About

Registered Number: 04583872
Date of Incorporation: 07/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 42 Icknield Walk, Royston, Hertfordshire, SG8 7JX

 

Based in Hertfordshire, Meldreth Motor Company (Services) Ltd was setup in 2002. We don't know the number of employees at this business. The companies directors are Gilhooly, Michael Joseph, Gilhooly, Maire Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILHOOLY, Michael Joseph 07 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GILHOOLY, Maire Patricia 07 November 2002 12 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
RESOLUTIONS - N/A 09 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 08 September 2015
TM02 - Termination of appointment of secretary 12 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.