MIDLAND TOILET HIRE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 1NH

Company number 08709188
Status Active
Incorporation Date 27 September 2013
Company Type Private Limited Company
Address 95 VILLA ROAD, HANDSWORTH, BIRMINGHAM, ENGLAND, B19 1NH
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS England to 95 Villa Road Handsworth Birmingham B19 1NH on 7 October 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of MIDLAND TOILET HIRE LIMITED are www.midlandtoilethire.co.uk, and www.midland-toilet-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Midland Toilet Hire Limited is a Private Limited Company. The company registration number is 08709188. Midland Toilet Hire Limited has been working since 27 September 2013. The present status of the company is Active. The registered address of Midland Toilet Hire Limited is 95 Villa Road Handsworth Birmingham England B19 1nh. . LAMBERT, John Edward is a Director of the company. Secretary INCWISE COMPANY SECRETARIES LIMITED has been resigned. Director PHELAN, Jayne has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
LAMBERT, John Edward
Appointed Date: 27 March 2014
48 years old

Resigned Directors

Secretary
INCWISE COMPANY SECRETARIES LIMITED
Resigned: 27 March 2014
Appointed Date: 27 September 2013

Director
PHELAN, Jayne
Resigned: 27 March 2014
Appointed Date: 27 September 2013
63 years old

MIDLAND TOILET HIRE LIMITED Events

07 Oct 2016
Registered office address changed from Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS England to 95 Villa Road Handsworth Birmingham B19 1NH on 7 October 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

14 Apr 2016
Registered office address changed from C/O Mahmood & Co 95 Villa Road Birmingham B19 1NH to Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS on 14 April 2016
25 Aug 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 4 more events
28 Mar 2014
Termination of appointment of Incwise Company Secretaries Limited as a secretary on 27 March 2014
28 Mar 2014
Appointment of Mr John Edward Lambert as a director on 27 March 2014
28 Mar 2014
Termination of appointment of Jayne Phelan as a director on 27 March 2014
12 Feb 2014
Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 12 February 2014
27 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted