Company Information for MIDLAND REGISTRATIONS LIMITED
SUITE 19 ANTRIM ENTERPRISE PARK, 58 GREYSTONE ROAD, ANTRIM, BT41 1JZ,
|
Company Registration Number
NI034714
Private Limited Company
Active |
Company Name | |
---|---|
MIDLAND REGISTRATIONS LIMITED | |
Legal Registered Office | |
SUITE 19 ANTRIM ENTERPRISE PARK 58 GREYSTONE ROAD ANTRIM BT41 1JZ Other companies in BT66 | |
Company Number | NI034714 | |
---|---|---|
Company ID Number | NI034714 | |
Date formed | 1998-08-27 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB517655040 |
Last Datalog update: | 2024-03-06 22:31:10 |
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 |
---|---|---|
JANE BELL |
||
BRIAN WILLIAM BELL |
||
JANE BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE APPOINTMENTS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/21 FROM C/O Pwc Llp Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM C/O C/O Pwc Llp (Ref Oma/Slw) 32 Linen Green Moygashel Dungannon County Tyrone BT71 7HB Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/16 FROM 196a Gilford Road Lurgan Co Armagh BT66 7AH | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian William Bell on 2009-10-01 | |
CH01 | Director's details changed for Jane Roberts on 2014-05-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE ROBERTS on 2014-05-17 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/12 TO 30/11/12 | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 27/08/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
GAZ1 | FIRST GAZETTE | |
371SR(NI) | 27/08/09 | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
371S(NI) | 27/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
371S(NI) | 27/08/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 27/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
371S(NI) | 27/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
371S(NI) | 27/08/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 27/08/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 27/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/02 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/08/01 ANNUAL ACCTS | |
371S(NI) | 27/08/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 27/08/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 27/08/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/00 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/08/99 ANNUAL ACCTS | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Proposal to Strike Off | 2010-12-24 |
Proposal to Strike Off | 2010-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
|
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 REGISTRATIONS LIMITED
MIDLAND REGISTRATIONS LIMITED owns 1 domain names.
britishcarreg.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as MIDLAND REGISTRATIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MIDLAND REGISTRATIONS LIMITED | Event Date | 2010-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIDLAND REGISTRATIONS LIMITED | Event Date | 2010-08-27 |
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. |