Middlemore Industries Limited

General information

Name:

Middlemore Industries Ltd

Office Address:

3rd Floor, International House 20 Hatherton Street WS4 2LA Walsall

Number: 06533334

Incorporation date: 2008-03-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Middlemore Industries is a business located at WS4 2LA Walsall at 3rd Floor, International House. This firm has been registered in year 2008 and is established under the registration number 06533334. This firm has existed on the British market for sixteen years now and company status at the time is active. The firm's SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. The most recent annual accounts cover the period up to 2023-01-31 and the most current confirmation statement was released on 2023-03-13.

From the data we have, the limited company was founded sixteen years ago and has so far been guided by four directors, and out this collection of individuals three (Bradleigh W., Peter H. and Neil H.) are still listed as current directors.

Financial data based on annual reports

Company staff

Bradleigh W.

Role: Director

Appointed: 23 February 2022

Latest update: 25 March 2024

Peter H.

Role: Director

Appointed: 13 March 2008

Latest update: 25 March 2024

Neil H.

Role: Director

Appointed: 13 March 2008

Latest update: 25 March 2024

People with significant control

The companies that control this firm are as follows: Specialist Storage Products Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stourbridge, DY8 1LU, West Midlands and was registered as a PSC under the registration number 13365513.

Specialist Storage Products Ltd
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13365513
Notified on 31 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil H.
Notified on 9 March 2020
Ceased on 31 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter H.
Notified on 9 March 2020
Ceased on 31 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bradleigh W.
Notified on 9 March 2020
Ceased on 31 March 2024
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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 14th October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 14th October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 13th October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13th October 2016
Annual Accounts 22nd October 2015
Date Approval Accounts 22nd October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Cessation of a person with significant control Sunday 31st March 2024 (PSC07)
filed on: 5th, April 2024
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Arbor House Broadway North

City / Town:

Walsall

HQ address,
2015

Address:

Arbor House Broadway North

City / Town:

Walsall

HQ address,
2016

Address:

Arbor House Broadway North

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode