About

Registered Number: 02616879
Date of Incorporation: 04/06/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: 23 Sealand Court, Esplanade, Rochester, ME1 1QH,

 

Martin Stevens Project Services Ltd was setup in 1991, it's status is listed as "Active". There are 4 directors listed as Lay-flurrie, Sarah Louise, Stevens, Allan Michael, Stevens, Kathleen, Stevens, Jean Margaret for the organisation. 1-10 people work at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAY-FLURRIE, Sarah Louise 30 August 2008 - 1
STEVENS, Allan Michael 04 June 1991 - 1
STEVENS, Kathleen 01 December 2004 - 1
STEVENS, Jean Margaret 04 June 1991 01 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 03 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 July 2018
CH01 - Change of particulars for director 29 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 09 July 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 06 September 2016
AD01 - Change of registered office address 05 September 2016
CS01 - N/A 30 June 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 09 July 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 04 July 1995
AUD - Auditor's letter of resignation 22 December 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 29 June 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1991
287 - Change in situation or address of Registered Office 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
NEWINC - New incorporation documents 04 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.