Midland Grouting And Drilling Company Limited

General information

Name:

Midland Grouting And Drilling Company Ltd

Office Address:

Golds Green House Shaw Street B70 0TX West Bromwich

Number: 01102518

Incorporation date: 1973-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01102518 51 years ago, Midland Grouting And Drilling Company Limited is a Private Limited Company. The company's latest mailing address is Golds Green House, Shaw Street West Bromwich. This company's registered with SIC code 99999 which stands for Dormant Company. 2023-03-31 is the last time the accounts were filed.

Within this particular company, the majority of director's assignments have been performed by Helena B., Rosaleen C., Stephen S. and Patrick F.. Amongst these four executives, Patrick F. has carried on with the company for the longest period of time, having become one of the many members of directors' team on 1991. In order to support the directors in their duties, this particular company has been utilizing the skills of Rosaleen C. as a secretary for the last twenty seven years.

Executives with significant control over the firm are: Helena B. owns 1/2 or less of company shares. Patrick F. has 1/2 or less of voting rights. Bridget F. has 1/2 or less of voting rights.

Company staff

Helena B.

Role: Director

Appointed: 02 February 1998

Latest update: 24 January 2024

Rosaleen C.

Role: Director

Appointed: 02 February 1998

Latest update: 24 January 2024

Stephen S.

Role: Director

Appointed: 05 January 1998

Latest update: 24 January 2024

Rosaleen C.

Role: Secretary

Appointed: 17 November 1997

Latest update: 24 January 2024

Patrick F.

Role: Director

Appointed: 07 September 1991

Latest update: 24 January 2024

Helena B.

Role: Secretary

Appointed: 07 September 1991

Latest update: 24 January 2024

People with significant control

Helena B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Patrick F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Bridget F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Rosaleen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 27 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 27 July 2013
Called Up Share Capital 100
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 November 2014
Called Up Share Capital 100
Annual Accounts 29 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 November 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 December 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 14 December 2017
Called Up Share Capital 100
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Average Number Employees During Period 4
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Average Number Employees During Period 4
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Average Number Employees During Period 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
51
Company Age

Similar companies nearby

Closest companies