MIDLAND ENGINE SERVICES (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5AS
Company number 05586823
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address UNIT 9 THE OLD RAILWAY ARCHES, SLATER STREET, LEICESTER, LE3 5AS
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 80 . The most likely internet sites of MIDLAND ENGINE SERVICES (LEICESTER) LIMITED are www.midlandengineservicesleicester.co.uk, and www.midland-engine-services-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Midland Engine Services Leicester Limited is a Private Limited Company. The company registration number is 05586823. Midland Engine Services Leicester Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Midland Engine Services Leicester Limited is Unit 9 The Old Railway Arches Slater Street Leicester Le3 5as. . KITCHEN, Simon James is a Director of the company. Secretary LANGDALE, Stephen George has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LANGDALE, Stephen George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
KITCHEN, Simon James
Appointed Date: 07 October 2005
64 years old

Resigned Directors

Secretary
LANGDALE, Stephen George
Resigned: 31 August 2010
Appointed Date: 07 October 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 October 2005
Appointed Date: 07 October 2005

Director
LANGDALE, Stephen George
Resigned: 31 August 2010
Appointed Date: 07 October 2005
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 October 2005
Appointed Date: 07 October 2005

Persons With Significant Control

Mr Simon James Kitchen
Notified on: 7 October 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDLAND ENGINE SERVICES (LEICESTER) LIMITED Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80

10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 80

...
... and 27 more events
20 Oct 2005
New secretary appointed;new director appointed
20 Oct 2005
Ad 07/10/05--------- £ si 89@1=89 £ ic 1/90
10 Oct 2005
Secretary resigned
10 Oct 2005
Director resigned
07 Oct 2005
Incorporation

MIDLAND ENGINE SERVICES (LEICESTER) LIMITED Charges

5 May 2007
Rent deposit deed
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Geoffrey Walter Coltman
Description: £2700 cash deposit.
28 October 2005
Chattel mortgage
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Malcolm Riley
Description: Zanrosso super 1100Y head refacer serial no 64 08 32,prince…