About

Registered Number: 05632977
Date of Incorporation: 23/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 78 Newland Grove, Holly Hall, Dudley, West Midlands, DY2 0TW

 

Having been setup in 2005, Midland Air Conditioning Services Ltd have registered office in West Midlands. The current directors of the business are listed as Cotter, Neil David, Nicholls, Keith John in the Companies House registry. Currently we aren't aware of the number of employees at the Midland Air Conditioning Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, Neil David 23 November 2005 - 1
NICHOLLS, Keith John 23 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 26 November 2012
CH03 - Change of particulars for secretary 26 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 23 March 2007
225 - Change of Accounting Reference Date 21 March 2007
363s - Annual Return 22 February 2007
395 - Particulars of a mortgage or charge 04 April 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.