About

Registered Number: 04848277
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE,

 

M & E Management Ltd was registered on 28 July 2003 and are based in Colchester, Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Bodhanya, Rafik, Graham, Anthony are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Anthony 29 August 2003 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BODHANYA, Rafik 28 February 2006 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 27 March 2019
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
363s - Annual Return 26 September 2005
225 - Change of Accounting Reference Date 15 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.