About

Registered Number: 01560295
Date of Incorporation: 08/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: One Valpy, 20 Valpy Street, Reading, RG1 1AR

 

Mabey Engineering (Holdings) Ltd was registered on 08 May 1981, it's status is listed as "Active". The organisation has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 14 July 2016
CH04 - Change of particulars for corporate secretary 05 July 2016
AA - Annual Accounts 07 January 2016
AUD - Auditor's letter of resignation 24 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 16 November 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 21 February 2012
RESOLUTIONS - N/A 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 July 2009
RESOLUTIONS - N/A 30 March 2009
RESOLUTIONS - N/A 16 December 2008
123 - Notice of increase in nominal capital 11 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 13 July 2007
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
363s - Annual Return 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
123 - Notice of increase in nominal capital 31 July 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 02 August 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 20 July 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
363s - Annual Return 28 July 1996
AA - Annual Accounts 17 July 1996
MEM/ARTS - N/A 15 January 1996
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 1995
123 - Notice of increase in nominal capital 06 October 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 12 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 July 1994
288 - N/A 25 July 1994
AA - Annual Accounts 07 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 1994
287 - Change in situation or address of Registered Office 16 March 1994
288 - N/A 16 March 1994
CERTNM - Change of name certificate 06 December 1993
CERTNM - Change of name certificate 06 December 1993
RESOLUTIONS - N/A 23 September 1993
RESOLUTIONS - N/A 23 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1993
123 - Notice of increase in nominal capital 23 September 1993
288 - N/A 24 August 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 14 July 1993
MEM/ARTS - N/A 14 February 1993
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
MEM/ARTS - N/A 28 September 1992
363s - Annual Return 07 September 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 10 October 1991
AA - Annual Accounts 02 August 1991
363 - Annual Return 24 September 1990
288 - N/A 10 July 1990
AA - Annual Accounts 09 July 1990
288 - N/A 04 July 1990
363 - Annual Return 28 September 1989
363 - Annual Return 04 December 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 18 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
288 - N/A 26 November 1986
287 - Change in situation or address of Registered Office 13 August 1986
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
MISC - Miscellaneous document 08 May 1981

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.