About

Registered Number: 03834303
Date of Incorporation: 01/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 19 Wilden Industrial Estate, Wilden Lane, Stourport On Severn, Worcestershire, DY13 9JY,

 

Established in 1999, Midland Sports & Classics Ltd are based in Stourport On Severn, Worcestershire, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Hewins, Jane, Hewins, John Raymond, Westwood, Robert Antony, Westwood, Susan at Companies House. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWINS, Jane 09 May 2016 - 1
HEWINS, John Raymond 02 September 1999 - 1
WESTWOOD, Robert Antony 30 September 2001 - 1
WESTWOOD, Susan 09 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 17 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 10 September 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC02 - N/A 14 May 2018
PSC02 - N/A 14 May 2018
RESOLUTIONS - N/A 16 April 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
RESOLUTIONS - N/A 28 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH08 - Notice of name or other designation of class of shares 14 February 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 08 September 2016
RESOLUTIONS - N/A 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
SH08 - Notice of name or other designation of class of shares 25 May 2016
SH08 - Notice of name or other designation of class of shares 25 May 2016
SH08 - Notice of name or other designation of class of shares 25 May 2016
SH06 - Notice of cancellation of shares 25 May 2016
SH03 - Return of purchase of own shares 25 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 07 March 2016
CH01 - Change of particulars for director 02 November 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 26 September 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 02 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 10 August 2005
225 - Change of Accounting Reference Date 08 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 07 September 2000
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.