MIDLAND CHROMIUM PLATING COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B42 2TP

Company number 00638397
Status Active
Incorporation Date 30 September 1959
Company Type Private Limited Company
Address 116 ALDRIDGE ROAD, PERRY BARR, BIRMINGHAM, B42 2TP
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2,525 . The most likely internet sites of MIDLAND CHROMIUM PLATING COMPANY LIMITED are www.midlandchromiumplatingcompany.co.uk, and www.midland-chromium-plating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Midland Chromium Plating Company Limited is a Private Limited Company. The company registration number is 00638397. Midland Chromium Plating Company Limited has been working since 30 September 1959. The present status of the company is Active. The registered address of Midland Chromium Plating Company Limited is 116 Aldridge Road Perry Barr Birmingham B42 2tp. . HOLLEY, Stephen James is a Secretary of the company. HOLLEY, Stephen James is a Director of the company. MERRINGTON, Anthony Peter is a Director of the company. MERRINGTON, Paul Edward is a Director of the company. MERRINGTON, Richard Warwick is a Director of the company. Secretary MERRINGTON, Antony has been resigned. Director MERRINGTON, Antony has been resigned. Director MERRINGTON, Gwendalene has been resigned. Director SINGH, Mohinder has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
HOLLEY, Stephen James
Appointed Date: 15 December 1995

Director

Director

Director
MERRINGTON, Paul Edward
Appointed Date: 01 October 1996
55 years old

Director
MERRINGTON, Richard Warwick
Appointed Date: 01 October 1991
61 years old

Resigned Directors

Secretary
MERRINGTON, Antony
Resigned: 15 December 1995

Director
MERRINGTON, Antony
Resigned: 15 March 1996
93 years old

Director
MERRINGTON, Gwendalene
Resigned: 13 May 1995
119 years old

Director
SINGH, Mohinder
Resigned: 13 July 1996
75 years old

Persons With Significant Control

Mr Antony Peter Merrington
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND CHROMIUM PLATING COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 May 2016
Accounts for a small company made up to 30 September 2015
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2,525

19 Apr 2015
Accounts for a small company made up to 30 September 2014
25 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,525

...
... and 86 more events
03 Mar 1987
Full accounts made up to 30 September 1986

03 Mar 1987
Return made up to 16/02/87; full list of members

08 Jul 1986
Accounts for a medium company made up to 30 September 1985

08 Jul 1986
Return made up to 10/06/86; full list of members

30 Sep 1959
Certificate of incorporation

MIDLAND CHROMIUM PLATING COMPANY LIMITED Charges

25 July 1991
Legal charge
Delivered: 29 July 1991
Status: Satisfied on 6 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land building at aldridge road perry barr…
24 June 1991
Legal mortgage
Delivered: 2 July 1991
Status: Satisfied on 10 December 2004
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over 107 the nornet chichester west sussex…
11 July 1986
Omnibus letter of set-off
Delivered: 17 July 1986
Status: Satisfied on 6 October 2005
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied on 6 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H unit 2 tame road aston birmingham.
26 May 1983
Legal charge
Delivered: 10 June 1983
Status: Satisfied on 6 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land & factory premises forming part of 116 aldridge…
23 September 1981
Debenture
Delivered: 26 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…
16 January 1981
Mortgage
Delivered: 23 January 1981
Status: Satisfied on 10 December 2004
Persons entitled: Ffi (UK Finance) Limited
Description: Fixed charge on part of 116 aldridge road perry barr…
9 September 1977
Charge
Delivered: 16 September 1977
Status: Satisfied on 10 December 2004
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/Hold property being 116 aldridge road, perry barr…
9 September 1977
Debenture
Delivered: 15 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Star works, 87 hockley st, title no wk 212016, premises…