - Annual Return | 28 July 2001 | |
CERTNM - Change of name certificate | 26 July 2001 | |
CERTNM - Change of name certificate | 12 October 2000 | |
NEWINC - New incorporation documents | 20 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 July 2003 | Fully Satisfied |
N/A |
Debenture | 22 July 2003 | Outstanding |
N/A |
Legal charge | 25 January 2002 | Fully Satisfied |
N/A |
Debenture | 25 January 2002 | Fully Satisfied |
N/A |