About

Registered Number: 03528228
Date of Incorporation: 16/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, NN11 8PH,

 

Founded in 1998, Midwest Market Force Ltd has its registered office in Daventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Morgan, James Llewellyn, Morgan, Dawn Elizabeth, Morgan, James Llewellyn, Bodman, David Benjamin, Bodman, Elizabeth Geraldine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Dawn Elizabeth 18 March 2016 - 1
MORGAN, James Llewellyn 18 March 2016 - 1
BODMAN, David Benjamin 16 March 1998 18 March 2016 1
BODMAN, Elizabeth Geraldine 16 March 1998 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, James Llewellyn 19 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 14 July 2016
AP03 - Appointment of secretary 03 June 2016
AD01 - Change of registered office address 02 June 2016
AD01 - Change of registered office address 02 June 2016
TM02 - Termination of appointment of secretary 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 15 March 2016
AA01 - Change of accounting reference date 15 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.