About

Registered Number: 03401933
Date of Incorporation: 11/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 175 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DQ

 

Midland Aspect Ltd was registered on 11 July 1997. Aziz, Saquib, Dr, Macdonald Shaw, Clare, Humphries, Winifred Mary, Munnery, Timothy John, Skeggs, Eileen are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Saquib, Dr 01 June 2004 - 1
MACDONALD SHAW, Clare 11 July 1997 - 1
HUMPHRIES, Winifred Mary 30 July 1997 24 May 2002 1
MUNNERY, Timothy John 24 May 2002 29 May 2004 1
SKEGGS, Eileen 11 July 1997 30 July 1997 1

Filing History

Document Type Date
CS01 - N/A 25 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 08 August 2009
AA - Annual Accounts 18 May 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 13 January 1999
RESOLUTIONS - N/A 01 September 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
287 - Change in situation or address of Registered Office 27 July 1997
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.