About

Registered Number: 02807012
Date of Incorporation: 05/04/1993 (32 years ago)
Company Status: Active
Registered Address: Unit 5, The Hollygate, Albert Street, Stockport, Cheshire, SK3 0BD,

 

Massey & Harris (Engineering) Ltd was founded on 05 April 1993 and are based in Stockport. This company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILGRIM, David Christopher 01 June 2010 - 1
PILGRIM, Keith Martyn 05 April 1993 - 1
Secretary Name Appointed Resigned Total Appointments
PILGRIM, David Christopher 09 May 2005 - 1
PILGRIM, Patricia Ann 05 April 1993 09 May 2005 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 13 September 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 02 May 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 27 June 2000
363s - Annual Return 17 April 1999
225 - Change of Accounting Reference Date 18 February 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 11 May 1998
395 - Particulars of a mortgage or charge 26 February 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 10 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
NEWINC - New incorporation documents 05 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.