About

Registered Number: 02615485
Date of Incorporation: 29/05/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4, Pinfold Road, Thurmaston, Leicester, LE4 8AS

 

Midland Window Mart Ltd was registered on 29 May 1991 and are based in Leicester, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Ian Griffith 29 May 1991 03 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Pauline Ann 04 March 2010 - 1
LORD, Vincent Geoffrey N/A 04 March 2010 1
MURCH, Robert John 29 May 1991 07 October 1992 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 July 2013
DISS40 - Notice of striking-off action discontinued 04 June 2013
AA - Annual Accounts 03 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 June 2010
RESOLUTIONS - N/A 15 March 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 07 May 2009
363s - Annual Return 25 June 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 18 May 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
AA - Annual Accounts 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1995
363s - Annual Return 08 June 1995
88(2)P - N/A 26 May 1995
RESOLUTIONS - N/A 01 February 1995
RESOLUTIONS - N/A 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
123 - Notice of increase in nominal capital 01 February 1995
395 - Particulars of a mortgage or charge 31 October 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 15 June 1993
363a - Annual Return 15 June 1993
AA - Annual Accounts 01 April 1993
287 - Change in situation or address of Registered Office 18 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
DISS40 - Notice of striking-off action discontinued 03 December 1992
GAZ1 - First notification of strike-off action in London Gazette 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
288 - N/A 11 June 1991
NEWINC - New incorporation documents 29 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2010 Outstanding

N/A

Deposit agreement 25 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.