Based in Stoke On Trent in Staffordshire, Midway Industrial Doors Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There are 7 directors listed for Midway Industrial Doors Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANKS, Graham | 17 July 2020 | - | 1 |
LOUGHRAN, Abbie | 30 October 2017 | - | 1 |
LOUGHRAN, June | 19 November 1999 | - | 1 |
LOUGHRAN, Shelley | 30 October 2017 | - | 1 |
MALKIN, Sharon | 01 April 2004 | 29 February 2020 | 1 |
TOSH, Alexander Gareth | 14 July 1999 | 31 October 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOUGHRAN, Joseph | 14 July 1999 | 01 August 1999 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 July 2020 | |
CS01 - N/A | 02 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
MR04 - N/A | 02 April 2020 | |
MR04 - N/A | 02 April 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
PSC04 - N/A | 31 March 2020 | |
AD01 - Change of registered office address | 31 March 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
PSC04 - N/A | 31 March 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 10 April 2019 | |
CS01 - N/A | 10 April 2019 | |
RP04CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 29 March 2018 | |
AP01 - Appointment of director | 30 October 2017 | |
AP01 - Appointment of director | 30 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 03 April 2017 | |
SH01 - Return of Allotment of shares | 30 March 2017 | |
SH01 - Return of Allotment of shares | 30 March 2017 | |
SH01 - Return of Allotment of shares | 30 March 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
AD01 - Change of registered office address | 29 March 2017 | |
AA - Annual Accounts | 27 July 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 03 October 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 13 August 2002 | |
395 - Particulars of a mortgage or charge | 26 March 2002 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 05 February 2001 | |
225 - Change of Accounting Reference Date | 10 January 2001 | |
225 - Change of Accounting Reference Date | 14 December 2000 | |
363s - Annual Return | 29 August 2000 | |
395 - Particulars of a mortgage or charge | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
288b - Notice of resignation of directors or secretaries | 25 November 1999 | |
225 - Change of Accounting Reference Date | 13 October 1999 | |
RESOLUTIONS - N/A | 20 July 1999 | |
RESOLUTIONS - N/A | 20 July 1999 | |
RESOLUTIONS - N/A | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 16 July 1999 | |
NEWINC - New incorporation documents | 14 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 March 2002 | Fully Satisfied |
N/A |
Debenture | 01 February 2000 | Fully Satisfied |
N/A |