SAPLING MIDCO LIMITED
BIRMINGHAM AGHOCO 1469 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 3JL

Company number 10437992
Status Active
Incorporation Date 20 October 2016
Company Type Private Limited Company
Address 6 QUARTZ PRINT STONEBRIDGE ROAD, COLESHILL, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B46 3JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Satisfaction of charge 104379920001 in full; Registration of charge 104379920002, created on 6 February 2017; Registration of charge 104379920001, created on 16 December 2016. The most likely internet sites of SAPLING MIDCO LIMITED are www.saplingmidco.co.uk, and www.sapling-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. Sapling Midco Limited is a Private Limited Company. The company registration number is 10437992. Sapling Midco Limited has been working since 20 October 2016. The present status of the company is Active. The registered address of Sapling Midco Limited is 6 Quartz Print Stonebridge Road Coleshill Birmingham West Midlands United Kingdom B46 3jl. . FISHER, Ian is a Director of the company. MCCUDDEN, Paul Martin is a Director of the company. SOLOMON, Paul Michael is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CHAPMAN, Richard Anthony has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FISHER, Ian
Appointed Date: 16 December 2016
60 years old

Director
MCCUDDEN, Paul Martin
Appointed Date: 16 December 2016
48 years old

Director
SOLOMON, Paul Michael
Appointed Date: 16 December 2016
56 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 21 November 2016
Appointed Date: 20 October 2016

Director
CHAPMAN, Richard Anthony
Resigned: 16 December 2016
Appointed Date: 21 November 2016
54 years old

Director
HART, Roger
Resigned: 21 November 2016
Appointed Date: 20 October 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 21 November 2016
Appointed Date: 20 October 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 21 November 2016
Appointed Date: 20 October 2016

Persons With Significant Control

Inhoco Formations Limited
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

SAPLING MIDCO LIMITED Events

02 Mar 2017
Satisfaction of charge 104379920001 in full
08 Feb 2017
Registration of charge 104379920002, created on 6 February 2017
22 Dec 2016
Registration of charge 104379920001, created on 16 December 2016
20 Dec 2016
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1

20 Dec 2016
Appointment of Mr Ian Fisher as a director on 16 December 2016
...
... and 7 more events
01 Dec 2016
Termination of appointment of Roger Hart as a director on 21 November 2016
01 Dec 2016
Appointment of Mr Richard Anthony Chapman as a director on 21 November 2016
01 Dec 2016
Current accounting period shortened from 31 October 2017 to 31 March 2017
18 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18

20 Oct 2016
Incorporation
Statement of capital on 2016-10-20
  • GBP 1

SAPLING MIDCO LIMITED Charges

6 February 2017
Charge code 1043 7992 0002
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Pursuant to the charge the company charged by way of first…
16 December 2016
Charge code 1043 7992 0001
Delivered: 22 December 2016
Status: Satisfied on 2 March 2017
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent)
Description: Not applicable…