Midland Impregnations Limited

General information

Name:

Midland Impregnations Ltd

Office Address:

Unit 4, Lye Valley Industrial Estate Lye DY9 8JA Stourbridge

Number: 09170373

Incorporation date: 2014-08-11

Dissolution date: 2020-12-08

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the start of Midland Impregnations Limited, the company that was situated at Unit 4, Lye Valley Industrial Estate, Lye, Stourbridge. It was established on Mon, 11th Aug 2014. Its Companies House Registration Number was 09170373 and the company zip code was DY9 8JA. This company had been on the British market for approximately six years up until Tue, 8th Dec 2020.

Christopher A. and Susan A. were listed as firm's directors and were managing the firm for six years.

Executives who had control over this firm were as follows: Christopher A. owned 1/2 or less of company shares. Susan A. owned 1/2 or less of company shares. Paul Y. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 11 August 2014

Latest update: 10 February 2024

Susan A.

Role: Director

Appointed: 11 August 2014

Latest update: 10 February 2024

People with significant control

Christopher A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Susan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 25 August 2021
Confirmation statement last made up date 11 August 2020
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 11 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 May 2016
Annual Accounts 24th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, December 2020
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 24520 : Casting of steel
6
Company Age

Similar companies nearby

Closest companies