MIDLANDS HIGHWAY LOGISTICS LTD

Unit 5a Purdy Road, Bilston, WV14 8UB, West Midlands, England
StatusACTIVE
Company No.10326672
CategoryPrivate Limited Company
Incorporated12 Aug 2016
Age7 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

MIDLANDS HIGHWAY LOGISTICS LTD is an active private limited company with number 10326672. It was incorporated 7 years, 9 months, 20 days ago, on 12 August 2016. The company address is Unit 5a Purdy Road, Bilston, WV14 8UB, West Midlands, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judy Ramsden

Appointment date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-30

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

New address: Unit 5a Purdy Road Bilston West Midlands WV14 8UB

Old address: 59 King Street Darlaston Wednesbury WS10 8DE England

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Conrad Green

Change date: 2018-10-26

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Old address: 32 Addicott Road Weston-Super-Mare BS23 3PX England

Change date: 2018-08-01

New address: 59 King Street Darlaston Wednesbury WS10 8DE

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Green

Appointment date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Chris Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 56 Catherton Close Tipton DY4 0DQ England

New address: 32 Addicott Road Weston-Super-Mare BS23 3PX

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Anthony Valaitis

Cessation date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: 56 Catherton Close Tipton DY4 0DQ

Change date: 2017-09-08

Old address: 56 Catherton Close Tipton DY4 0DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: 56 Catherton Close Tipton DY4 0DQ

Old address: 117 Farmer Way Tipton, West Midlands DY4 0BL United Kingdom

Change date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Conrad Green

Appointment date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANTS CHORLEY LTD

185A SCOTFORTH ROAD,LANCASTER,LA1 4PR

Number:10899868
Status:ACTIVE
Category:Private Limited Company

ACE FACADE SERVICES LTD

11 ST. MARYS WAY,NORTHAMPTON,NN7 4QL

Number:11428263
Status:ACTIVE
Category:Private Limited Company

FLORA GAS AND ELECTRICS LTD

75 ST. IVES ROAD,COVENTRY,CV2 5FY

Number:11219393
Status:ACTIVE
Category:Private Limited Company

NATKUZ LTD

9 GRESFORD CLOSE,WARRINGTON,WA5 9RY

Number:07872915
Status:ACTIVE
Category:Private Limited Company

POL PROPERTY LIMITED

NOOK HOUSE CLIFF LANE,NORTHWICH,CW8 3QP

Number:09881853
Status:ACTIVE
Category:Private Limited Company

SPORTS ON SCREEN HOLDINGS LIMITED

10 COURT FARM ROAD,LONDON,SE9 4JH

Number:09955871
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