About

Registered Number: 00677804
Date of Incorporation: 14/12/1960 (63 years and 4 months ago)
Company Status: Active
Registered Address: Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, County Durham, DH9 8UR

 

Having been setup in 1960, Con Mech Engineers Ltd have registered office in Stanley in County Durham, it has a status of "Active". The organisation has 2 directors listed as Beetham, Robert, Devanney, Joseph in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEETHAM, Robert 01 June 2008 28 June 2013 1
DEVANNEY, Joseph 01 November 2015 26 April 2019 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP01 - Appointment of director 29 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AA - Annual Accounts 22 June 2011
MISC - Miscellaneous document 08 December 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 11 February 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 19 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
353 - Register of members 21 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 10 August 2007
353 - Register of members 09 August 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 05 July 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 09 August 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
288 - N/A 24 October 1994
AA - Annual Accounts 27 July 1994
288 - N/A 27 July 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 02 August 1993
395 - Particulars of a mortgage or charge 21 May 1993
288 - N/A 11 November 1992
288 - N/A 16 September 1992
AA - Annual Accounts 27 July 1992
363s - Annual Return 27 July 1992
MEM/ARTS - N/A 23 October 1991
AA - Annual Accounts 15 August 1991
363b - Annual Return 15 August 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 06 August 1990
RESOLUTIONS - N/A 19 December 1989
RESOLUTIONS - N/A 19 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1989
123 - Notice of increase in nominal capital 19 December 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
288 - N/A 18 September 1989
288 - N/A 16 May 1989
RESOLUTIONS - N/A 24 January 1989
PUC 2 - N/A 24 January 1989
123 - Notice of increase in nominal capital 24 January 1989
CERTNM - Change of name certificate 21 December 1988
288 - N/A 02 December 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
288 - N/A 16 June 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 03 September 1986
288 - N/A 17 July 1986
CERTNM - Change of name certificate 15 July 1986
NEWINC - New incorporation documents 14 December 1960

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 26 November 2009 Outstanding

N/A

Mortgage debenture 18 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.