MIDLAND BRUSH AND SPRAY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B25 8NB
Company number 00971110
Status Active
Incorporation Date 28 January 1970
Company Type Private Limited Company
Address 359 YARDLEY ROAD, YARDLEY, BIRMINGHAM, B25 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mrs Stephanie Jane Neal on 14 February 2017; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MIDLAND BRUSH AND SPRAY LIMITED are www.midlandbrushandspray.co.uk, and www.midland-brush-and-spray.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Midland Brush and Spray Limited is a Private Limited Company. The company registration number is 00971110. Midland Brush and Spray Limited has been working since 28 January 1970. The present status of the company is Active. The registered address of Midland Brush and Spray Limited is 359 Yardley Road Yardley Birmingham B25 8nb. The company`s financial liabilities are £18.06k. It is £-11.53k against last year. The cash in hand is £34.81k. It is £-11.51k against last year. . NEAL, Stephanie Jane is a Secretary of the company. BOULTER, Kevin Mark is a Director of the company. NEAL, Stephanie Jane is a Director of the company. Secretary LANGHAM, Pauline Ella has been resigned. Director ANDERSON, Julie Ann has been resigned. Director BOULTER, Brian John has been resigned. Director BOULTER, Kevin Mark has been resigned. Director LANGHAM, Pauline Ella has been resigned. The company operates in "Other letting and operating of own or leased real estate".


midland brush and spray Key Finiance

LIABILITIES £18.06k
-39%
CASH £34.81k
-25%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEAL, Stephanie Jane
Appointed Date: 18 January 2011

Director
BOULTER, Kevin Mark
Appointed Date: 14 April 1997
66 years old

Director
NEAL, Stephanie Jane
Appointed Date: 18 January 2011
59 years old

Resigned Directors

Secretary
LANGHAM, Pauline Ella
Resigned: 17 January 2011

Director
ANDERSON, Julie Ann
Resigned: 29 April 1995
Appointed Date: 07 April 1995
60 years old

Director
BOULTER, Brian John
Resigned: 15 May 2015
93 years old

Director
BOULTER, Kevin Mark
Resigned: 31 December 1994
Appointed Date: 01 November 1993
66 years old

Director
LANGHAM, Pauline Ella
Resigned: 17 January 2011
Appointed Date: 20 December 2009
88 years old

Persons With Significant Control

Mr Kevin Mark Boulter
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

MIDLAND BRUSH AND SPRAY LIMITED Events

15 Feb 2017
Director's details changed for Mrs Stephanie Jane Neal on 14 February 2017
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10

13 Oct 2015
Termination of appointment of Brian John Boulter as a director on 15 May 2015
...
... and 94 more events
07 Jan 1986
Return made up to 23/10/86; full list of members

11 Mar 1975
Memorandum and Articles of Association
10 Sep 1971
Accounts made up to 31 December 2070
29 Jul 1971
Accounts made up to 31 December 2070
28 Jan 1970
Certificate of incorporation

MIDLAND BRUSH AND SPRAY LIMITED Charges

31 August 2000
Legal charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of union street…
28 April 1995
Legal charge
Delivered: 9 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 360 wotton road aston brminghma west midlands t/no wk 86614…
14 June 1993
Legal charge
Delivered: 22 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 lysways street, walsall, west midlands. T/n-SF30295.
6 August 1987
Legal charge
Delivered: 18 August 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 129 grove lane, handworth, birmingham. West midlands. Title…
15 July 1987
Legal charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 262 aston lane perry barr birmingham W.midlands title no wm…
15 July 1987
Legal charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 262 aston lane, perry barr birmingham W.midlands. Title no…
28 April 1987
Legal charge
Delivered: 15 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94 aston lane perry barr birmingham title no wm 130207.
6 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold - 94 aston lane, perry barr birmingham west midlands.
24 November 1986
Legal charge
Delivered: 28 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 134 aston lane perry barr birmingham west midlands.
14 February 1986
Legal charge
Delivered: 24 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 aston lane, perry bar, birmingham west midlands.
17 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 31 March 1992
Persons entitled: National Westminster Bank PLC
Description: 22 lysways street, walsall staffordshire title no. Sf 30295…
8 November 1982
Legal charge
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 360 and 362 whitton road, aston. Birmingham, west…
8 November 1982
Legal charge
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 79 high street, chasetown, staffordshire title no…
8 November 1982
Legal charge
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 32 lysways street, walsall, west midlands. Title no…
1 July 1982
Legal charge
Delivered: 20 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 121, grove lane, handsworth, birmingham, west…
1 July 1982
Legal charge
Delivered: 20 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land & biulding on the north-west side of grove…
10 November 1976
Legal charge
Delivered: 16 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 364 whitton road, aston birmingham, midlands.
11 May 1973
Debenture
Delivered: 17 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floaitng charge. Undertaking and all property and…