About

Registered Number: 02916415
Date of Incorporation: 30/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 334-340 High Street, Harborne, Birmingham, B17 9PU

 

Having been setup in 1994, Midland Carpets & Furnishings Ltd are based in Birmingham. We don't know the number of employees at this business. This company has 3 directors listed as Vaid, Yusuf, Afzal, Tariq, Afzal, Mohammed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFZAL, Mohammed 11 March 1995 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
VAID, Yusuf 01 September 2005 - 1
AFZAL, Tariq 11 March 1995 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 04 August 2018
MR04 - N/A 27 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 12 August 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AAMD - Amended Accounts 17 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 09 August 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 17 June 2005
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 01 February 2002
RESOLUTIONS - N/A 26 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
123 - Notice of increase in nominal capital 26 April 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 18 April 1996
RESOLUTIONS - N/A 31 May 1995
363b - Annual Return 31 May 1995
363(353) - N/A 31 May 1995
AA - Annual Accounts 31 May 1995
288 - N/A 26 April 1995
288 - N/A 29 March 1995
287 - Change in situation or address of Registered Office 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture deed 16 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.