Midland Chemicals Limited

General information

Name:

Midland Chemicals Ltd

Office Address:

Midlands House 13A Brindley Cl Abeles Way Holly Lane Ind Est CV9 2QZ Atherstone

Number: 02591575

Incorporation date: 1991-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Midland Chemicals Limited has been prospering in the UK for 33 years. Registered under the number 02591575 in 1991, the company is located at Midlands House 13A Brindley Cl, Atherstone CV9 2QZ. This firm's SIC code is 20590 meaning Manufacture of other chemical products n.e.c.. 31st March 2022 is the last time account status updates were reported.

The corporation's trademark is "MIDCHEM". They applied for its registration on 2016-09-27 and it was registered three months later. The trademark remains valid until 2026-09-27.

There's a team of two directors controlling this specific business now, namely Nina P. and Sunil P. who have been performing the directors tasks since October 1994. In order to help the directors in their tasks, the business has been utilizing the skills of Sunil P. as a secretary since 1991.

Sunil P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003187970
Trademark image:-
Trademark name:MIDCHEM
Status:Registered
Filing date:2016-09-27
Date of entry in register:2016-12-30
Renewal date:2026-09-27
Owner name:Midland Chemicals Limited
Owner address:Midlands House , 13a Brindley Close, Abeles Way Holly Lane Industrial Estate, Atherstone, United Kingdom, CV9 2QZ

Financial data based on annual reports

Company staff

Nina P.

Role: Director

Appointed: 01 October 1994

Latest update: 22 March 2024

Sunil P.

Role: Director

Appointed: 08 April 1991

Latest update: 22 March 2024

Sunil P.

Role: Secretary

Appointed: 08 April 1991

Latest update: 22 March 2024

People with significant control

Sunil P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Birmingham Llp

Address:

Sterling House 71 Francis Road Edgbaston

Post code:

B16 8SP

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
  • 20411 : Manufacture of soap and detergents
33
Company Age

Closest companies