About

Registered Number: 03528756
Date of Incorporation: 17/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 25 Beler Way, Melton Mowbray, LE13 0DG,

 

C & M Mechanical Pipework Services (Leicester) Ltd was founded on 17 March 1998 and are based in Melton Mowbray. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Wayne Michael 20 March 1998 - 1
MCNEILL, Christine 19 April 2017 20 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MCNEILL, Christine 30 March 2016 - 1
MCNEILL, Annette Karen 20 March 1998 20 January 2000 1
MCNEILL, Thomas 20 January 2000 30 March 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 25 November 2019
CH01 - Change of particulars for director 11 November 2019
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 19 April 2017
CS01 - N/A 10 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2017
AR01 - Annual Return 19 April 2016
AP03 - Appointment of secretary 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AA - Annual Accounts 04 April 2016
CH03 - Change of particulars for secretary 31 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 03 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 12 April 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 31 March 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 22 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 22 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
363s - Annual Return 13 April 1999
225 - Change of Accounting Reference Date 23 November 1998
395 - Particulars of a mortgage or charge 25 August 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.