About

Registered Number: 03136619
Date of Incorporation: 11/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Steps 37 Pisgah Street, Kenfig Hill, Bridgend, Mid Glamorgan, CF33 6BU

 

Based in Bridgend, Mid Glamorgan, Electrical & Mechanical Design Services Ltd was registered on 11 December 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mason, Geraint Rhys, Cundy, Ronald, Cundy, Shirley Isabel, Mcgrath, William David, Provis, William George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Geraint Rhys 05 January 1999 - 1
CUNDY, Ronald 01 May 1998 20 December 2013 1
CUNDY, Shirley Isabel 12 December 1995 20 December 2013 1
MCGRATH, William David 15 February 1996 08 October 1999 1
PROVIS, William George 14 January 2000 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 September 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 01 December 2014
TM02 - Termination of appointment of secretary 22 September 2014
SH03 - Return of purchase of own shares 09 September 2014
RESOLUTIONS - N/A 05 September 2014
SH06 - Notice of cancellation of shares 05 September 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 September 2013
SH03 - Return of purchase of own shares 17 June 2013
RESOLUTIONS - N/A 07 June 2013
SH06 - Notice of cancellation of shares 07 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 01 December 2004
287 - Change in situation or address of Registered Office 24 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 04 December 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 31 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
363s - Annual Return 10 December 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
363s - Annual Return 16 December 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 06 September 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 28 September 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 31 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288 - N/A 23 February 1996
287 - Change in situation or address of Registered Office 05 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
288 - N/A 24 January 1996
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.