About

Registered Number: 02404702
Date of Incorporation: 17/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 31 Sandy Way, Amington Industrial Estate, Tamworth, Staffs, B77 4DS

 

Mayday Industrial Cooling Ltd was registered on 17 July 1989 with its registered office in Tamworth in Staffs, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Mayday Industrial Cooling Ltd are listed as Clarke, Nigel Ian, Mortimer, Linda Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Nigel Ian N/A - 1
MORTIMER, Linda Marie N/A 17 August 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 28 February 2018
SH01 - Return of Allotment of shares 22 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 April 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 12 August 2009
AAMD - Amended Accounts 03 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 25 July 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 August 1997
RESOLUTIONS - N/A 11 April 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 09 September 1996
RESOLUTIONS - N/A 19 January 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 12 September 1995
RESOLUTIONS - N/A 04 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 05 September 1993
288 - N/A 19 August 1993
AA - Annual Accounts 09 February 1993
RESOLUTIONS - N/A 17 December 1992
363s - Annual Return 15 October 1992
363b - Annual Return 01 October 1991
AA - Annual Accounts 03 May 1991
AA - Annual Accounts 03 May 1991
363 - Annual Return 03 May 1991
287 - Change in situation or address of Registered Office 03 May 1991
288 - N/A 31 July 1989
288 - N/A 31 July 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.