Midland Industrial Agencies Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-04-30
Trade Debtors£90,519 -42.91%
Employees£9 0%

Details

Company type Private Limited Company, Active
Company Number 05304564
Record last updated Thursday, October 21, 2021 10:09:40 AM UTC
Official Address 52 St. John Street Ashbourne North
There are 92 companies registered at this street
Locality Ashbourne North
Region Derbyshire, England
Postal Code DE61GH
Sector Manufacture of other paper and paperboard containers

Charts

Visits

MIDLAND INDUSTRIAL AGENCIES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112020-12022-122024-72024-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 20, 2021 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 20, 2021 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Nov 15, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 27, 2012 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry May 21, 2012 Notice of cancellation of shares Notice of cancellation of shares
Registry May 21, 2012 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry May 21, 2012 Return of purchase of own shares Return of purchase of own shares
Registry Mar 25, 2012 Change of registered office address Change of registered office address
Registry Feb 7, 2012 Annual return Annual return
Financials Jan 12, 2012 Annual accounts Annual accounts
Registry Mar 30, 2011 Change of registered office address Change of registered office address
Registry Jan 17, 2011 Annual return Annual return
Registry Jan 17, 2011 Change of particulars for director Change of particulars for director
Registry Jan 17, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Nov 15, 2010 Annual accounts Annual accounts
Financials Dec 23, 2009 Annual accounts 5304... Annual accounts 5304...
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 5304... Change of particulars for director 5304...
Registry Oct 12, 2009 Resignation of one Director Resignation of one Director
Registry Sep 25, 2009 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Apr 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 12, 2009 Annual accounts Annual accounts
Registry Dec 5, 2008 Annual return Annual return
Registry Dec 28, 2007 Annual return 5304... Annual return 5304...
Registry Dec 27, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 27, 2007 Notice of change of directors or secretaries or in their particulars 5304... Notice of change of directors or secretaries or in their particulars 5304...
Financials Dec 11, 2007 Annual accounts Annual accounts
Financials Jan 24, 2007 Annual accounts 5304... Annual accounts 5304...
Registry Jan 23, 2007 Annual return Annual return
Registry Nov 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 26, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 26, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 23, 2006 Appointment of a director Appointment of a director
Registry Jan 23, 2006 Appointment of a director 5304... Appointment of a director 5304...
Registry Jan 6, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Dec 22, 2005 Annual return Annual return
Registry Dec 22, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 14, 2005 Annual accounts Annual accounts
Registry Oct 11, 2005 Change of accounting reference date Change of accounting reference date
Registry Dec 3, 2004 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)