Company number 01325405
Status Active
Incorporation Date 12 August 1977
Company Type Private Limited Company
Address SAMS LANE, WEST BROMWICH, WEST MIDLANDS, B70 7ED
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 5 August 2016 with updates; Termination of appointment of Jonathan Peter Foster as a director on 30 June 2016. The most likely internet sites of MIDLAND INDUSTRIAL METALS LIMITED are www.midlandindustrialmetals.co.uk, and www.midland-industrial-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Midland Industrial Metals Limited is a Private Limited Company.
The company registration number is 01325405. Midland Industrial Metals Limited has been working since 12 August 1977.
The present status of the company is Active. The registered address of Midland Industrial Metals Limited is Sams Lane West Bromwich West Midlands B70 7ed. . MADDOX, Sarah Louise is a Secretary of the company. LATHAM, Scott Allan is a Director of the company. MADDOX, Steven Roy is a Director of the company. Secretary MADDOX, Patricia Ann has been resigned. Secretary MADDOX, Steven Roy has been resigned. Director CAFOLLA, Rocco has been resigned. Director FOSTER, Jonathan Peter has been resigned. Director GIBBS, Raymond John has been resigned. Director MADDOX, Patricia Ann has been resigned. Director MADDOX, Roy Albert has been resigned. The company operates in "Wholesale of waste and scrap".
Current Directors
Resigned Directors
Director
CAFOLLA, Rocco
Resigned: 31 May 2003
Appointed Date: 15 January 1998
74 years old
Persons With Significant Control
Steven Roy Maddox
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MIDLAND INDUSTRIAL METALS LIMITED Events
06 Mar 2017
Full accounts made up to 31 May 2016
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
30 Jun 2016
Termination of appointment of Jonathan Peter Foster as a director on 30 June 2016
07 Mar 2016
Accounts for a medium company made up to 31 May 2015
25 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
...
... and 77 more events
18 Nov 1987
Return made up to 29/05/87; full list of members
23 Dec 1986
Return made up to 12/08/86; full list of members
12 Dec 1986
Accounts for a small company made up to 28 February 1986
12 Jul 1982
Company name changed\certificate issued on 12/07/82
12 Aug 1977
Certificate of incorporation
1 June 2005
Debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1982
Legal charge
Delivered: 15 March 1982
Status: Satisfied
on 28 June 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land and factory and premises situate and known as…
8 March 1982
Single debenture
Delivered: 10 March 1982
Status: Satisfied
on 17 November 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…