MIDLAND MACHINE TOOL RE-CON LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5RY

Company number 04901751
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address UNIT 22 CENTRAL CITY INDUSTRIAL ESTATE, RED LANE, COVENTRY, CV6 5RY
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of MIDLAND MACHINE TOOL RE-CON LTD are www.midlandmachinetoolrecon.co.uk, and www.midland-machine-tool-re-con.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Midland Machine Tool Re Con Ltd is a Private Limited Company. The company registration number is 04901751. Midland Machine Tool Re Con Ltd has been working since 17 September 2003. The present status of the company is Active. The registered address of Midland Machine Tool Re Con Ltd is Unit 22 Central City Industrial Estate Red Lane Coventry Cv6 5ry. The company`s financial liabilities are £166.51k. It is £12.33k against last year. The cash in hand is £164.85k. It is £-0.21k against last year. And the total assets are £215.52k, which is £9.09k against last year. DRAPER, Steven Dormand is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary GROSVENOR COMPANY SERVICES LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Repair of machinery".


midland machine tool re-con Key Finiance

LIABILITIES £166.51k
+7%
CASH £164.85k
-1%
TOTAL ASSETS £215.52k
+4%
All Financial Figures

Current Directors

Director
DRAPER, Steven Dormand
Appointed Date: 14 October 2003
58 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 14 October 2003
Appointed Date: 17 September 2003

Secretary
GROSVENOR COMPANY SERVICES LIMITED
Resigned: 09 October 2013
Appointed Date: 14 October 2003

Director
CREDITREFORM LIMITED
Resigned: 14 October 2003
Appointed Date: 17 September 2003

Persons With Significant Control

Mr Steven Dormand Draper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND MACHINE TOOL RE-CON LTD Events

20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 30 more events
20 Oct 2003
Director resigned
20 Oct 2003
Registered office changed on 20/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
20 Oct 2003
New secretary appointed
20 Oct 2003
New director appointed
17 Sep 2003
Incorporation