About

Registered Number: 03735318
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Manby Road, Immingham, North East Lincolnshire, DN40 2LG

 

Maurice Mawer Engineering Ltd was founded on 17 March 1999 and has its registered office in Immingham in North East Lincolnshire. This organisation is registered for VAT in the UK. This company employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWER, Stephen Gary 12 April 1999 - 1
MAWER, Brenda 22 March 1999 21 December 2015 1
MAWER, Maurice 22 March 1999 12 July 2018 1
MAWER, Shaun Kerry 12 April 1999 03 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MAWER, Jane 04 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
RESOLUTIONS - N/A 25 February 2020
CC04 - Statement of companies objects 25 February 2020
SH08 - Notice of name or other designation of class of shares 25 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 05 July 2017
CS01 - N/A 02 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 09 November 2011
AP03 - Appointment of secretary 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AR01 - Annual Return 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
287 - Change in situation or address of Registered Office 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.