Background WavePink WaveYellow Wave

MIDLANDS TRUCK & VAN LIMITED (07492514)

MIDLANDS TRUCK & VAN LIMITED (07492514) is an active UK company. incorporated on 13 January 2011. with registered office in Smethwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 3 other business activities. MIDLANDS TRUCK & VAN LIMITED has been registered for 15 years. Current directors include CAROLAN, Michael, HILLMAN, Alex, HUDSON, Richard Nigel Philip and 2 others.

Company Number
07492514
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
Cornwall Road, Smethwick, B66 2JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CAROLAN, Michael, HILLMAN, Alex, HUDSON, Richard Nigel Philip, MONTGOMERY, Colin John Hugh, WILLETTS, Lee James
SIC Codes
45190, 45200, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS TRUCK & VAN LIMITED

MIDLANDS TRUCK & VAN LIMITED is an active company incorporated on 13 January 2011 with the registered office located in Smethwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 3 other business activities. MIDLANDS TRUCK & VAN LIMITED was registered 15 years ago.(SIC: 45190, 45200, 45310, 45320)

Status

active

Active since 15 years ago

Company No

07492514

LTD Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Cornwall Road Cornwall Road Industrial Estate Smethwick, B66 2JT,

Previous Addresses

Cornwall Road Cornwall Road Industrial Estate Smethwick B66 2JR England
From: 12 November 2020To: 27 November 2020
Saltley Business Park Dorset Road Saltley Birmingham B8 1BG
From: 2 May 2013To: 12 November 2020
2 Lichfield Road Aston Birmingham B6 5SU England
From: 5 April 2011To: 2 May 2013
Eurofleet Rental Limited Little Wigston Swadlincote Derbyshire DE12 7BJ England
From: 13 January 2011To: 5 April 2011
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 11
Funding Round
Nov 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 19
Director Left
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 25
Director Left
Jan 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DARRAGH, James

Active
Cornwall Road Industrial Estate, SmethwickB66 2JT
Secretary
Appointed 05 Jun 2023

CAROLAN, Michael

Active
Cornwall Road Industrial Estate, SmethwickB66 2JT
Born May 1983
Director
Appointed 29 Nov 2021

HILLMAN, Alex

Active
Cornwall Road Industrial Estate, SmethwickB66 2JT
Born April 1979
Director
Appointed 29 Nov 2021

HUDSON, Richard Nigel Philip

Active
Cornwall Road Industrial Estate, SmethwickB66 2JT
Born November 1967
Director
Appointed 31 Dec 2024

MONTGOMERY, Colin John Hugh

Active
Cornwall Road Industrial Estate, SmethwickB66 2JT
Born July 1976
Director
Appointed 29 Nov 2019

WILLETTS, Lee James

Active
Cornwall Road Industrial Estate, SmethwickB66 2JT
Born March 1972
Director
Appointed 17 Jan 2020

MONTGOMERY, Harold Hugh

Resigned
Dorset Road, BirminghamB8 1BG
Secretary
Appointed 08 Feb 2019
Resigned 25 Aug 2020

THOMSON, Alan

Resigned
Dorset Road, BirminghamB8 1BG
Secretary
Appointed 13 Jan 2011
Resigned 08 Feb 2019

WILLETTS, Lee James

Resigned
Cornwall Road Industrial Estate, SmethwickB66 2JT
Secretary
Appointed 25 Sept 2020
Resigned 05 Jun 2023

BIRKMYRE, David Nigel

Resigned
Dorset Road, BirminghamB8 1BG
Born August 1952
Director
Appointed 13 Jan 2011
Resigned 29 Nov 2019

DIVERS, Jonathan William

Resigned
Dorset Road, BirminghamB8 1BG
Born May 1970
Director
Appointed 02 Sept 2013
Resigned 24 Jan 2019

HUNT, Steven

Resigned
Cornwall Road Industrial Estate, SmethwickB66 2JT
Born December 1960
Director
Appointed 02 Sept 2013
Resigned 31 Dec 2025

MONTGOMERY, Harold Hugh

Resigned
Dorset Road, BirminghamB8 1BG
Born May 1948
Director
Appointed 13 Jan 2011
Resigned 24 Sept 2020

THOMSON, Alan William

Resigned
Dorset Road, BirminghamB8 1BG
Born July 1972
Director
Appointed 13 Jan 2011
Resigned 08 Feb 2019

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Legacy
14 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2011
NEWINCIncorporation