About

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

 

Established in 2005, The Middle Mountains Trading Company Ltd has its registered office in Matlock in Derbyshire. This company has 2 directors listed as Parsons, Nicola Frances, Parsons, Patrick Hugh at Companies House. We don't know the number of employees at The Middle Mountains Trading Company Ltd.

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.