MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED

  • Company statusactive
  • Company No03413872
  • Age27 years 11 months Incorporated 4 August 1997
  • Officers5

Address

10 Stadium Business Court Millennium Way, Pride Park, Derby, DE24 8HP, England

MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED is an active company incorporated on 4 August 1997 and based in Derby, England. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61200 Wireless telecommunications activities

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 09 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 09 May 2025

Confirmation Statement With No Updates

5 Months Ago on 25 Feb 2025

Accounts With Accounts Type Full

6 Months Ago on 31 Jan 2025

Change To A Person With Significant Control

1 Year Ago on 03 Apr 2024

Change To A Person With Significant Control

1 Year Ago on 03 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 07 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 07 Mar 2024

Accounts With Accounts Type Full

1 Year Ago on 25 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 31 Mar 2023

Mortgage Satisfy Charge Full

2 Years Ago on 08 Feb 2023

Accounts With Accounts Type Full

2 Years Ago on 30 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 01 Aug 2022

Termination Director Company With Name Termination Date

2 Years Ago on 01 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 27 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 27 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 26 Apr 2022

Accounts With Accounts Type Full

3 Years Ago on 28 Jan 2022

Appoint Person Secretary Company With Name Date

4 Years Ago on 05 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 02 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 02 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 02 Apr 2021

Accounts With Accounts Type Full

4 Years Ago on 22 Mar 2021

Cessation Of A Person With Significant Control

4 Years Ago on 05 Mar 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 05 Mar 2021

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
JEFFREY, Tanaquil Louisesecretary 12 Feb 2021
JEFFREY, Tanaquil Louisedirector Jul 197001 Mar 2017
LILEY, Markdirector Sep 195504 Aug 1997
PATEL, Jessica Jaimishadirector Sep 197901 Apr 2025
RATHBORNE, Steven Pauldirector May 196701 Apr 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ee Limited 13 Mar 2017
Mrs Gail Elizabeth Liley Sep 195906 Apr 2016
Mr Mark Liley Sep 195506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.