MIDLAND VEHICLE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

MIDLAND VEHICLE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974149

Incorporation date

17/04/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Oban Road, Longford, Coventry, West Midlands CV6 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2023)
dot icon24/02/2026
Registration of charge 039741490004, created on 2026-02-24
dot icon24/02/2026
Registration of charge 039741490005, created on 2026-02-24
dot icon05/01/2026
Cessation of Sandra Haynes as a person with significant control on 2025-12-19
dot icon05/01/2026
Notification of Midland Holdings Group Limited as a person with significant control on 2025-12-19
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/04/2025
Change of details for Mrs Sandra Haynes as a person with significant control on 2025-04-01
dot icon30/04/2025
Director's details changed for Mr Mansel Jordan Haynes on 2025-04-01
dot icon30/04/2025
17/04/25 Statement of Capital gbp 22500
dot icon20/02/2025
Appointment of Mr Mansel Jordan Haynes as a director on 2025-01-01
dot icon03/02/2025
Purchase of own shares.
dot icon31/01/2025
Cancellation of shares. Statement of capital on 2024-12-31
dot icon14/01/2025
Purchase of own shares.
dot icon14/01/2025
Cancellation of shares. Statement of capital on 2024-11-30
dot icon20/12/2024
Purchase of own shares.
dot icon19/12/2024
Cancellation of shares. Statement of capital on 2024-11-08
dot icon26/11/2024
Director's details changed for Mrs Sandra Haynes on 2024-11-26
dot icon21/11/2024
Termination of appointment of Ian Charles Neale as a secretary on 2024-11-08
dot icon21/11/2024
Termination of appointment of Ian Charles Neale as a director on 2024-11-08
dot icon21/11/2024
Cessation of Ian Charles Neale as a person with significant control on 2024-11-08
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/04/2024
Notification of Sandra Haynes as a person with significant control on 2024-01-01
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
420.76K
-
0.00
92.01K
-
2022
45
491.99K
-
0.00
120.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
16/04/2000 - 16/04/2000
3068
Graeme, Lesley Joyce
Nominee Director
16/04/2000 - 16/04/2000
9769
Haynes, Simon
Director
16/04/2000 - 30/12/2020
2
Heynes, Sandra
Secretary
16/04/2000 - 21/06/2000
-
Neale, Ian Charles
Secretary
22/06/2000 - 08/11/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIDLAND VEHICLE COMPONENTS LIMITED

MIDLAND VEHICLE COMPONENTS LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at Oban Road, Longford, Coventry, West Midlands CV6 6HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDLAND VEHICLE COMPONENTS LIMITED?

toggle

MIDLAND VEHICLE COMPONENTS LIMITED is currently Active. It was registered on 17/04/2000 .

Where is MIDLAND VEHICLE COMPONENTS LIMITED located?

toggle

MIDLAND VEHICLE COMPONENTS LIMITED is registered at Oban Road, Longford, Coventry, West Midlands CV6 6HH.

What does MIDLAND VEHICLE COMPONENTS LIMITED do?

toggle

MIDLAND VEHICLE COMPONENTS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for MIDLAND VEHICLE COMPONENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Registration of charge 039741490004, created on 2026-02-24.