About

Registered Number: 04158461
Date of Incorporation: 12/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY,

 

Established in 2001, M E C Grab Services Ltd are based in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at the business. There are 3 directors listed as Chapman, Mark Ely, Chapman, Zelpha Louise, Chapman, Tracey for the business.

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.