About

Registered Number: 03152488
Date of Incorporation: 30/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 151 Lea Village, Kitts Green, Birmingham, West Midlands, B33 9SJ

 

Founded in 1996, Madoc & Rhodes (Lea Village) Ltd have registered office in Birmingham, West Midlands, it has a status of "Active". This company has 4 directors listed as Palmer, Pauline, Plevey, Janet Elizabeth, Marley, Ian, Plevey, John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLEY, Ian 27 March 1996 01 July 2009 1
PLEVEY, John 27 March 1996 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Pauline 09 January 1998 12 December 2000 1
PLEVEY, Janet Elizabeth 03 January 2001 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 12 February 2018
RP04CS01 - N/A 13 September 2017
RP04CS01 - N/A 01 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 09 November 1998
395 - Particulars of a mortgage or charge 09 October 1998
363s - Annual Return 11 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 10 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
RESOLUTIONS - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
287 - Change in situation or address of Registered Office 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
CERTNM - Change of name certificate 04 April 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.