About

Registered Number: 04028648
Date of Incorporation: 07/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Old School Garden, Stawell, Bridgwater, Somerset, TA7 9AE

 

Founded in 2000, Maintenance Control Systems Ltd has its registered office in Somerset, it has a status of "Active". There are 3 directors listed as Jenkin, Malcolm Travice, Humphries, Linda Anne, Jenkin, Elizabeth for this business 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.