About

Registered Number: 05627058
Date of Incorporation: 17/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: RIDDINGTONS LTD, The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

 

C E M Mechanical Installations Ltd was registered on 17 November 2005 and has its registered office in Swanley Village, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Molloy, John Matthew, Hutchinson, David William, Molloy, Bernard Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, John Matthew 17 November 2005 - 1
HUTCHINSON, David William 17 November 2005 01 December 2006 1
MOLLOY, Bernard Matthew 01 December 2008 22 July 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 15 May 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 28 June 2007
CERTNM - Change of name certificate 10 April 2007
363s - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.