MIDLAND FUNERAL SUPPLIES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7QF

Company number 01342411
Status Active
Incorporation Date 5 December 1977
Company Type Private Limited Company
Address STERLING HOUSE, 97 LICHFIELD STREET, TAMWORTH, STAFFORDSHIRE, B79 7QF
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 4 April 2016 Statement of capital on 2016-04-13 GBP 26 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MIDLAND FUNERAL SUPPLIES LIMITED are www.midlandfuneralsupplies.co.uk, and www.midland-funeral-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Midland Funeral Supplies Limited is a Private Limited Company. The company registration number is 01342411. Midland Funeral Supplies Limited has been working since 05 December 1977. The present status of the company is Active. The registered address of Midland Funeral Supplies Limited is Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7qf. . JUKES, Katherine Ann is a Secretary of the company. HILL, Tina is a Director of the company. JUKES, Katherine Ann is a Director of the company. JUKES, Stewart Andrew is a Director of the company. Secretary JUKES, Jean has been resigned. Director JUKES, Derek William has been resigned. Director JUKES, Jean has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
JUKES, Katherine Ann
Appointed Date: 19 April 2004

Director
HILL, Tina
Appointed Date: 01 July 2012
61 years old

Director
JUKES, Katherine Ann
Appointed Date: 04 April 1996
57 years old

Director

Resigned Directors

Secretary
JUKES, Jean
Resigned: 19 April 2004

Director
JUKES, Derek William
Resigned: 01 July 1992
99 years old

Director
JUKES, Jean
Resigned: 19 April 2004
89 years old

MIDLAND FUNERAL SUPPLIES LIMITED Events

01 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 4 April 2016
Statement of capital on 2016-04-13
  • GBP 26

25 Nov 2015
Accounts for a small company made up to 31 December 2014
03 Aug 2015
Registration of charge 013424110009, created on 29 July 2015
10 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 26

...
... and 88 more events
10 Sep 1987
Accounts made up to 31 December 1985

10 Sep 1987
Return made up to 09/04/86; full list of members

28 Aug 1987
Registered office changed on 28/08/87 from: cogent elliott house 46 drury lane solihull west midlands

14 Jul 1987
First gazette

05 Dec 1977
Incorporation

MIDLAND FUNERAL SUPPLIES LIMITED Charges

29 July 2015
Charge code 0134 2411 0009
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
5 December 2014
Charge code 0134 2411 0008
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0134 2411 0007
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 June 2010
Debenture
Delivered: 26 June 2010
Status: Satisfied on 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 6 May 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2006
Guarantee & debenture
Delivered: 14 February 2006
Status: Satisfied on 29 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied on 29 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Fixed and floating charge
Delivered: 8 December 1995
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…