About

Registered Number: 01666739
Date of Incorporation: 23/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Suite 5, Brookside House, Spring Road, Ibstock, Leicestershire, LE67 6LR

 

Mideco Engineering Ltd was registered on 23 September 1982 with its registered office in Ibstock. Currently we aren't aware of the number of employees at the this organisation. Mideco Engineering Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICK, Paul Spencer 29 September 2009 - 1
CHICK, Rebecca Jane 01 May 1998 - 1
CHICK, Anne Elizabeth 31 October 1995 14 December 2012 1
CHICK, Peter George 23 September 1992 14 December 2012 1
CROCKETT, Terence Alexander 23 September 1992 06 May 1994 1
HILL, Anthony James N/A 31 October 1995 1
HILL, Helen Christine N/A 31 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 09 January 2019
MR01 - N/A 21 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 18 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 January 2015
MR04 - N/A 03 May 2014
MR04 - N/A 03 May 2014
MR01 - N/A 30 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 24 January 2013
RESOLUTIONS - N/A 23 January 2013
SH03 - Return of purchase of own shares 23 January 2013
RESOLUTIONS - N/A 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 11 January 2012
MG01 - Particulars of a mortgage or charge 04 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
SH01 - Return of Allotment of shares 11 August 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 17 January 2007
363a - Annual Return 05 January 2007
363a - Annual Return 28 April 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
123 - Notice of increase in nominal capital 10 February 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 02 September 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 17 January 2003
RESOLUTIONS - N/A 13 November 2002
123 - Notice of increase in nominal capital 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
225 - Change of Accounting Reference Date 08 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 08 January 2002
225 - Change of Accounting Reference Date 27 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 02 August 2000
287 - Change in situation or address of Registered Office 03 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 11 February 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 06 February 1997
287 - Change in situation or address of Registered Office 15 January 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 12 January 1996
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 16 January 1995
288 - N/A 02 September 1994
AA - Annual Accounts 23 August 1994
RESOLUTIONS - N/A 16 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
123 - Notice of increase in nominal capital 16 August 1994
395 - Particulars of a mortgage or charge 11 July 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 06 January 1993
288 - N/A 01 November 1992
288 - N/A 01 November 1992
AA - Annual Accounts 17 September 1992
363s - Annual Return 06 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
363 - Annual Return 25 November 1988
AA - Annual Accounts 25 November 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
287 - Change in situation or address of Registered Office 06 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

Debenture 25 May 2011 Fully Satisfied

N/A

Single debenture 05 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.