About

Registered Number: 03158042
Date of Incorporation: 13/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: -, Agarth Farm, Legbourne Road, Louth, Lincolnshire, LN11 8LQ

 

Based in Louth, Macdonald Engineering Services Ltd was founded on 13 February 1996, it's status is listed as "Active". There are 3 directors listed for the company. We do not know the number of employees at Macdonald Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Richard John Charles 13 February 1996 - 1
MACDONALD, Pauline Anne 13 February 1996 31 December 1999 1
PRIDGEON, Arthur Richard 09 April 1996 16 November 1999 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 24 August 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 20 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2007
353 - Register of members 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 19 March 1999
AA - Annual Accounts 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 08 May 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1997
288 - N/A 09 May 1996
395 - Particulars of a mortgage or charge 30 April 1996
288 - N/A 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
NEWINC - New incorporation documents 13 February 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.