About

Registered Number: 04028648
Date of Incorporation: 07/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Old School Garden, Stawell, Bridgwater, Somerset, TA7 9AE

 

Maintenance Control Systems Ltd was founded on 07 July 2000 and has its registered office in Bridgwater, Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Jenkin, Malcolm Travice, Humphries, Linda Anne, Jenkin, Elizabeth for Maintenance Control Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKIN, Malcolm Travice 25 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Linda Anne 25 July 2000 20 August 2000 1
JENKIN, Elizabeth 21 August 2000 12 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 27 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 25 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 11 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 27 September 2015
CH01 - Change of particulars for director 27 September 2015
AD01 - Change of registered office address 27 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 27 November 2010
CH01 - Change of particulars for director 27 November 2010
CH03 - Change of particulars for secretary 27 November 2010
AA - Annual Accounts 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 08 January 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 21 August 2003
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 20/12/06 and 12 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.