About

Registered Number: 03684386
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Holbrook Lane, Coventry, CV6 4AB

 

Midrepro Ltd was founded on 16 December 1998 and are based in Coventry, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this company are listed as Settle, Sharon, Adams, Richard John, Ison, John, Adams, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard John 01 February 2008 - 1
ADAMS, Gary 16 December 1998 21 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SETTLE, Sharon 21 September 2007 - 1
ISON, John 16 December 1998 21 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD01 - Change of registered office address 14 January 2010
RESOLUTIONS - N/A 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 03 November 2008
CERTNM - Change of name certificate 02 August 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
363a - Annual Return 25 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2006
353 - Register of members 25 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 02 March 2001
363s - Annual Return 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
225 - Change of Accounting Reference Date 08 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 21 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.