About

Registered Number: 02582188
Date of Incorporation: 13/02/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLARD, Andrew John 31 March 1993 06 December 2006 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.