About

Registered Number: 05721701
Date of Incorporation: 24/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Building 51 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7XE

 

Having been setup in 2006, Midsteel Flanges & Fittings Ltd have registered office in Kingswinford, it has a status of "Active". The company has one director. Currently we aren't aware of the number of employees at the Midsteel Flanges & Fittings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Christopher John 19 June 2006 02 November 2011 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 29 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
RESOLUTIONS - N/A 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 16 March 2009
353 - Register of members 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 12 December 2008
363a - Annual Return 22 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
CERTNM - Change of name certificate 12 September 2006
RESOLUTIONS - N/A 23 August 2006
123 - Notice of increase in nominal capital 23 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
225 - Change of Accounting Reference Date 09 June 2006
CERTNM - Change of name certificate 14 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2012 Outstanding

N/A

Deed of charge over credit balances 03 November 2011 Outstanding

N/A

Guarantee & debenture 03 November 2011 Outstanding

N/A

Debenture 03 November 2011 Outstanding

N/A

Guarantee & debenture 27 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.