About

Registered Number: 03039080
Date of Incorporation: 29/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close, Stevenage, SG1 2EF

 

Mactavish Hepburn Research Ltd was established in 1995, it's status is listed as "Active". This company does not have any directors listed. We don't currently 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
AA - Annual Accounts 01 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 April 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 31 March 2014
AD04 - Change of location of company records to the registered office 31 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 February 2013
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 24 June 2010
AR01 - Annual Return 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 02 April 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 18 April 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 09 December 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 15 April 1998
395 - Particulars of a mortgage or charge 20 September 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 13 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1996
CERTNM - Change of name certificate 31 January 1996
288 - N/A 22 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.