About

Registered Number: 03867807
Date of Incorporation: 28/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Exhall Works, Blackhorse Road, Exhall, Coventry, West Midlands, CV7 9FW

 

Based in Coventry, Midd Engineering (Coventry) Ltd was registered on 28 October 1999, it's status is listed as "Active". There is one director listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUDDICK, John Cecil 28 October 1999 22 December 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
TM02 - Termination of appointment of secretary 11 September 2020
AA - Annual Accounts 26 August 2020
MR04 - N/A 05 June 2020
MR04 - N/A 05 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 24 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
AA - Annual Accounts 03 March 2011
CH01 - Change of particulars for director 09 February 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 23 November 2004
395 - Particulars of a mortgage or charge 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 16 June 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 01 July 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
CERTNM - Change of name certificate 03 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 02 November 2007 Fully Satisfied

N/A

Chattels mortgage 05 July 2004 Fully Satisfied

N/A

Debenture 15 June 2004 Fully Satisfied

N/A

Debenture 22 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.