MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 0UH

Company number 06438664
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address 399 GARRETTS GREEN LANE, BIRMINGHAM, WEST MIDLANDS, B33 0UH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital on 31 March 2016 GBP 100 . The most likely internet sites of MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED are www.midlandpaintpowdercoatersholdings.co.uk, and www.midland-paint-powder-coaters-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Midland Paint Powder Coaters Holdings Limited is a Private Limited Company. The company registration number is 06438664. Midland Paint Powder Coaters Holdings Limited has been working since 27 November 2007. The present status of the company is Active. The registered address of Midland Paint Powder Coaters Holdings Limited is 399 Garretts Green Lane Birmingham West Midlands B33 0uh. . CARLESS, Michael Staran is a Director of the company. Secretary JERROM SECRETARIAL SERVICES LTD has been resigned. Secretary JPCORS LIMITED has been resigned. Director NOON, Rodney Oliver has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARLESS, Michael Staran
Appointed Date: 27 November 2007
63 years old

Resigned Directors

Secretary
JERROM SECRETARIAL SERVICES LTD
Resigned: 24 January 2013
Appointed Date: 27 November 2007

Secretary
JPCORS LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

Director
NOON, Rodney Oliver
Resigned: 17 January 2013
Appointed Date: 27 November 2007
78 years old

Director
JPCORD LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

Persons With Significant Control

Mr Michael Staran Carless
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED Events

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Statement of capital on 31 March 2016
  • GBP 100

31 Mar 2016
Solvency Statement dated 14/03/16
31 Mar 2016
Resolutions
  • RES13 ‐ Share premium reduced to 599,900.00 14/03/2016
  • RES13 ‐ Share premium reduced to 599,900.00 14/03/2016

...
... and 42 more events
06 Dec 2007
New director appointed
06 Dec 2007
New director appointed
01 Dec 2007
Director resigned
01 Dec 2007
Secretary resigned
27 Nov 2007
Incorporation

MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED Charges

12 February 2013
Legal charge
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 399 garretts green lane birmingham t/n WM130754.
12 February 2013
Legal charge
Delivered: 19 February 2013
Status: Satisfied on 23 January 2014
Persons entitled: National Westminster Bank PLC
Description: 27 & 29 speedwell road hay mills birmingham t/n WM628896.
25 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied on 22 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H 27-29 speedwell road hay mills birmingham west midlands…
10 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied on 22 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of prince albert street bordesley…