Based in Staffordshire, Midland Vehicle Contracts Ltd was founded on 13 February 1991, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLARD, Andrew John | 31 March 1993 | 06 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 13 January 2020 | |
MR01 - N/A | 20 December 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 17 July 2019 | |
CS01 - N/A | 21 February 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
RESOLUTIONS - N/A | 16 May 2018 | |
MR01 - N/A | 27 April 2018 | |
MR01 - N/A | 27 April 2018 | |
MR01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 19 February 2018 | |
PSC02 - N/A | 02 February 2018 | |
PSC07 - N/A | 02 February 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 10 December 2014 | |
MR04 - N/A | 15 September 2014 | |
MR04 - N/A | 15 September 2014 | |
MR04 - N/A | 15 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 11 December 2012 | |
TM02 - Termination of appointment of secretary | 26 June 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 09 March 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH03 - Change of particulars for secretary | 19 October 2009 | |
CH03 - Change of particulars for secretary | 19 October 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 13 March 2007 | |
353 - Register of members | 13 March 2007 | |
RESOLUTIONS - N/A | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
RESOLUTIONS - N/A | 28 December 2006 | |
RESOLUTIONS - N/A | 28 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
287 - Change in situation or address of Registered Office | 28 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 12 December 2006 | |
AA - Annual Accounts | 07 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2006 | |
363a - Annual Return | 14 February 2006 | |
353 - Register of members | 14 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2005 | |
353 - Register of members | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
AUD - Auditor's letter of resignation | 11 May 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 24 December 2002 | |
AUD - Auditor's letter of resignation | 27 November 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 02 March 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 04 June 1997 | |
AA - Annual Accounts | 19 December 1996 | |
AUD - Auditor's letter of resignation | 23 August 1996 | |
363s - Annual Return | 27 February 1996 | |
AA - Annual Accounts | 08 February 1996 | |
363s - Annual Return | 27 February 1995 | |
AA - Annual Accounts | 29 November 1994 | |
395 - Particulars of a mortgage or charge | 14 May 1994 | |
363s - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 10 March 1994 | |
287 - Change in situation or address of Registered Office | 25 January 1994 | |
288 - N/A | 17 June 1993 | |
363a - Annual Return | 26 May 1993 | |
AA - Annual Accounts | 21 October 1992 | |
287 - Change in situation or address of Registered Office | 15 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1992 | |
363s - Annual Return | 28 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 November 1991 | |
288 - N/A | 22 February 1991 | |
NEWINC - New incorporation documents | 13 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 23 April 2018 | Outstanding |
N/A |
A registered charge | 23 April 2018 | Outstanding |
N/A |
A registered charge | 23 April 2018 | Outstanding |
N/A |
Master assignment | 06 December 2006 | Fully Satisfied |
N/A |
Certificate of assignment | 06 December 2006 | Fully Satisfied |
N/A |
Debenture | 06 December 2006 | Fully Satisfied |
N/A |
Debenture | 06 December 2006 | Fully Satisfied |
N/A |
First fixed charge | 08 May 1994 | Fully Satisfied |
N/A |