About

Registered Number: 01375983
Date of Incorporation: 29/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Radfords Field, Maesbury Road Industrial Estate, Oswestry, Shropshire, SY10 8RA

 

Established in 1978, Midland Automotive Parts Ltd are based in Shropshire, it's status at Companies House is "Active". Ingham, Stuart David, Parry, Jonathan Mark are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Stuart David 01 July 2004 - 1
PARRY, Jonathan Mark N/A 09 August 2002 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 07 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 02 February 2012
AR01 - Annual Return 08 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 February 2011
AA - Annual Accounts 05 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 10 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 26 March 2003
363s - Annual Return 09 February 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 23 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 03 March 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 08 February 1999
287 - Change in situation or address of Registered Office 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 29 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 25 February 1997
395 - Particulars of a mortgage or charge 06 February 1997
RESOLUTIONS - N/A 16 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1996
123 - Notice of increase in nominal capital 16 September 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 18 December 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 15 February 1995
363s - Annual Return 28 February 1994
AA - Annual Accounts 16 February 1994
395 - Particulars of a mortgage or charge 02 October 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 11 February 1993
287 - Change in situation or address of Registered Office 22 October 1992
AA - Annual Accounts 15 April 1992
363s - Annual Return 27 March 1992
AA - Annual Accounts 21 June 1991
363a - Annual Return 28 May 1991
363 - Annual Return 20 September 1990
287 - Change in situation or address of Registered Office 23 March 1990
288 - N/A 23 March 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 26 July 1988
AA - Annual Accounts 13 July 1988
288 - N/A 25 May 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
288 - N/A 06 November 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2008 Outstanding

N/A

Legal mortgage 31 January 1997 Fully Satisfied

N/A

Legal mortgage 15 September 1993 Fully Satisfied

N/A

Legal mortgage 30 November 1982 Fully Satisfied

N/A

Second mortgage 30 November 1982 Fully Satisfied

N/A

Debenture 22 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.