About

Registered Number: 08048890
Date of Incorporation: 27/04/2012 (12 years ago)
Company Status: Active
Registered Address: Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA,

 

Established in 2012, Midlands Floor Screeding Ltd has its registered office in Staffordshire, it's status is listed as "Active". 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
DEWSBURY, David Michael 02 October 2014 - 1
DEWSBURY, Liane Catherine 02 October 2014 - 1
BRIDGART, Darren Stuart 31 August 2012 02 October 2014 1
DEWSBURY, Louis John 27 April 2012 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
PSC04 - N/A 08 May 2019
PSC04 - N/A 08 May 2019
MR01 - N/A 29 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 14 September 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 06 May 2015
SH01 - Return of Allotment of shares 19 February 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 26 April 2013
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
CERTNM - Change of name certificate 02 May 2012
NEWINC - New incorporation documents 27 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.