About

Registered Number: 04158461
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY,

 

Having been setup in 2001, M E C Grab Services Ltd have registered office in Barnet in Hertfordshire, it's status at Companies House is "Active". Chapman, Mark Ely, Chapman, Zelpha Louise, Chapman, Tracey are the current directors of the organisation. We don't know the number of employees at M E C Grab Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Mark Ely 12 February 2001 - 1
CHAPMAN, Zelpha Louise 15 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Tracey 12 February 2001 02 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
AA01 - Change of accounting reference date 24 March 2020
CS01 - N/A 12 February 2020
AA01 - Change of accounting reference date 24 December 2019
AA - Annual Accounts 16 June 2019
AA01 - Change of accounting reference date 16 March 2019
CS01 - N/A 25 February 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 May 2016
SH01 - Return of Allotment of shares 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 10 March 2016
SH01 - Return of Allotment of shares 08 March 2016
AA - Annual Accounts 18 February 2016
AA01 - Change of accounting reference date 31 December 2015
AD01 - Change of registered office address 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AA01 - Change of accounting reference date 27 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AD01 - Change of registered office address 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 February 2009
363a - Annual Return 13 February 2008
353 - Register of members 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 15 June 2007
287 - Change in situation or address of Registered Office 11 March 2007
287 - Change in situation or address of Registered Office 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 09 February 2006
225 - Change of Accounting Reference Date 07 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 04 December 2002
363s - Annual Return 24 September 2002
DISS40 - Notice of striking-off action discontinued 24 September 2002
GAZ1 - First notification of strike-off action in London Gazette 03 September 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
CERTNM - Change of name certificate 19 March 2002
288a - Notice of appointment of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.