About

Registered Number: 03635576
Date of Incorporation: 21/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Manu-mech Engineering Services Ltd was founded on 21 September 1998 and are based in Hereford, it's status at Companies House is "Active". The current directors of the organisation are Bishop, Rita Mary, Maylor, Jonathan Ralph Alexander, Ellis, Reginald Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Reginald Charles 21 September 1998 08 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Rita Mary 08 August 2004 - 1
MAYLOR, Jonathan Ralph Alexander 21 September 1998 31 July 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 16 March 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 10 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 03 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 02 June 2011
CH03 - Change of particulars for secretary 24 May 2011
AR01 - Annual Return 04 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 02 July 2005
287 - Change in situation or address of Registered Office 28 February 2005
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 30 June 2000
225 - Change of Accounting Reference Date 03 December 1999
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 24 September 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.