MIDLAND BUILDING PLASTICS HOLDINGS LIMITED

5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, United Kingdom
StatusACTIVE
Company No.11488914
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age5 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

MIDLAND BUILDING PLASTICS HOLDINGS LIMITED is an active private limited company with number 11488914. It was incorporated 5 years, 11 months, 13 days ago, on 30 July 2018. The company address is 5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, United Kingdom.



Company Fillings

Capital name of class of shares

Date: 08 Jul 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr Robert Clive Smale

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mrs Ann Smale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Smale

Appointment date: 2019-07-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Smale

Appointment date: 2019-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Smale

Notification date: 2018-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr Robert Clive Smale

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010671
Status:ACTIVE
Category:Limited Partnership

COSMO LAING LIMITED

17 BESLEY STREET,LONDON,SW16 6BH

Number:11579000
Status:ACTIVE
Category:Private Limited Company

DILWORTH'S (FISHMONGERS) LIMITED

VICTORIA HOUSE VICTORIA ROAD,ALTRINCHAM,WA15 9AF

Number:07228636
Status:ACTIVE
Category:Private Limited Company

LA FAMILIA DAY NURSERY LLP

10 HAINAULT CLOSE,COLCHESTER,CO4 3ZN

Number:OC421381
Status:ACTIVE
Category:Limited Liability Partnership

M J NICKLIN AND ASSOCIATES LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:08997955
Status:ACTIVE
Category:Private Limited Company

SOF-VIII INVESTOR III, L.P.

591 W PUTNAM AVE,GREENWICH,

Number:LP012782
Status:ACTIVE
Category:Limited Partnership

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