About

Registered Number: 04768609
Date of Incorporation: 18/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Midtherm House Midtherm Business Park, New Road, Netherton, Dudley, West Midlands, DY2 8SY,

 

Founded in 2003, Midtherm Fans Ltd have registered office in Netherton, Dudley, West Midlands, it's status in the Companies House registry is set to "Active". There are no directors listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 April 2016
CH01 - Change of particulars for director 10 December 2015
CH03 - Change of particulars for secretary 10 December 2015
AD01 - Change of registered office address 10 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 17 November 2014
AA01 - Change of accounting reference date 10 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 May 2005
225 - Change of Accounting Reference Date 01 April 2005
AA - Annual Accounts 29 March 2005
225 - Change of Accounting Reference Date 18 March 2005
363s - Annual Return 15 May 2004
225 - Change of Accounting Reference Date 06 September 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
287 - Change in situation or address of Registered Office 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.