About

Registered Number: 05783936
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Active
Registered Address: Suite 2a Blackthorn House, St Pauls Square, Birmingham, West Midlands, B3 1RL

 

Based in West Midlands, Midland Claims Specialists Ltd was established in 2006, it's status is listed as "Active". There are 2 directors listed as Brookes, Leighton, Capiron, Gilbert Bernard Claude for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Leighton 18 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CAPIRON, Gilbert Bernard Claude 18 April 2006 08 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 30 July 2019
CS01 - N/A 29 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AD01 - Change of registered office address 05 March 2019
AD01 - Change of registered office address 24 January 2019
TM02 - Termination of appointment of secretary 08 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 11 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 03 May 2007
225 - Change of Accounting Reference Date 25 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.