About

Registered Number: 04427082
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 12 Granton Close, Kings Heath, Birmingham, B14 6HE

 

Having been setup in 2002, Midland Electrical Ltd has its registered office in Birmingham, it has a status of "Active". The organisation has 3 directors listed as Sanders, Rosemary, Parks, Matthew James, Sanders, Craig. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKS, Matthew James 12 February 2005 - 1
SANDERS, Craig 29 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Rosemary 29 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 01 May 2019
CH03 - Change of particulars for secretary 01 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 23 February 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 06 May 2016
SH01 - Return of Allotment of shares 26 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 07 January 2009
AAMD - Amended Accounts 24 July 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
CERTNM - Change of name certificate 22 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 29 November 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.