Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND FIXING SERVICES LIMITED
Company Information for

MIDLAND FIXING SERVICES LIMITED

UNIT 21 BORDESLEY TRADING ESTATE, BORDESLEY GREEN ROAD, BIRMINGHAM, B8 1BZ,
Company Registration Number
01444930
Private Limited Company
Active

Company Overview

About Midland Fixing Services Ltd
MIDLAND FIXING SERVICES LIMITED was founded on 1979-08-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Midland Fixing Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDLAND FIXING SERVICES LIMITED
 
Legal Registered Office
UNIT 21 BORDESLEY TRADING ESTATE
BORDESLEY GREEN ROAD
BIRMINGHAM
B8 1BZ
Other companies in B8
 
Telephone01213275713
 
Filing Information
Company Number 01444930
Company ID Number 01444930
Date formed 1979-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB377652807  
Last Datalog update: 2024-02-05 21:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND FIXING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDLAND FIXING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK HENRY CRIDGE
Company Secretary 1995-03-31
FREDERICK HENRY CRIDGE
Director 1992-02-25
DONNA SYLVIA FEIGHAN
Director 2004-07-01
EAMON STEPHEN HICKEY
Director 1992-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL MARLENE HICKEY
Company Secretary 2003-09-01 2009-05-31
PETER JOHN WITHERS
Director 1992-02-25 1999-11-22
ALAN MCKEND LORD
Director 1992-02-25 1995-10-27
SANDRA ANNE LORD
Company Secretary 1992-07-24 1995-03-31
PETER JOHN WITHERS
Company Secretary 1992-02-25 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK HENRY CRIDGE MIDLANDS FIXINGS LIMITED Company Secretary 2004-06-14 CURRENT 2004-06-14 Active
FREDERICK HENRY CRIDGE MIDFIX LIMITED Company Secretary 2004-06-14 CURRENT 2004-06-14 Active
FREDERICK HENRY CRIDGE ALAN LORD (INDUSTRIAL TOOLS) LIMITED Company Secretary 1995-03-31 CURRENT 1978-01-24 Active
FREDERICK HENRY CRIDGE MIDLANDS FIXINGS LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
FREDERICK HENRY CRIDGE MIDFIX LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
FREDERICK HENRY CRIDGE ALAN LORD (INDUSTRIAL TOOLS) LIMITED Director 1991-05-31 CURRENT 1978-01-24 Active
EAMON STEPHEN HICKEY MIDLANDS FIXINGS LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
EAMON STEPHEN HICKEY MIDFIX LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA SYLVIA FEIGHAN
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON STEPHEN HICKEY
2020-01-27PSC07CESSATION OF FREDERICK HENRY CRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HENRY CRIDGE
2020-01-27TM02Termination of appointment of Frederick Henry Cridge on 2019-12-19
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Unit 21 Bordesley Green Trading Estate Bordesley Green Road Birmingham B8 1BZ
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2042
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2042
2016-02-15AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2042
2015-01-29AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2042
2014-02-03AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-02AR0126/01/13 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14SH03Purchase of own shares
2012-02-01AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0126/01/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0126/01/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON STEPHEN HICKEY / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA SYLVIA FEIGHAN / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HENRY CRIDGE / 01/10/2009
2010-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHERYL HICKEY
2010-01-15MEM/ARTSARTICLES OF ASSOCIATION
2010-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-15RES01ALTER ARTICLES 31/12/2009
2010-01-15SH0131/12/09 STATEMENT OF CAPITAL GBP 3200
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O SOUTHERNS & CARTER HARRISON HOUSE, MARSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 4NJ
2009-03-31363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-17363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-13288aNEW DIRECTOR APPOINTED
2004-04-05363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-24288aNEW SECRETARY APPOINTED
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-18363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/00
2000-02-25363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-07288bDIRECTOR RESIGNED
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-17363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-24363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-19363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-26363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1996-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-29SRES01ALTER MEM AND ARTS 27/10/95
1995-11-29SRES091249 £1 SHS 27/10/95
1995-11-29169£ IC 4500/3251 27/10/95 £ SR 1249@1=1249
1995-11-20288DIRECTOR RESIGNED
1995-11-08395PARTICULARS OF MORTGAGE/CHARGE
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-02363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-28363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to MIDLAND FIXING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND FIXING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-11-08 Outstanding TSB BANK PLC
CHARGE 1984-07-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDLAND FIXING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND FIXING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MIDLAND FIXING SERVICES LIMITED owns 1 domain names.

midlandfixings.co.uk  

Trademarks
We have not found any records of MIDLAND FIXING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDLAND FIXING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £1,284
Sandwell Metroplitan Borough Council 2015-2 GBP £1,143
Sandwell Metroplitan Borough Council 2015-1 GBP £3,974
Dudley Borough Council 2014-11 GBP £828
Dudley Borough Council 2014-10 GBP £467
Sandwell Metroplitan Borough Council 2014-9 GBP £1,023
Sandwell Metroplitan Borough Council 2014-4 GBP £1,078
Dudley Borough Council 2014-2 GBP £3,898
Dudley Borough Council 2013-8 GBP £460
Dudley Borough Council 2013-7 GBP £789
Dudley Borough Council 2013-6 GBP £1,053
Dudley Borough Council 2013-5 GBP £518
Dudley Borough Council 2013-4 GBP £488
Solihull Metropolitan Borough Council 2012-1 GBP £590 Furniture & Equipment
Dudley Borough Council 2012-1 GBP £1,097
Dudley Borough Council 2011-9 GBP £442
Dudley Metropolitan Council 0-0 GBP £29,879

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND FIXING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND FIXING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLAND FIXING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.