Background WavePink WaveYellow Wave

MIDLANDS COMPONENTS LIMITED (08505046)

MIDLANDS COMPONENTS LIMITED (08505046) is an active UK company. incorporated on 25 April 2013. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). MIDLANDS COMPONENTS LIMITED has been registered for 12 years. Current directors include ATKINSON, Robert Charles, HAYES, David William, SIMPSON, Lyndsey Marie.

Company Number
08505046
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
Rostance Edwards Ltd 1&2 Heritage Park, Cannock, WS11 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
ATKINSON, Robert Charles, HAYES, David William, SIMPSON, Lyndsey Marie
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS COMPONENTS LIMITED

MIDLANDS COMPONENTS LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). MIDLANDS COMPONENTS LIMITED was registered 12 years ago.(SIC: 24100)

Status

active

Active since 12 years ago

Company No

08505046

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Rostance Edwards Ltd 1&2 Heritage Park Hayes Way Cannock, WS11 7LT,

Previous Addresses

Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
From: 25 April 2013To: 25 February 2021
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jul 14
Loan Secured
Jun 15
Director Joined
Apr 16
Loan Secured
May 16
Director Left
Nov 17
New Owner
May 18
Owner Exit
May 18
Director Joined
Nov 20
Loan Secured
Jan 21
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
May 25
Director Joined
Jan 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATKINSON, Robert Charles

Active
Hayes Way, CannockWS11 7LT
Born August 1953
Director
Appointed 05 Nov 2020

HAYES, David William

Active
Charles Street, WalsallWS2 9LZ
Born August 1961
Director
Appointed 25 Apr 2013

SIMPSON, Lyndsey Marie

Active
Hayes Way, CannockWS11 7LT
Born September 1983
Director
Appointed 16 Dec 2025

ATKINSON, Robert Charles

Resigned
Planetary Industrial Estate, WolverhamptonWV13 3XA
Born August 1953
Director
Appointed 25 Apr 2013
Resigned 06 Nov 2017

BUTLER, Sean Blaine

Resigned
Charles Street, WalsallWS2 9LZ
Born November 1965
Director
Appointed 14 Mar 2016
Resigned 28 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Charles Atkinson

Active
Hayes Way, CannockWS11 7LT
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2023

Mrs Karen Ann Cousins

Ceased
Charles Street, WalsallWS2 9LZ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017
Ceased 12 Feb 2023

Mr Robert Charles Atkinson

Ceased
Planetary Industrial Estate, Planetary Road, WolverhamptonWV13 3XA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2017

Mr David William Hayes

Active
Charles Street, WalsallWS2 9LZ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
19 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2013
NEWINCIncorporation