About

Registered Number: 03974149
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: Oban Road, Longford, Coventry, West Midlands, CV6 6HH

 

Midland Vehicle Components Ltd was established in 2000, it's status at Companies House is "Active". There are 2 directors listed as Neale, Ian Charles, Heynes, Sandra for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Ian Charles 02 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HEYNES, Sandra 17 April 2000 22 June 2000 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 09 April 2014
MR01 - N/A 14 September 2013
MR04 - N/A 25 July 2013
MR04 - N/A 25 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 02 May 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 03 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 11 May 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 14 May 2001
225 - Change of Accounting Reference Date 01 February 2001
287 - Change in situation or address of Registered Office 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
395 - Particulars of a mortgage or charge 23 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2013 Outstanding

N/A

Debenture 10 December 2003 Fully Satisfied

N/A

Debenture 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.