About

Registered Number: 04905798
Date of Incorporation: 19/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Bearley, Stratford-Upon-Avon, Warwickshire, CV37 0TY

 

Having been setup in 2003, Molson Compact Equipment Ltd have registered office in Warwickshire. We don't currently know the number of employees at the organisation. Molson Compact Equipment Ltd has 7 directors listed. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWLES, Jason Lee 28 July 2020 - 1
DEGAN, Markus 01 December 2009 03 December 2013 1
ELGI-KIPFER, Elmar Johann 19 September 2003 01 October 2008 1
GRAF, Rudolph Daniel 19 September 2003 01 April 2005 1
HABERMACHER, Urs 01 October 2008 30 September 2009 1
STRYFFELER, Christian 08 August 2006 03 December 2013 1
Secretary Name Appointed Resigned Total Appointments
NEWBY, Jacqueline Louise 19 September 2003 27 October 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
AP01 - Appointment of director 30 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 11 April 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
RESOLUTIONS - N/A 22 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 16 March 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 September 2016
MR01 - N/A 14 June 2016
MR04 - N/A 21 April 2016
AA - Annual Accounts 19 April 2016
AUD - Auditor's letter of resignation 10 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 16 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
CERTNM - Change of name certificate 06 December 2013
CONNOT - N/A 06 December 2013
MR01 - N/A 06 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 14 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 23 October 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 06 December 2007
AUD - Auditor's letter of resignation 25 October 2007
AA - Annual Accounts 13 August 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
363s - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 29 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
225 - Change of Accounting Reference Date 15 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

A registered charge 27 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.