Background WavePink WaveYellow Wave

MIDLAND INDUSTRIAL GLASS LIMITED (07964985)

MIDLAND INDUSTRIAL GLASS LIMITED (07964985) is an active UK company. incorporated on 24 February 2012. with registered office in Smethwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MIDLAND INDUSTRIAL GLASS LIMITED has been registered for 14 years. Current directors include BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald and 1 others.

Company Number
07964985
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
51 Downing Street, Smethwick, B66 2PP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald, TAYLOR, Alan Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND INDUSTRIAL GLASS LIMITED

MIDLAND INDUSTRIAL GLASS LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Smethwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MIDLAND INDUSTRIAL GLASS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07964985

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

HAMSARD 3277 LIMITED
From: 24 February 2012To: 25 April 2012
Contact
Address

51 Downing Street Smethwick, B66 2PP,

Previous Addresses

Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 24 February 2012To: 9 May 2012
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOPER, Lee Ronald

Active
Downing Street, SmethwickB66 2PP
Secretary
Appointed 18 Jan 2016

BICKNELL, Glenn Richard

Active
Downing Street, SmethwickB66 2PP
Born May 1966
Director
Appointed 04 May 2012

BLUNT, Edward Oliver

Active
Downing Street, SmethwickB66 2PP
Born July 1983
Director
Appointed 13 Nov 2023

COOPER, Lee Ronald

Active
Downing Street, SmethwickB66 2PP
Born April 1971
Director
Appointed 13 Nov 2023

TAYLOR, Alan Mark

Active
Downing Street, SmethwickB66 2PP
Born March 1970
Director
Appointed 04 May 2012

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 24 Feb 2012
Resigned 04 May 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 24 Feb 2012
Resigned 04 May 2012

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 24 Feb 2012
Resigned 04 May 2012

Persons with significant control

1

Downing Street, SmethwickB66 2PP

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
25 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
24 February 2012
NEWINCIncorporation