Midland Bulk Services Limited

General information

Name:

Midland Bulk Services Ltd

Office Address:

8th Floor One Temple Row B2 5LG Birmingham

Number: 04362656

Incorporation date: 2002-01-29

Dissolution date: 2023-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Midland Bulk Services started conducting its operations in the year 2002 as a Private Limited Company under the following Company Registration No.: 04362656. The company's headquarters was based in Birmingham at 8th Floor One. The Midland Bulk Services Limited business had been in this business field for twenty one years.

Lee K. was this company's director, appointed in 2018.

Lee K. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lee K.

Role: Director

Appointed: 05 March 2018

Latest update: 2 March 2024

People with significant control

Lee K.
Notified on 23 September 2019
Nature of control:
1/2 or less of shares
Ryan K.
Notified on 23 September 2019
Ceased on 26 January 2021
Nature of control:
1/2 or less of shares
Ian W.
Notified on 5 March 2018
Ceased on 21 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John T.
Notified on 11 April 2016
Ceased on 5 March 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 10 February 2022
Confirmation statement last made up date 27 January 2021
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 15 July 2013
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 17 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 21 July 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31/03/2019

Company Vehicle Operator Data

Unit 1& 2

Address

Rowleys Green Industrial Estate , Rowleys Green Lane

City

Coventry

Postal code

CV6 6AN

No. of Vehicles

6

No. of Trailers

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2021/04/27. New Address: 8th Floor One Temple Row Birmingham B2 5LG. Previous address: Units 1+2 Kwikform Buildings Rowleys Green Ind Est Rowleys Green Lane Coventry CV6 6AN England (AD01)
filed on: 27th, April 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Closest Companies - by postcode