About

Registered Number: 04566385
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 4-5 Priory Park, Thornton, Milford Haven, Pembrokeshire, SA73 2DA

 

Established in 2002, M & A Engineering Ltd has its registered office in Milford Haven, it has a status of "Active". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABSALOM, David Owen 17 October 2002 03 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER, Jonathan, Managing Director 17 October 2002 03 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 18 July 2017
MR01 - N/A 27 April 2017
MR04 - N/A 28 October 2016
MR04 - N/A 28 October 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 June 2014
MR04 - N/A 20 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 December 2009
AD01 - Change of registered office address 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 13 February 2008
395 - Particulars of a mortgage or charge 28 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

Legal assignment 16 March 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 08 March 2011 Fully Satisfied

N/A

Floating charge (all assets) 08 March 2011 Fully Satisfied

N/A

Legal mortgage 18 February 2011 Outstanding

N/A

Debenture 27 August 2009 Fully Satisfied

N/A

Debenture 19 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.