Midland Vehicle Contracts Limited STOKE ON TRENT


Midland Vehicle Contracts started in year 1991 as Private Limited Company with registration number 02582188. The Midland Vehicle Contracts company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Stoke On Trent at React House Spedding Road. Postal code: ST4 2ST.

The firm has 2 directors, namely Jarlath S., Jay E.. Of them, Jay E. has been with the company the longest, being appointed on 12 July 2019 and Jarlath S. has been with the company for the least time - from 14 October 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Midland Vehicle Contracts Limited Address / Contact

Office Address React House Spedding Road
Office Address2 Fenton Industrial Estate
Town Stoke On Trent
Post code ST4 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582188
Date of Incorporation Wed, 13th Feb 1991
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Jarlath S.

Position: Director

Appointed: 14 October 2019

Jay E.

Position: Director

Appointed: 12 July 2019

Paul H.

Position: Director

Appointed: 11 January 2019

Resigned: 31 October 2021

Andrew M.

Position: Director

Appointed: 11 January 2019

Resigned: 29 September 2022

David B.

Position: Director

Appointed: 11 January 2019

Resigned: 14 October 2019

Paul J.

Position: Director

Appointed: 02 April 2008

Resigned: 14 December 2018

Diane N.

Position: Director

Appointed: 02 April 2008

Resigned: 04 January 2011

Colin W.

Position: Director

Appointed: 06 December 2006

Resigned: 02 April 2008

Diane N.

Position: Secretary

Appointed: 06 December 2006

Resigned: 26 June 2012

David B.

Position: Director

Appointed: 06 December 2006

Resigned: 11 January 2019

Paul J.

Position: Secretary

Appointed: 09 May 2005

Resigned: 06 December 2006

Paul J.

Position: Director

Appointed: 09 May 2005

Resigned: 06 December 2006

Andrew M.

Position: Director

Appointed: 31 March 1993

Resigned: 06 December 2006

Robert M.

Position: Director

Appointed: 25 February 1991

Resigned: 31 March 1993

Ailsa M.

Position: Secretary

Appointed: 25 February 1991

Resigned: 09 May 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Prohire Group Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Prohire Plc that entered Stoke-On-Trent, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Prohire Group Limited

React House Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03442849
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prohire Plc

React House Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, Staffordshire, ST4 2ST, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01388495
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Debtors6 582 1666 582 166
Other
Amounts Owed By Group Undertakings6 582 1666 582 166
Total Assets Less Current Liabilities6 582 1666 582 166

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (6 pages)

Company search

Advertisements