About

Registered Number: 04321775
Date of Incorporation: 13/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Midland Commercial Cleaners Ltd was founded on 13 November 2001, it's status is listed as "Active". The current directors of this company are listed as Tostevin, Andrew Renouf, Gregg, Anthony Richard, Huggins, Peter, Tostevin, Andrew Renouf, Carter, Jill Tina, Clarke, Stephen Arthur, Lamb, Shaun Mark, Mcgahon, Keri, Tostevin, Susan, Williams, Hilary. 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
TOSTEVIN, Andrew Renouf 19 November 2001 - 1
CARTER, Jill Tina 22 January 2007 28 January 2008 1
CLARKE, Stephen Arthur 30 July 2002 23 June 2003 1
LAMB, Shaun Mark 19 April 2016 13 August 2018 1
MCGAHON, Keri 29 July 2003 10 December 2003 1
TOSTEVIN, Susan 18 September 2007 27 March 2015 1
WILLIAMS, Hilary 31 August 2004 19 June 2006 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Anthony Richard 30 July 2002 24 April 2003 1
HUGGINS, Peter 19 November 2001 12 April 2002 1
TOSTEVIN, Andrew Renouf 24 April 2003 29 July 2003 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 19 April 2017
CS01 - N/A 21 March 2017
CS01 - N/A 03 February 2017
SH01 - Return of Allotment of shares 14 November 2016
RESOLUTIONS - N/A 11 November 2016
SH08 - Notice of name or other designation of class of shares 11 November 2016
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 10 May 2016
SH08 - Notice of name or other designation of class of shares 06 May 2016
RESOLUTIONS - N/A 05 May 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 August 2015
RESOLUTIONS - N/A 13 April 2015
RESOLUTIONS - N/A 13 April 2015
SH19 - Statement of capital 13 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2015
CAP-SS - N/A 13 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2015
SH08 - Notice of name or other designation of class of shares 13 April 2015
MA - Memorandum and Articles 13 April 2015
TM01 - Termination of appointment of director 27 March 2015
MR04 - N/A 12 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 20 September 2009
287 - Change in situation or address of Registered Office 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 21 April 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 11 December 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 21 May 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 12 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.