MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED
BROMSGROVE WAVIS 2000 PRECISION LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3AL

Company number 05089982
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address 1 ASTON COURT, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 3AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Secretary's details changed for Mrs Pauline Elizabeth Smith on 6 October 2016; Director's details changed for Mrs Pauline Elizabeth Smith on 6 October 2016; Director's details changed for Mr Peter John Smith on 6 October 2016. The most likely internet sites of MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED are www.midlandindustrialtemperaturesolutionscompany.co.uk, and www.midland-industrial-temperature-solutions-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Midland Industrial Temperature Solutions Company Limited is a Private Limited Company. The company registration number is 05089982. Midland Industrial Temperature Solutions Company Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of Midland Industrial Temperature Solutions Company Limited is 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire United Kingdom B60 3al. The company`s financial liabilities are £87.37k. It is £0.33k against last year. And the total assets are £189.98k, which is £-20.86k against last year. SMITH, Pauline Elizabeth is a Secretary of the company. SMITH, Pauline Elizabeth is a Director of the company. SMITH, Peter John is a Director of the company. Secretary BODEN, Gordon Barry has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CLOUGH, Michael Anthony has been resigned. Director MILLWARD, Robert has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SHRIMPTON, Philip John has been resigned. The company operates in "Other business support service activities n.e.c.".


midland industrial temperature solutions company Key Finiance

LIABILITIES £87.37k
+0%
CASH n/a
TOTAL ASSETS £189.98k
-10%
All Financial Figures

Current Directors

Secretary
SMITH, Pauline Elizabeth
Appointed Date: 31 March 2008

Director
SMITH, Pauline Elizabeth
Appointed Date: 17 December 2007
71 years old

Director
SMITH, Peter John
Appointed Date: 17 December 2007
70 years old

Resigned Directors

Secretary
BODEN, Gordon Barry
Resigned: 31 March 2008
Appointed Date: 28 July 2004

Nominee Secretary
SCOTT, Stephen John
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Director
CLOUGH, Michael Anthony
Resigned: 17 December 2007
Appointed Date: 28 July 2004
72 years old

Director
MILLWARD, Robert
Resigned: 17 December 2007
Appointed Date: 28 July 2004
69 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 31 March 2004
Appointed Date: 31 March 2004
74 years old

Director
SHRIMPTON, Philip John
Resigned: 17 December 2007
Appointed Date: 28 July 2004
74 years old

MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED Events

05 Dec 2016
Secretary's details changed for Mrs Pauline Elizabeth Smith on 6 October 2016
05 Dec 2016
Director's details changed for Mrs Pauline Elizabeth Smith on 6 October 2016
05 Dec 2016
Director's details changed for Mr Peter John Smith on 6 October 2016
05 Dec 2016
Registered office address changed from 9-11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 5 December 2016
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 47 more events
07 Apr 2005
New secretary appointed
08 Mar 2005
First Gazette notice for compulsory strike-off
14 Apr 2004
Director resigned
14 Apr 2004
Secretary resigned
31 Mar 2004
Incorporation

MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED Charges

22 February 2011
Legal assignment
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 May 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
2 January 2008
Debenture
Delivered: 10 January 2008
Status: Satisfied on 29 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 15 February 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…