About

Registered Number: 05127303
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 15 Grove Gardens, Brimington, Common, Chesterfield, Derbyshire, S43 1QS

 

Established in 2004, M & S Contractors Ltd have registered office in Derbyshire, it's status at Companies House is "Active". The organisation has 4 directors listed as Chaplin, Lucie, Chaplin, Mark, Pattison, Linzi, Pattison, Steven in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPLIN, Lucie 01 November 2015 - 1
CHAPLIN, Mark 13 May 2004 - 1
PATTISON, Linzi 01 November 2015 - 1
PATTISON, Steven 13 May 2004 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 14 April 2020
AA - Annual Accounts 02 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 13 July 2017
SH01 - Return of Allotment of shares 05 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 24 June 2005
225 - Change of Accounting Reference Date 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.