Investment (Midlands) Holdings Limited (number 06837172) is a private limited company established on 2009-03-04. This firm is situated at 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX. Investment (Midlands) Holdings Limited is operating under SIC: 64209 that means "activities of other holding companies n.e.c.".

Company details

Name Investment (midlands) Holdings Limited
Number 06837172
Date of Incorporation: 2009-03-04
End of financial year: 28 February
Address: 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
SIC code: 64209 - Activities of other holding companies n.e.c.

Moving to the 1 managing director that can be found in the aforementioned company, we can name: Paul M. (appointed on 04 March 2009). 1 secretary is also there: Shona M. (appointed on 01 June 2009). The Companies House reports 2 persons of significant control, namely: J.M. Glendinning Group Limited is located at Ghyll Royd, Guiseley, LS20 9LT Leeds. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Paul M. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2012-02-29 2013-02-28 2014-02-28 2015-02-28 2016-02-29 2018-02-28 2019-02-28 2020-02-29 2021-02-28 2022-02-28 2023-02-28
Current Assets - - - 9,515 9,528 9,624 9,546 9,519 39 - -
Number Shares Allotted - 100 100 - 100 - - - - - -
Shareholder Funds 131,043 171,043 210,110 219,610 219,610 - - - - - -
Total Assets Less Current Liabilities 153,860 171,043 210,110 219,610 219,610 219,610 219,610 219,610 293,815 293,815 293,815

People with significant control

J.M. Glendinning Group Limited
29 February 2024
Address Elmwood House Ghyll Royd, Guiseley, Leeds, LS20 9LT, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08668700
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul M.
6 April 2016 - 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 2024/03/13. New Address: Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT. Previous address: 61 Charlotte Street St Pauls Square Birmingham B3 1PX
filed on: 13th, March 2024 | address
Free Download (1 page)