MIDLAND INDUSTRIAL AGENCIES LTD

52a St. John Street, Ashbourne, DE6 1GH, Derbyshire
StatusACTIVE
Company No.05304564
CategoryPrivate Limited Company
Incorporated03 Dec 2004
Age19 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

MIDLAND INDUSTRIAL AGENCIES LTD is an active private limited company with number 05304564. It was incorporated 19 years, 5 months, 13 days ago, on 03 December 2004. The company address is 52a St. John Street, Ashbourne, DE6 1GH, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Robert Chittock

Change date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-02

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/10/22

Documents

View document PDF

Resolution

Date: 02 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Martin Robert Chittock

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-20

Psc name: Nicholas Leonard Lourie (Executors Of)

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Plyfa Holdings Ltd

Notification date: 2021-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2021

Action Date: 20 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-20

Charge number: 053045640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Leonard Lourie

Termination date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Leonard Lourie

Termination date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Martin Robert Chittock

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital cancellation shares

Date: 29 Sep 2014

Action Date: 11 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-11

Capital : 280,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH06

Capital : 286,500 GBP

Date: 2012-05-21

Documents

View document PDF

Resolution

Date: 21 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2012

Action Date: 25 Mar 2012

Category: Address

Type: AD01

Old address: C/O Libra Business Essentials Ltd 1 Wellington Yard St. John Street Ashbourne Derbyshire DE6 1GH England

Change date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Old address: Libra Accountancy, the Post Office, Mappleton Derbyshire DE6 2AB

Change date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Leonard Lourie

Change date: 2011-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-17

Officer name: Nicholas Leonard Lourie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Nicholas Leonard Lourie

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Robert Chittock

Change date: 2009-12-03

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Chambers

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin chittock / 10/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 291400@1=291400 £ ic 100/291500

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/01/06

Documents

View document PDF

Resolution

Date: 26 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/12/04-03/12/04 £ si 100@1=100

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/04/05

Documents

View document PDF

Incorporation company

Date: 03 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINCHATTON PRIVATE LLP

JUBILEE HOUSE,LONDON,SW3 3TQ

Number:OC420000
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL CANVAS ART LTD

51 CONSTANTINE ROAD,COLCHESTER,CO3 3DX

Number:11291193
Status:ACTIVE
Category:Private Limited Company

HAPPY MASCOTS LIMITED

75 LONGHURST ROAD,LONDON,SE13 5NA

Number:10843025
Status:ACTIVE
Category:Private Limited Company

ILUVO BEAUTY LIMITED

4 UPPER TACHBROOK STREET,LONDON,SW1V 1SH

Number:11358916
Status:ACTIVE
Category:Private Limited Company

MIDAS SCOTTISH GOLD LTD

LEDINGHAM CHALMERS LLP KINTAIL HOUSE,INVERNESS,IV2 3BW

Number:SC590304
Status:ACTIVE
Category:Private Limited Company

THE RISINGS NURSERIES LIMITED

6 ST. MARYS CLOSE,LITTLEHAMPTON,BN17 5PZ

Number:05191161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source