About

Registered Number: 05444072
Date of Incorporation: 05/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Rockside Substation, 43 Wellington Street, Matlock, Derbyshire, DE4 3GS,

 

Based in Matlock, Derbyshire, The Middle Mountains Trading Company Ltd was founded on 05 May 2005, it's status at Companies House is "Active". This organisation has 2 directors listed as Parsons, Nicola Frances, Parsons, Patrick Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Nicola Frances 05 May 2005 - 1
PARSONS, Patrick Hugh 05 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 May 2019
CH01 - Change of particulars for director 15 May 2019
AD01 - Change of registered office address 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH03 - Change of particulars for secretary 15 May 2019
PSC04 - N/A 15 May 2019
PSC04 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
GAZ1 - First notification of strike-off action in London Gazette 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.