Middlemore Fastener (holdings) Limited

General information

Name:

Middlemore Fastener (holdings) Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 07420676

Incorporation date: 2010-10-27

Dissolution date: 2022-05-31

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 59-61 Charlotte Street, Birmingham B3 1PX Middlemore Fastener (holdings) Limited was a Private Limited Company registered under the 07420676 registration number. The company was started on 27th October 2010. Middlemore Fastener (holdings) Limited had been in the business for twelve years. Founded as Middlemore Fastner (holdings), this business used the business name up till 2nd November 2010, at which point it got changed to Middlemore Fastener (holdings) Limited.

Taking into consideration this particular company's register, there were six directors including: Joseph T., Mark R. and Andrew R..

Executives who controlled this firm include: Matthew R.. Joseph T.. Andrew R..

  • Previous company's names
  • Middlemore Fastener (holdings) Limited 2010-11-02
  • Middlemore Fastner (holdings) Limited 2010-10-27

Financial data based on annual reports

Company staff

Joseph T.

Role: Director

Appointed: 30 November 2010

Latest update: 19 February 2024

Mark R.

Role: Director

Appointed: 27 October 2010

Latest update: 19 February 2024

Andrew R.

Role: Director

Appointed: 27 October 2010

Latest update: 19 February 2024

Andrew R.

Role: Director

Appointed: 27 October 2010

Latest update: 19 February 2024

Mathew R.

Role: Director

Appointed: 27 October 2010

Latest update: 19 February 2024

People with significant control

Matthew R.
Notified on 27 October 2016
Nature of control:
right to manage directors
Joseph T.
Notified on 27 October 2016
Nature of control:
right to manage directors
Andrew R.
Notified on 27 October 2016
Nature of control:
right to manage directors
Mark R.
Notified on 27 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew R.
Notified on 27 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 10 November 2021
Confirmation statement last made up date 27 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
11
Company Age

Similar companies nearby

Closest companies