About

Registered Number: 03529977
Date of Incorporation: 12/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Nh3 And Nh4a Ground Floor, 58 Newhall Road, Sheffield, S9 2QD,

 

Established in 1998, Mei Brakes Ltd has its registered office in Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Anantharaman, Ramaswamy, Dawson, Andrew James, Jackson, Jonathan Leslie Christopher, Parthasarathy, Radha, Sivaram, Sriram, Sriram, Priya, Dormedy, Andrew Derek, Evans, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANANTHARAMAN, Ramaswamy 27 March 2018 - 1
DAWSON, Andrew James 01 June 2004 - 1
JACKSON, Jonathan Leslie Christopher 28 September 2011 - 1
PARTHASARATHY, Radha 27 March 2018 - 1
SIVARAM, Sriram 27 March 2018 - 1
SRIRAM, Priya 27 March 2018 - 1
DORMEDY, Andrew Derek 01 April 1999 10 July 2000 1
EVANS, David 01 April 1999 21 August 2000 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 01 August 2018
PSC02 - N/A 06 June 2018
RESOLUTIONS - N/A 01 June 2018
AA01 - Change of accounting reference date 17 May 2018
CERTNM - Change of name certificate 11 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
RESOLUTIONS - N/A 27 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
PSC07 - N/A 20 April 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 20 February 2018
AA01 - Change of accounting reference date 19 February 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 04 February 2013
CH01 - Change of particulars for director 25 October 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 23 February 2012
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 13 March 2009
353 - Register of members 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
287 - Change in situation or address of Registered Office 12 June 2007
RESOLUTIONS - N/A 24 April 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 11 December 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 17 February 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
395 - Particulars of a mortgage or charge 26 April 1999
363s - Annual Return 10 March 1999
287 - Change in situation or address of Registered Office 01 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
225 - Change of Accounting Reference Date 09 June 1998
287 - Change in situation or address of Registered Office 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.