About

Registered Number: 03115502
Date of Incorporation: 18/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 546 Barrows Lane, Sheldon, Birmingham, West Midlands, B26 3BE

 

Midlink Haulage Ltd was registered on 18 October 1995 and has its registered office in West Midlands. Currently we aren't aware of the number of employees at the this company. The current directors of Midlink Haulage Ltd are Donohue, Kevin, Davis, Patricia, Donohoe, Theresa, Donohoe, Kevin, Donohoe, Michael Mel, Donohoe, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOHUE, Kevin 28 January 2004 - 1
DONOHOE, Kevin 25 October 1997 22 April 2002 1
DONOHOE, Michael Mel 22 April 2002 28 January 2004 1
DONOHOE, Michael 18 October 1995 25 October 1997 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Patricia 01 August 1999 07 March 2016 1
DONOHOE, Theresa 18 October 1995 25 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 May 2016
TM02 - Termination of appointment of secretary 07 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 07 March 2003
287 - Change in situation or address of Registered Office 10 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 03 October 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 27 September 2000
287 - Change in situation or address of Registered Office 09 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 03 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 22 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1996
287 - Change in situation or address of Registered Office 31 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
NEWINC - New incorporation documents 18 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.