Midland Materials Handling Co. Limited WALSALL


Founded in 1981, Midland Materials Handling, classified under reg no. 01569582 is an active company. Currently registered at Units 17 & 18 WS2 8TF, Walsall the company has been in the business for fourty three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 3 directors, namely Thomas B., Rex H. and Kelvin D.. Of them, Rex H., Kelvin D. have been with the company the longest, being appointed on 14 November 2016 and Thomas B. has been with the company for the least time - from 1 April 2017. 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 Materials Handling Co. Limited Address / Contact

Office Address Units 17 & 18
Office Address2 Maple Leaf Industrial Estate
Town Walsall
Post code WS2 8TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569582
Date of Incorporation Tue, 23rd Jun 1981
Industry Repair of other equipment
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas B.

Position: Director

Appointed: 01 April 2017

Rex H.

Position: Director

Appointed: 14 November 2016

Kelvin D.

Position: Director

Appointed: 14 November 2016

James H.

Position: Director

Appointed: 22 May 2019

Resigned: 13 January 2020

Jill A.

Position: Secretary

Appointed: 04 May 2006

Resigned: 14 November 2016

Joyce D.

Position: Secretary

Appointed: 01 June 1999

Resigned: 04 May 2006

Wayne A.

Position: Director

Appointed: 01 June 1999

Resigned: 14 November 2016

Stephen J.

Position: Director

Appointed: 03 October 1997

Resigned: 04 May 2006

Terence J.

Position: Director

Appointed: 03 October 1997

Resigned: 01 January 2001

Stephen J.

Position: Secretary

Appointed: 03 October 1997

Resigned: 01 June 1999

David W.

Position: Director

Appointed: 01 August 1997

Resigned: 03 October 1997

Wayne A.

Position: Director

Appointed: 08 July 1997

Resigned: 30 September 1997

Peter Y.

Position: Director

Appointed: 28 April 1997

Resigned: 19 September 1997

Gwilym R.

Position: Director

Appointed: 28 April 1997

Resigned: 03 October 1997

Terence H.

Position: Director

Appointed: 28 April 1997

Resigned: 01 August 1997

Stephen J.

Position: Director

Appointed: 05 November 1996

Resigned: 28 August 1997

Joyce D.

Position: Secretary

Appointed: 16 April 1996

Resigned: 18 September 1997

Terence J.

Position: Secretary

Appointed: 25 March 1994

Resigned: 16 April 1996

Sidney B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 April 1996

Beryl B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 April 1996

Norma J.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 1994

Terence J.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Mmh Holdings Limited from Birmingham, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mmh Holdings Limited

Rutland House Edmund Street, Birmingham, West Midlands, B3 2FD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10428803
Notified on 14 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 2nd, January 2024
Free Download (13 pages)

Company search

Advertisements