About

Registered Number: 06048702
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 John William Street, Cleckheaton, West Yorkshire, BD19 3QU,

 

Based in Cleckheaton, West Yorkshire, M I D Motor Company Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Stott, Sharon Louise, Drury, Ian Michael, Drury, James Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Ian Michael 11 January 2007 - 1
DRURY, James Michael 11 January 2007 19 January 2011 1
Secretary Name Appointed Resigned Total Appointments
STOTT, Sharon Louise 17 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH01 - Change of particulars for director 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD04 - Change of location of company records to the registered office 19 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 28 January 2008
353 - Register of members 17 January 2008
225 - Change of Accounting Reference Date 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.