MIDLAND COMMERCIAL SERVICES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 7DL

Company number 03027911
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address 11 UPTON ROAD, RUGBY, WARKS, CV22 7DL
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 500 . The most likely internet sites of MIDLAND COMMERCIAL SERVICES LIMITED are www.midlandcommercialservices.co.uk, and www.midland-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Midland Commercial Services Limited is a Private Limited Company. The company registration number is 03027911. Midland Commercial Services Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Midland Commercial Services Limited is 11 Upton Road Rugby Warks Cv22 7dl. . BROWN, Fiona Mary is a Secretary of the company. BROWN, Anthony Walter is a Director of the company. BROWN, Fiona Mary is a Director of the company. BROWN, James is a Director of the company. DOWLER, Julian Michael is a Director of the company. Secretary BARSBY, Kenneth John has been resigned. Secretary CORNELL, Amanda Elizabeth has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BARSBY, Kenneth John has been resigned. Director COLLINS, Michael David has been resigned. Director CORNELL, Amanda Elizabeth has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
BROWN, Fiona Mary
Appointed Date: 26 October 2005

Director
BROWN, Anthony Walter
Appointed Date: 01 March 1995
81 years old

Director
BROWN, Fiona Mary
Appointed Date: 26 October 2005
53 years old

Director
BROWN, James
Appointed Date: 10 November 1998
52 years old

Director
DOWLER, Julian Michael
Appointed Date: 01 November 2002
66 years old

Resigned Directors

Secretary
BARSBY, Kenneth John
Resigned: 07 July 2004
Appointed Date: 06 April 1995

Secretary
CORNELL, Amanda Elizabeth
Resigned: 26 October 2005
Appointed Date: 08 July 2004

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Director
BARSBY, Kenneth John
Resigned: 07 July 2004
Appointed Date: 24 March 1997
80 years old

Director
COLLINS, Michael David
Resigned: 05 September 2014
Appointed Date: 01 March 1995
76 years old

Director
CORNELL, Amanda Elizabeth
Resigned: 26 October 2005
Appointed Date: 08 July 2004
70 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Persons With Significant Control

Mr James Brown
Notified on: 1 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND COMMERCIAL SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 600

...
... and 68 more events
22 Aug 1995
New director appointed
22 Aug 1995
Registered office changed on 22/08/95 from: 6 west walk leicester LE1 7NA
27 Mar 1995
Secretary resigned
27 Mar 1995
Director resigned
01 Mar 1995
Incorporation

MIDLAND COMMERCIAL SERVICES LIMITED Charges

24 October 2012
Fixed and floating charge
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…