About

Registered Number: 03195904
Date of Incorporation: 08/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 7 Hanley Terrace, Malvern, Worcestershire, WR14 4PF

 

Based in Worcestershire, Central Mechanical Handling Services Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Rule, Ronald, Rule, Susan, Rule, Martyn, Blackmore, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RULE, Martyn 01 September 1999 - 1
BLACKMORE, Susan 17 May 1996 01 September 1999 1
Secretary Name Appointed Resigned Total Appointments
RULE, Ronald 17 May 1996 - 1
RULE, Susan 26 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 22 May 2020
AP03 - Appointment of secretary 26 September 2019
CH03 - Change of particulars for secretary 26 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 May 2019
CH03 - Change of particulars for secretary 24 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 May 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 05 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 29 June 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 29 May 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 10 October 1997
225 - Change of Accounting Reference Date 10 February 1997
CERTNM - Change of name certificate 22 August 1996
288 - N/A 21 August 1996
RESOLUTIONS - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.