About

Registered Number: 04080411
Date of Incorporation: 28/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Tabor Place, Witham, Essex, CM8 3YP,

 

M & G Fire Protection (Essex) Ltd was registered on 28 September 2000 with its registered office in Witham, it's status in the Companies House registry is set to "Active". This organisation is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this business. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODE, Jonathan Anthony 28 September 2000 21 November 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 18 September 2017
MR01 - N/A 14 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 26 September 2012
CH03 - Change of particulars for secretary 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 20 September 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 21 March 2002
287 - Change in situation or address of Registered Office 08 January 2002
363s - Annual Return 04 October 2001
225 - Change of Accounting Reference Date 16 July 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
RESOLUTIONS - N/A 03 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.