MIDLAND COMMERCIAL LTD
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG

Company number 06019508
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address WEST HOUSE ARMSTRONG WAY, YATE, BRISTOL, ENGLAND, BS37 5NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Somerset House Church Road Tormarton GL9 1HT to West House Armstrong Way Yate Bristol BS37 5NG on 24 February 2017; Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of MIDLAND COMMERCIAL LTD are www.midlandcommercial.co.uk, and www.midland-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Commercial Ltd is a Private Limited Company. The company registration number is 06019508. Midland Commercial Ltd has been working since 05 December 2006. The present status of the company is Active. The registered address of Midland Commercial Ltd is West House Armstrong Way Yate Bristol England Bs37 5ng. . GLEN, Michael is a Director of the company. RINN, Peter Charles is a Director of the company. Secretary BEASANT, Jonathan James has been resigned. Secretary DI MAMBRO, John Joseph has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BEASANT, Jonathan James has been resigned. Director FRICKER, John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GLEN, Michael
Appointed Date: 07 June 2007
60 years old

Director
RINN, Peter Charles
Appointed Date: 02 March 2010
75 years old

Resigned Directors

Secretary
BEASANT, Jonathan James
Resigned: 27 September 2010
Appointed Date: 18 December 2006

Secretary
DI MAMBRO, John Joseph
Resigned: 31 December 2011
Appointed Date: 27 September 2010

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 December 2006
Appointed Date: 05 December 2006

Director
BEASANT, Jonathan James
Resigned: 27 September 2010
Appointed Date: 18 December 2006
57 years old

Director
FRICKER, John
Resigned: 01 October 2011
Appointed Date: 07 June 2007
72 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 December 2006
Appointed Date: 05 December 2006

Persons With Significant Control

Cotswold Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND COMMERCIAL LTD Events

24 Feb 2017
Registered office address changed from Somerset House Church Road Tormarton GL9 1HT to West House Armstrong Way Yate Bristol BS37 5NG on 24 February 2017
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 May 2016
Accounts for a dormant company made up to 30 September 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

02 Dec 2015
Director's details changed for Mr Michael Glen on 30 November 2015
...
... and 36 more events
29 Dec 2006
Accounting reference date extended from 31/12/07 to 31/03/08
29 Dec 2006
New secretary appointed;new director appointed
06 Dec 2006
Director resigned
06 Dec 2006
Secretary resigned
05 Dec 2006
Incorporation

MIDLAND COMMERCIAL LTD Charges

24 April 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 31 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 and 18 bentley grove calne t/n WT162819 assigns the…
9 February 2009
Debenture
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…