About

Registered Number: 06348475
Date of Incorporation: 21/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Staffordshire Knot, Pinfold Street, Wednesbury, WS10 8TE

 

Founded in 2007, Midlands Building Contractors Ltd are based in Wednesbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Simon 18 May 2016 - 1
GITTUS, Claire Louise 21 August 2007 12 August 2008 1
GITTUS, Craig Peter 21 August 2007 18 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MERLIN BUSINESS SERVICES UK LTD 01 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 05 April 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 19 May 2016
RESOLUTIONS - N/A 18 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 03 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 03 May 2010
AR01 - Annual Return 28 April 2010
CH04 - Change of particulars for corporate secretary 28 April 2010
AA - Annual Accounts 10 April 2009
363a - Annual Return 01 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
225 - Change of Accounting Reference Date 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.