About

Registered Number: 05965711
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Established in 2006, Midland Pressure Diecasting (Holdings) Ltd have registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies director is listed as Suman, Surinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUMAN, Surinder 13 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 30 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 28 October 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 23 October 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 02 November 2010
SH01 - Return of Allotment of shares 29 April 2010
AA - Annual Accounts 09 February 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
225 - Change of Accounting Reference Date 25 March 2007
287 - Change in situation or address of Registered Office 16 February 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Legal charge 18 December 2009 Outstanding

N/A

Legal charge 23 July 2009 Outstanding

N/A

Debenture 15 December 2006 Outstanding

N/A

Debenture 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.