About

Registered Number: 01230956
Date of Incorporation: 23/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Unit 11 Mill Hall Business Estate, Mill Hall, Aylesford, Kent, ME20 7JZ,

 

Based in Aylesford in Kent, M.B.E. Engineering Supplies (Kent) Ltd was setup in 1975, it has a status of "Active". This organisation is registered for VAT. The company has 5 directors listed as Parsons, Angelina, Parsons, Angelina, May, Paul, Parsons, Nicholas John, Parsons, David Poole at Companies House. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Angelina 12 November 2008 - 1
PARSONS, David Poole N/A 08 July 2002 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Angelina 12 May 2004 - 1
MAY, Paul 08 July 2002 12 May 2004 1
PARSONS, Nicholas John N/A 08 July 2002 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 04 October 2017
PSC09 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 29 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 09 December 2008
353 - Register of members 08 December 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 13 September 2000
287 - Change in situation or address of Registered Office 28 March 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 24 June 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 11 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 27 June 1993
395 - Particulars of a mortgage or charge 24 March 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 21 October 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 01 November 1991
363b - Annual Return 21 June 1991
288 - N/A 30 April 1991
288 - N/A 05 September 1990
288 - N/A 05 September 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 13 June 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987
NEWINC - New incorporation documents 23 October 1975

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.