About

Registered Number: 05339241
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Midland Building Plastics Wetherby Road, Off Ascot Drive, Derby, Derbyshire, DE24 8HL

 

Founded in 2005, Midland Building Plastics Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Midland Building Plastics Ltd has 2 directors listed as Smale, Sarah, Lorraine, Tina Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMALE, Sarah 25 July 2019 - 1
LORRAINE, Tina Wendy 21 January 2005 12 July 2005 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 19 August 2019
AP03 - Appointment of secretary 25 July 2019
CS01 - N/A 06 February 2019
PSC02 - N/A 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
PSC07 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
AA - Annual Accounts 21 September 2018
PSC01 - N/A 21 September 2018
PSC01 - N/A 21 September 2018
PSC01 - N/A 21 September 2018
PSC09 - N/A 21 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH03 - Change of particulars for secretary 03 February 2017
AA - Annual Accounts 23 September 2016
SH01 - Return of Allotment of shares 16 June 2016
SH01 - Return of Allotment of shares 16 June 2016
SH01 - Return of Allotment of shares 16 June 2016
SH01 - Return of Allotment of shares 16 June 2016
SH01 - Return of Allotment of shares 16 June 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 28 May 2009
363a - Annual Return 06 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2009
353 - Register of members 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
225 - Change of Accounting Reference Date 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.