About

Registered Number: 04117035
Date of Incorporation: 24/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Atrium Court, The Ring, Bracknell, Berkshire, RG12 1BW

 

Based in Berkshire, Mahindra Engineering Services (Europe) Ltd was founded on 24 November 2000, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 8 directors listed as Malhotra, Arvind Naval Kishore, Nair, Vikram Narayanan, Bonde, Dilipharibhau, John, Bobby, Paranajape, Anand Vithal, Joglekar, Sanjay Vasant, Kamat, Prashant Prabhakar, Myoor Kandhadai, Padmanabhan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALHOTRA, Arvind Naval Kishore 24 June 2015 - 1
NAIR, Vikram Narayanan 04 February 2015 - 1
JOGLEKAR, Sanjay Vasant 01 October 2008 09 March 2015 1
KAMAT, Prashant Prabhakar 01 October 2008 24 June 2015 1
MYOOR KANDHADAI, Padmanabhan 24 November 2000 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BONDE, Dilipharibhau 24 November 2000 15 October 2001 1
JOHN, Bobby 15 October 2001 10 October 2008 1
PARANAJAPE, Anand Vithal 10 October 2008 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
SH01 - Return of Allotment of shares 09 April 2020
SH01 - Return of Allotment of shares 28 November 2019
CS01 - N/A 25 November 2019
RESOLUTIONS - N/A 15 October 2019
MA - Memorandum and Articles 15 October 2019
AA - Annual Accounts 23 September 2019
SH01 - Return of Allotment of shares 24 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 06 December 2018
RESOLUTIONS - N/A 11 July 2018
SH01 - Return of Allotment of shares 11 July 2018
CC04 - Statement of companies objects 11 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
CERTNM - Change of name certificate 24 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 03 June 2006
225 - Change of Accounting Reference Date 08 May 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
287 - Change in situation or address of Registered Office 09 December 2003
363s - Annual Return 02 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 28 January 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
123 - Notice of increase in nominal capital 16 December 2002
AA - Annual Accounts 16 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2002
225 - Change of Accounting Reference Date 26 March 2002
363s - Annual Return 11 February 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 09 November 2001
CERTNM - Change of name certificate 08 November 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
287 - Change in situation or address of Registered Office 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.