About

Registered Number: 02979032
Date of Incorporation: 14/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 58 Sutherland Road, Longton, Stoke On Trent, Staffordshire, ST3 1HU

 

Having been setup in 1994, Midland Elements Ltd have registered office in Stoke On Trent, it has a status of "Active". There are 3 directors listed as Parker, Craig, Parker, Keith, Parker, Gail for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Craig 18 April 2018 - 1
PARKER, Keith 14 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Gail 14 October 1994 18 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH03 - Change of particulars for secretary 13 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 18 October 2018
AP01 - Appointment of director 27 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 01 December 2015
RESOLUTIONS - N/A 16 November 2015
SH08 - Notice of name or other designation of class of shares 16 November 2015
MR01 - N/A 09 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 22 July 2014
RP04 - N/A 19 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 30 November 2007
353 - Register of members 30 November 2007
AA - Annual Accounts 20 August 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
363a - Annual Return 30 October 2006
353 - Register of members 30 October 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 22 October 1997
287 - Change in situation or address of Registered Office 11 September 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1995
AUD - Auditor's letter of resignation 20 April 1995
288 - N/A 19 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1994
288 - N/A 21 October 1994
NEWINC - New incorporation documents 14 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.