About

Registered Number: 06208358
Date of Incorporation: 11/04/2007 (18 years ago)
Company Status: Active
Registered Address: 40 Centenary Business Centre, Hammond Close Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RY

 

Established in 2007, Midlands Testing Services Ltd has its registered office in Nuneaton, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPINKS, John 11 April 2007 - 1
SPINKS, Esther Jayne 01 May 2011 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SPINKS, Esther 11 April 2007 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 07 October 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 April 2008
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
225 - Change of Accounting Reference Date 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.