Active
Company Information for INVESTMENT (MIDLANDS) HOLDINGS LIMITED
ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
|
Company Registration Number
06837172
Private Limited Company
Active |
Company Name | |
---|---|
INVESTMENT (MIDLANDS) HOLDINGS LIMITED | |
Legal Registered Office | |
ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT Other companies in B3 | |
Company Number | 06837172 | |
---|---|---|
Company ID Number | 06837172 | |
Date formed | 2009-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 14:00:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHONA MCGRORY |
||
PAUL MCGRORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MICHAEL BREWER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MADOC AND RHODES (LEA VILLAGE) LIMITED | Director | 1996-03-27 | CURRENT | 1996-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/03/24 FROM 61 Charlotte Street St Pauls Square Birmingham B3 1PX | ||
Termination of appointment of Shona Mcgrory on 2024-02-29 | ||
CESSATION OF PAUL MCGRORY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of J.M. Glendinning Group Limited as a person with significant control on 2024-02-29 | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
Second filing of the annual return made up to 2016-03-04 | ||
Second filing of the annual return made up to 2010-03-04 | ||
Second filing of the annual return made up to 2011-03-04 | ||
Second filing of the annual return made up to 2012-03-04 | ||
Second filing of the annual return made up to 2013-03-04 | ||
Second filing of the annual return made up to 2014-03-04 | ||
Second filing of the annual return made up to 2015-03-04 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 05/12/2023. | ||
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
23/01/24 ANNUAL RETURN FULL LIST | ||
24/01/24 ANNUAL RETURN FULL LIST | ||
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
08/01/24 ANNUAL RETURN FULL LIST | ||
10/01/24 ANNUAL RETURN FULL LIST | ||
CH01 | Director's details changed for Paul Mcgrory on 2015-01-08 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
08/01/24 ANNUAL RETURN FULL LIST | ||
10/01/24 ANNUAL RETURN FULL LIST | ||
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
08/01/24 ANNUAL RETURN FULL LIST | ||
10/01/24 ANNUAL RETURN FULL LIST | ||
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
08/01/24 ANNUAL RETURN FULL LIST | ||
10/01/24 ANNUAL RETURN FULL LIST | ||
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
08/01/24 ANNUAL RETURN FULL LIST | ||
10/01/24 ANNUAL RETURN FULL LIST | ||
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
08/01/24 ANNUAL RETURN FULL LIST | ||
10/01/24 ANNUAL RETURN FULL LIST | ||
AA01 | Previous accounting period shortened from 31/03/10 TO 28/02/10 | |
88(2) | Ad 02/07/09\gbp si 100@1=100\gbp ic 100/200\ | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
288a | Secretary appointed shona mcgrory | |
288b | Appointment terminated secretary kevin brewer | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON SHARES | Outstanding | JOHN PLEVEY AND JANET ELIZABETH PLEVEY |
Creditors Due After One Year | 2012-02-29 | £ 22,817 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 182,748 |
Creditors Due Within One Year | 2012-02-29 | £ 199,991 |
Creditors and other liabilities
|
|
|
|
|
|
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 INVESTMENT (MIDLANDS) HOLDINGS LIMITED
Shareholder Funds | 2013-02-28 | £ 171,043 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 131,043 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INVESTMENT (MIDLANDS) HOLDINGS LIMITED are:
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. |