About

Registered Number: 03457937
Date of Incorporation: 30/10/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 44-50 High Street, Rayleigh, Essex, SS6 7EA

 

Having been setup in 1997, Mattacks Engineering & Design Ltd are based in Rayleigh. There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTACKS, Craig James 30 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MATTACKS, Kelly Joanne 30 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 14 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 12 June 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 01 December 1999
363s - Annual Return 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
AA - Annual Accounts 08 December 1998
287 - Change in situation or address of Registered Office 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
NEWINC - New incorporation documents 30 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.