Based in Leicester, Midland Engine Services (Leicester) Ltd was registered on 07 October 2005, it's status at Companies House is "Active". Kitchen, Simon James, Langdale, Stephen George are listed as directors of Midland Engine Services (Leicester) Ltd. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITCHEN, Simon James | 07 October 2005 | - | 1 |
LANGDALE, Stephen George | 07 October 2005 | 31 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 03 November 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AD01 - Change of registered office address | 04 November 2010 | |
TM02 - Termination of appointment of secretary | 28 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 15 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2008 | |
AA - Annual Accounts | 04 November 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
287 - Change in situation or address of Registered Office | 02 May 2007 | |
363a - Annual Return | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
NEWINC - New incorporation documents | 07 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 May 2007 | Outstanding |
N/A |
Chattel mortgage | 28 October 2005 | Outstanding |
N/A |