About

Registered Number: 03113006
Date of Incorporation: 12/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Heritage Exchange, South Lane, Elland, HX5 0HG,

 

Having been setup in 1995, M & S Process Engineers Ltd are based in Elland, it has a status of "Active". We don't currently know the number of employees at this organisation. Smith, Myra, Smith, Stephen Mark are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen Mark 12 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Myra 12 October 1995 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 06 November 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
363a - Annual Return 01 February 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 11 November 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 18 October 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1997
288c - Notice of change of directors or secretaries or in their particulars 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 18 July 1997
287 - Change in situation or address of Registered Office 26 February 1997
287 - Change in situation or address of Registered Office 26 January 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 05 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 1995
288 - N/A 17 October 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.