About

Registered Number: 06631495
Date of Incorporation: 26/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Amp Technology Centre Brunel Way, Catcliffe, Rotherham, S60 5WG,

 

Based in Rotherham, Meb Industries Ltd was founded on 26 June 2008, it has a status of "Active". There are 2 directors listed as Bennett, Natalie, York Place Company Nominees Limited for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Natalie 26 June 2008 10 September 2009 1
YORK PLACE COMPANY NOMINEES LIMITED 26 June 2008 26 June 2008 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 June 2019
AA01 - Change of accounting reference date 02 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 05 June 2018
AD01 - Change of registered office address 05 June 2018
RESOLUTIONS - N/A 29 May 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 04 July 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 June 2015
CERTNM - Change of name certificate 06 October 2014
CONNOT - N/A 06 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
353 - Register of members 15 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
225 - Change of Accounting Reference Date 15 September 2009
395 - Particulars of a mortgage or charge 01 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.