About

Registered Number: 03797206
Date of Incorporation: 28/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Church Farm Sheppey Way, Bobbing, Sittingbourne, Kent, ME9 8PH

 

Austin Contract Services Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Austin Contract Services Ltd has only one director listed in the Companies House registry. We do not know the number of employees at the company. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Margaret Joan 13 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 10 April 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 April 2018
AA01 - Change of accounting reference date 29 March 2018
PSC01 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 25 April 2017
AA01 - Change of accounting reference date 31 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 18 July 2014
MR01 - N/A 18 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 17 October 2011
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 20 August 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 20 July 2006
395 - Particulars of a mortgage or charge 29 September 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 25 October 2004
395 - Particulars of a mortgage or charge 10 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 15 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Outstanding

N/A

All assets debenture 27 September 2005 Outstanding

N/A

Debenture 07 July 2004 Fully Satisfied

N/A

Charge of deposit 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.