About

Registered Number: 02353689
Date of Incorporation: 01/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY

 

Based in Sidcup, A & J Ryan Mechanical Services Ltd was registered on 01 March 1989, it's status in the Companies House registry is set to "Active". Foster, Nicholas Gordon, Ryan, Daniel John, Addley, John Paul, Addley, Lorraine Marian, Addley, Sylvester Flannan, Wilkinson, Neal Ashley are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Nicholas Gordon 01 October 2016 - 1
RYAN, Daniel John 11 September 2019 - 1
ADDLEY, John Paul N/A 01 April 1999 1
ADDLEY, Lorraine Marian 01 April 1997 23 September 1998 1
ADDLEY, Sylvester Flannan N/A 23 September 1998 1
WILKINSON, Neal Ashley 01 August 1991 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
MR04 - N/A 06 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 27 November 2019
RESOLUTIONS - N/A 09 September 2019
CC04 - Statement of companies objects 09 September 2019
SH01 - Return of Allotment of shares 28 August 2019
CS01 - N/A 12 April 2019
PSC05 - N/A 03 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 22 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 April 2012
AAMD - Amended Accounts 09 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 21 November 2002
169 - Return by a company purchasing its own shares 19 August 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 June 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 01 May 2001
169 - Return by a company purchasing its own shares 25 October 2000
MEM/ARTS - N/A 18 October 2000
AA - Annual Accounts 28 September 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 September 2000
363a - Annual Return 11 August 2000
363s - Annual Return 28 April 2000
AUD - Auditor's letter of resignation 16 December 1999
AA - Annual Accounts 05 December 1999
287 - Change in situation or address of Registered Office 30 November 1999
363s - Annual Return 09 June 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
AA - Annual Accounts 26 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 12 August 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 29 January 1996
RESOLUTIONS - N/A 25 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
123 - Notice of increase in nominal capital 25 January 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 13 April 1992
287 - Change in situation or address of Registered Office 16 January 1992
AA - Annual Accounts 10 December 1991
288 - N/A 20 August 1991
363a - Annual Return 11 June 1991
395 - Particulars of a mortgage or charge 15 May 1991
288 - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
CERTNM - Change of name certificate 18 September 1990
288 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 09 March 1989
NEWINC - New incorporation documents 01 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

Single debenture 02 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.