MIDLAND SAFE LOAD INDICATORS LIMITED
BROWNHILLS WALSALL

Hellopages » West Midlands » Walsall » WS8 7JT
Company number 01259382
Status Active
Incorporation Date 19 May 1976
Company Type Private Limited Company
Address WATLING STREET WORKS, WATLING STREET, BROWNHILLS WALSALL, WEST MIDLANDS, WS8 7JT
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of MIDLAND SAFE LOAD INDICATORS LIMITED are www.midlandsafeloadindicators.co.uk, and www.midland-safe-load-indicators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Midland Safe Load Indicators Limited is a Private Limited Company. The company registration number is 01259382. Midland Safe Load Indicators Limited has been working since 19 May 1976. The present status of the company is Active. The registered address of Midland Safe Load Indicators Limited is Watling Street Works Watling Street Brownhills Walsall West Midlands Ws8 7jt. . DEGVILLE, Caroline Anne is a Secretary of the company. DEGVILLE, Jacqueline is a Director of the company. Secretary DEGVILLE, Harold Bernard has been resigned. Secretary DEGVILLE, Jacqueline has been resigned. Secretary DOLPHIN, Kerry Ann has been resigned. Director DEGVILLE, Harold Bernard has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
DEGVILLE, Caroline Anne
Appointed Date: 26 March 2013

Director
DEGVILLE, Jacqueline
Appointed Date: 09 July 2001
70 years old

Resigned Directors

Secretary
DEGVILLE, Harold Bernard
Resigned: 08 March 2013
Appointed Date: 23 March 2007

Secretary
DEGVILLE, Jacqueline
Resigned: 06 July 2001

Secretary
DOLPHIN, Kerry Ann
Resigned: 16 March 2007
Appointed Date: 09 July 2001

Director
DEGVILLE, Harold Bernard
Resigned: 06 July 2001
89 years old

Persons With Significant Control

Mrs Jacqueline Degville
Notified on: 31 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND SAFE LOAD INDICATORS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

04 Nov 2015
Total exemption small company accounts made up to 30 April 2015
29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
29 Jul 1988
Return made up to 31/12/87; full list of members

21 Jul 1988
Wd 07/06/88 ad 06/06/88--------- £ si 98@1=98 £ ic 2/100

01 Jul 1988
New director appointed

25 Mar 1987
Full accounts made up to 30 April 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

MIDLAND SAFE LOAD INDICATORS LIMITED Charges

13 December 1982
Charge
Delivered: 17 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…