About

Registered Number: 05936308
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 31 Manorside Industrial Estate Walkers Road,, North Moons Moat, Redditch, Worcestershire, B98 9HD

 

Having been setup in 2006, Midlands Electrical Systems Ltd has its registered office in Redditch in Worcestershire. The companies directors are listed as Fisher, Yvonne Marie, Fisher, Neil, Jenkins, Steven, Jenkins, Dawn at Companies House. We don't currently know the number of employees at Midlands Electrical Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Neil 25 November 2006 - 1
JENKINS, Steven 25 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Yvonne Marie 25 November 2006 - 1
JENKINS, Dawn 25 November 2006 15 September 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 09 October 2016
CS01 - N/A 09 October 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 24 November 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 16 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 17 March 2009
395 - Particulars of a mortgage or charge 14 February 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 15 July 2008
225 - Change of Accounting Reference Date 03 June 2008
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
395 - Particulars of a mortgage or charge 24 February 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 February 2009 Outstanding

N/A

Rent deposit deed 19 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.