Company number 01273257
Status Active
Incorporation Date 16 August 1976
Company Type Private Limited Company
Address 18 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Stuart Mico on 28 February 2017; Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 6,555
. The most likely internet sites of MIDLAND COMMUNICATIONS COMPANY LIMITED are www.midlandcommunicationscompany.co.uk, and www.midland-communications-company.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-nine years and two months. The distance to to Cheltenham Spa Rail Station is 7.5 miles; to Pershore Rail Station is 9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Communications Company Limited is a Private Limited Company.
The company registration number is 01273257. Midland Communications Company Limited has been working since 16 August 1976.
The present status of the company is Active. The registered address of Midland Communications Company Limited is 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8dn. The company`s financial liabilities are £672.35k. It is £35.63k against last year. The cash in hand is £125.7k. It is £125.7k against last year. And the total assets are £1686.04k, which is £-261.42k against last year. WEBSTER, David John is a Secretary of the company. MICO, Stuart is a Director of the company. WEBSTER, David John is a Director of the company. Secretary DAVIS, Susan Mary has been resigned. Director BRIND, Howard Christopher has been resigned. Director CHEALE, Barbara Jennifer has been resigned. Director CHEALE, David Alfred has been resigned. Director DAVIS, Keith Charles Verity has been resigned. Director DAVIS, Susan Mary has been resigned. The company operates in "Other service activities n.e.c.".
midland communications company Key Finiance
LIABILITIES
£672.35k
+5%
CASH
£125.7k
TOTAL ASSETS
£1686.04k
-14%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Dwsm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MIDLAND COMMUNICATIONS COMPANY LIMITED Events
06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Feb 2017
Director's details changed for Mr Stuart Mico on 28 February 2017
22 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
17 Feb 1987
Registered office changed on 17/02/87 from: wellingtonia house church end bushley tewkesbury glos
02 Feb 1987
Return made up to 25/04/86; full list of members
31 Jan 1987
Return made up to 20/01/87; full list of members
30 Jan 1987
Full accounts made up to 30 June 1986
16 Aug 1976
Incorporation
16 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Floating charge (all assets)
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Satisfied
on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 1997
Legal mortgage
Delivered: 7 January 1998
Status: Satisfied
on 21 December 2006
Persons entitled: National Westminster Bank PLC
Description: Factory premises at backfield lane upton-upon-severn…
4 August 1994
Legal mortgage
Delivered: 9 August 1994
Status: Satisfied
on 21 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory premises at backfield lane, upton…