About

Registered Number: 06739561
Date of Incorporation: 03/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 District Business Park, Birchills Street, Walsall, West Midlands, WS2 8NG

 

Midland Machinery Ltd was registered on 03 November 2008 with its registered office in Walsall, West Midlands, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMES, Elaine 13 April 2010 - 1
DISLEY, John Philip 10 November 2008 13 April 2010 1
NOMINEE COMPANY SECRETARIES LIMITED 03 November 2008 03 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 12 July 2011
AR01 - Annual Return 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AP03 - Appointment of secretary 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 03 December 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.