About

Registered Number: 05074971
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2a Chemical Lane, Longport, Stoke-On-Trent, Staffordshire, ST6 4PB,

 

Based in Staffordshire, Midlands Electrical Fire & Security Ltd was established in 2004, it's status is listed as "Active". There are 7 directors listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREDIE, Richard Jason 09 June 2008 - 1
CORNES, Martin Howard 28 May 2004 31 October 2019 1
DICKEN, Wayne Andrew 03 October 2005 10 November 2006 1
DICKENSON, Carl Nigel 28 May 2004 24 July 2006 1
PRITCHARD, Jane 03 October 2005 10 November 2006 1
SCARLETT, Craig Steven 03 October 2005 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MCCREDIE, Richaerd Jason 31 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 17 March 2020
TM02 - Termination of appointment of secretary 11 November 2019
PSC07 - N/A 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP03 - Appointment of secretary 11 November 2019
SH19 - Statement of capital 11 November 2019
CAP-SS - N/A 11 November 2019
RESOLUTIONS - N/A 27 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2019
SH03 - Return of purchase of own shares 27 October 2019
AA - Annual Accounts 29 July 2019
CH01 - Change of particulars for director 15 March 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH03 - Change of particulars for secretary 15 March 2019
RESOLUTIONS - N/A 07 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 March 2014
MR04 - N/A 18 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
CERTNM - Change of name certificate 29 April 2008
CERTNM - Change of name certificate 12 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 18 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
287 - Change in situation or address of Registered Office 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
CERTNM - Change of name certificate 02 June 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.