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.
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 |
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 |
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 |