About

Registered Number: 04037956
Date of Incorporation: 20/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 13 Portland Rd, Birmingham, West Midlands, B16 9HN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.