Midland Industrial Flooring Limited

General information

Name:

Midland Industrial Flooring Ltd

Office Address:

Units Scf 1 & 2 South Core Western International Market Hayes Road UB2 5XJ Southall

Number: 01615155

Incorporation date: 1982-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Midland Industrial Flooring Limited, a Private Limited Company, based in Units Scf 1 & 2 South Core, Western International Market Hayes Road in Southall. The headquarters' post code is UB2 5XJ. This firm has existed 42 years in the UK. The business registered no. is 01615155. This enterprise's SIC and NACE codes are 16290 and their NACE code stands for Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials. Midland Industrial Flooring Ltd reported its account information for the financial year up to 2022-03-31. The business most recent confirmation statement was filed on 2023-09-17.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 2 transactions from worth at least 500 pounds each, amounting to £44,605 in total. The company also worked with the Isle of Wight Council (1 transaction worth £2,996 in total) and the Derby City Council (1 transaction worth £1,090 in total). Midland Industrial Flooring was the service provided to the Derby City Council Council covering the following areas: Engineering Section-bridge Maintenance was also the service provided to the Isle of Wight Council Council covering the following areas: Cap Contractor Pmts.

Elaine A. and Charles A. are registered as the firm's directors and have been cooperating as the Management Board since 2021-12-13.

Financial data based on annual reports

Company staff

Elaine A.

Role: Director

Appointed: 13 December 2021

Latest update: 29 January 2024

Elaine A.

Role: Secretary

Appointed: 31 May 1995

Latest update: 29 January 2024

Charles A.

Role: Director

Appointed: 31 May 1995

Latest update: 29 January 2024

People with significant control

The companies that control this firm are as follows: Midland Industrial Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southall at Western International Market, Hayes Road, UB2 5XJ, Middlesex and was registered as a PSC under the registration number 03050928.

Midland Industrial Group Ltd
Address: Units Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered Not Specified/Other
Place registered Registered Office
Registration number 03050928
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full 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 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 13 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 13 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 December 2014
Date Approval Accounts 19 December 2014
Annual Accounts 20 December 2016
Date Approval Accounts 20 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 44 604.62
2020-09-10 10-Sep-2012_2493 £ 26 753.62 Other Private Contractors
2020-08-09 09-Aug-2013_2949 £ 17 851.00 Other Private Contractors
2015 Derby City Council 1 £ 1 090.00
2015-05-03 2243372 £ 1 090.00 Engineering Section-bridge Maintenance
2012 Isle of Wight Council 1 £ 2 996.39
2012-06-13 5105637307 £ 2 996.39 Cap Contractor Pmts

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
42
Company Age

Similar companies nearby

Closest companies