About

Registered Number: 04429217
Date of Incorporation: 01/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 25 Main Street, Staveley, Kendal, Cumbria, LA8 9LU

 

Having been setup in 2002, M & W Tarmacadam Contractors Ltd has its registered office in Kendal, Cumbria. We don't know the number of employees at the organisation. The current directors of the company are listed as Nicholson, Alannah Karen, Wilson, Gillian Mary, Wilson, Kenneth, Mundell, Mary, Mundell, Edwin Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Gillian Mary 18 January 2018 - 1
WILSON, Kenneth 01 May 2002 - 1
MUNDELL, Edwin Samuel 01 May 2002 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Alannah Karen 19 September 2018 - 1
MUNDELL, Mary 01 May 2002 14 September 2018 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 02 October 2018
TM02 - Termination of appointment of secretary 24 September 2018
CS01 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
AA - Annual Accounts 26 February 2018
PSC04 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 19 May 2006
CERTNM - Change of name certificate 27 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.