About

Registered Number: 00936960
Date of Incorporation: 08/08/1968 (55 years and 8 months ago)
Company Status: Active
Registered Address: Midtherm House Midtherm Business Park, New Road, Netherton, Dudley, West Midlands, DY2 8SY,

 

Midtherm Flue Systems Ltd was registered on 08 August 1968 and are based in West Midlands, it has a status of "Active". The business has 2 directors listed as Woodbine, Kevin, Birt, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRT, Steven 22 January 2013 25 May 2017 1
Secretary Name Appointed Resigned Total Appointments
WOODBINE, Kevin 22 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
MR01 - N/A 07 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 October 2017
CH01 - Change of particulars for director 11 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 11 April 2016
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 03 December 2015
AD01 - Change of registered office address 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 02 December 2015
CH03 - Change of particulars for secretary 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 04 April 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 November 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 November 2010
AAMD - Amended Accounts 06 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 23 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
AA - Annual Accounts 28 March 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
363a - Annual Return 03 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 25 November 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 15 November 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 13 November 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 27 November 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 09 November 1995
RESOLUTIONS - N/A 11 July 1995
RESOLUTIONS - N/A 11 July 1995
RESOLUTIONS - N/A 11 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 08 November 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 02 December 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 22 December 1992
395 - Particulars of a mortgage or charge 28 February 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 04 February 1992
363(287) - N/A 04 February 1992
CERTNM - Change of name certificate 03 July 1991
AA - Annual Accounts 21 November 1990
363a - Annual Return 21 November 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 23 December 1987
AA - Annual Accounts 09 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
MISC - Miscellaneous document 18 April 1972
MISC - Miscellaneous document 08 August 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

Mortgage deed 25 July 2011 Outstanding

N/A

Mortgage 19 November 2009 Outstanding

N/A

Charge 19 February 1992 Outstanding

N/A

Debenture 08 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.