About

Registered Number: 03857880
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NS

 

Midland Computers Ltd was registered on 12 October 1999 and has its registered office in Shropshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Corcoran, Hedley Christopher, Cox, Ian James, Bickerton, Kaye Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Hedley Christopher 21 March 2016 - 1
COX, Ian James 01 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BICKERTON, Kaye Louise 01 August 2005 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
SH06 - Notice of cancellation of shares 04 December 2019
RESOLUTIONS - N/A 25 November 2019
SH03 - Return of purchase of own shares 25 November 2019
CS01 - N/A 05 November 2019
MR04 - N/A 30 January 2019
RESOLUTIONS - N/A 27 November 2018
SH03 - Return of purchase of own shares 27 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 26 October 2018
MR04 - N/A 04 July 2018
MR01 - N/A 05 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2018
SH08 - Notice of name or other designation of class of shares 14 May 2018
RESOLUTIONS - N/A 04 May 2018
MA - Memorandum and Articles 04 May 2018
RESOLUTIONS - N/A 19 February 2018
SH08 - Notice of name or other designation of class of shares 19 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2018
SH06 - Notice of cancellation of shares 16 February 2018
SH03 - Return of purchase of own shares 07 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 20 October 2017
PSC04 - N/A 20 October 2017
SH01 - Return of Allotment of shares 13 February 2017
AA - Annual Accounts 10 February 2017
SH06 - Notice of cancellation of shares 17 January 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 23 December 2016
RESOLUTIONS - N/A 14 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 December 2016
SH08 - Notice of name or other designation of class of shares 14 December 2016
SH03 - Return of purchase of own shares 14 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
MR01 - N/A 07 November 2016
CS01 - N/A 17 October 2016
CS01 - N/A 17 October 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
AP01 - Appointment of director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 23 February 2016
RESOLUTIONS - N/A 13 January 2016
RESOLUTIONS - N/A 23 December 2015
SH08 - Notice of name or other designation of class of shares 23 December 2015
SH01 - Return of Allotment of shares 23 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 November 2012
RESOLUTIONS - N/A 01 November 2012
SH08 - Notice of name or other designation of class of shares 01 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 09 January 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
123 - Notice of increase in nominal capital 28 December 2005
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
225 - Change of Accounting Reference Date 08 April 2004
AA - Annual Accounts 11 March 2004
395 - Particulars of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 26 November 2003
363s - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 06 June 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
AA - Annual Accounts 26 September 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 20 December 2000
RESOLUTIONS - N/A 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
123 - Notice of increase in nominal capital 11 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
225 - Change of Accounting Reference Date 19 April 2000
353 - Register of members 19 April 2000
CERTNM - Change of name certificate 17 January 2000
287 - Change in situation or address of Registered Office 11 January 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
287 - Change in situation or address of Registered Office 21 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 07 November 2016 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Debenture 21 November 2003 Fully Satisfied

N/A

All assets debenture 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.