MIDLANDS TRUCK & VAN LIMITED
Status | ACTIVE |
Company No. | 07492514 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MIDLANDS TRUCK & VAN LIMITED is an active private limited company with number 07492514. It was incorporated 13 years, 4 months, 19 days ago, on 13 January 2011. The company address is Cornwall Road Cornwall Road, Smethwick, B66 2JT, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person secretary company with name date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Darragh
Appointment date: 2023-06-05
Documents
Termination secretary company with name termination date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-05
Officer name: Lee James Willetts
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type full
Date: 06 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Carolan
Appointment date: 2021-11-29
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-29
Officer name: Mr Alex Hillman
Documents
Accounts with accounts type full
Date: 11 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee James Willetts
Change date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
Old address: Cornwall Road Cornwall Road Industrial Estate Smethwick B66 2JR England
New address: Cornwall Road Cornwall Road Industrial Estate Smethwick B66 2JT
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-12
New address: Cornwall Road Cornwall Road Industrial Estate Smethwick B66 2JR
Old address: Saltley Business Park Dorset Road Saltley Birmingham B8 1BG
Documents
Termination secretary company with name termination date
Date: 09 Oct 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harold Hugh Montgomery
Termination date: 2020-08-25
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Hugh Montgomery
Termination date: 2020-09-24
Documents
Appoint person secretary company with name date
Date: 09 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-25
Officer name: Mr Lee James Willetts
Documents
Accounts with accounts type full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-17
Officer name: Mr Lee James Willetts
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nigel Birkmyre
Termination date: 2019-11-29
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Colin John Hugh Montgomery
Documents
Accounts with accounts type full
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Appoint person secretary company with name date
Date: 10 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Harold Hugh Montgomery
Appointment date: 2019-02-08
Documents
Termination secretary company with name termination date
Date: 10 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-08
Officer name: Alan Thomson
Documents
Termination director company with name termination date
Date: 10 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-08
Officer name: Alan William Thomson
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Divers
Termination date: 2019-01-24
Documents
Accounts with accounts type full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type full
Date: 03 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type full
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type full
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Hunt
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Divers
Documents
Accounts with accounts type full
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 2 Lichfield Road Aston Birmingham B6 5SU England
Documents
Accounts with accounts type medium
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Capital allotment shares
Date: 10 Nov 2011
Action Date: 30 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-30
Capital : 600,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Capital allotment shares
Date: 28 Apr 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Capital : 300,000 GBP
Date: 2011-03-30
Documents
Legacy
Date: 14 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Old address: Eurofleet Rental Limited Little Wigston Swadlincote Derbyshire DE12 7BJ England
Change date: 2011-04-05
Documents
Change account reference date company current shortened
Date: 31 Jan 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2012-01-31
Documents
Some Companies
BEING HUMAN: THE MEANING OF LIFE LTD.
35 SUNDALE AVENUE,PRESCOT,L35 7JZ
Number: | 09324042 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.M.G. BUILDING CONTRACTORS LIMITED
41 HOTSPUR STREET,SHREWSBURY,SY1 2QA
Number: | 01135564 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 ARGYLL SQUARE,OBAN,PA34 4AZ
Number: | SC362582 |
Status: | ACTIVE |
Category: | Private Limited Company |
860-862 GARRATT LANE,LONDON,SW17 0NB
Number: | 10529490 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK HOUGHTON BUILDING CONTRACTORS LTD
2 FAIRHOPE AVENUE,MORECAMBE,LA4 6JZ
Number: | 10348318 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEW COLLEGE PARADE,LONDON,NW3 5EP
Number: | 10761650 |
Status: | ACTIVE |
Category: | Private Limited Company |