About

Registered Number: 04167186
Date of Incorporation: 23/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit A3, Elm House Oaklands Office Park, Hooton Road, Hooton, Wirral, CH66 7NZ,

 

Midshire Signature Services Ltd was founded on 23 February 2001, it's status at Companies House is "Active". The companies directors are listed as Bradwell, Phillip Harold, Bradwell, Susan, Flanagan, Avril, Parker & Knight Formations Limited, Flanagan, Stephen, Sproson, Barbara Ann, Twigg, William at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADWELL, Phillip Harold 11 June 2019 - 1
BRADWELL, Susan 09 May 2019 - 1
FLANAGAN, Stephen 05 March 2002 09 May 2019 1
SPROSON, Barbara Ann 15 October 2001 05 March 2002 1
TWIGG, William 27 August 2004 09 May 2019 1
Secretary Name Appointed Resigned Total Appointments
FLANAGAN, Avril 20 May 2002 09 May 2019 1
PARKER & KNIGHT FORMATIONS LIMITED 15 October 2001 22 May 2002 1

Filing History

Document Type Date
MR01 - N/A 08 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 24 February 2020
PSC05 - N/A 13 February 2020
RESOLUTIONS - N/A 07 August 2019
CONNOT - N/A 07 August 2019
PSC05 - N/A 05 July 2019
AD01 - Change of registered office address 05 July 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
AA01 - Change of accounting reference date 20 May 2019
MR01 - N/A 15 May 2019
MR01 - N/A 15 May 2019
MR01 - N/A 13 May 2019
PSC07 - N/A 10 May 2019
PSC02 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 18 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 25 February 2019
SH01 - Return of Allotment of shares 22 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 19 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 24 February 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 29 January 2010
225 - Change of Accounting Reference Date 23 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 April 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 26 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 11 January 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 11 June 2003
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 27 September 2002
225 - Change of Accounting Reference Date 29 July 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
CERTNM - Change of name certificate 27 May 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
287 - Change in situation or address of Registered Office 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

All assets debenture 25 August 2006 Fully Satisfied

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.