About

Registered Number: 01390215
Date of Incorporation: 21/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Technology House Rhombus Business Park, Diamond Road, Norwich, NR6 6NN,

 

Mayday Office Equipment Services Ltd was founded on 21 September 1978 and are based in Norwich, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Mayday Office Equipment Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHCUT, Adam 01 January 2016 - 1
BUNN, Bernard Keith N/A 31 August 2005 1
SPOONER, Terrance Vaughan N/A 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 13 May 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 24 May 2019
AD01 - Change of registered office address 23 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
MR01 - N/A 12 March 2019
SH06 - Notice of cancellation of shares 07 March 2019
SH01 - Return of Allotment of shares 07 March 2019
SH03 - Return of purchase of own shares 07 March 2019
RESOLUTIONS - N/A 01 March 2019
MR01 - N/A 01 March 2019
MR04 - N/A 08 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 17 May 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 01 January 2016
AP01 - Appointment of director 01 January 2016
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
RESOLUTIONS - N/A 06 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 04 January 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 June 2008
169 - Return by a company purchasing its own shares 25 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
287 - Change in situation or address of Registered Office 08 October 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 05 June 2001
395 - Particulars of a mortgage or charge 20 April 2001
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 18 May 1999
287 - Change in situation or address of Registered Office 24 February 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 11 May 1998
AUD - Auditor's letter of resignation 19 September 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 22 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 25 July 1996
288 - N/A 03 July 1996
363s - Annual Return 04 June 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1994
AA - Annual Accounts 11 March 1994
395 - Particulars of a mortgage or charge 11 February 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 18 March 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 June 1992
AUD - Auditor's letter of resignation 03 December 1991
AA - Annual Accounts 08 July 1991
363b - Annual Return 08 July 1991
288 - N/A 06 December 1990
288 - N/A 21 June 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
288 - N/A 22 January 1990
395 - Particulars of a mortgage or charge 17 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 23 June 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
CERTNM - Change of name certificate 16 November 1978
NEWINC - New incorporation documents 21 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

Debenture 09 October 2012 Fully Satisfied

N/A

Charge over book debts 28 September 2010 Fully Satisfied

N/A

Debenture 19 February 2002 Fully Satisfied

N/A

Guarantee & debenture 05 April 2001 Fully Satisfied

N/A

Debenture, 03 February 1994 Fully Satisfied

N/A

Mortgage debenture 12 January 1990 Fully Satisfied

N/A

Debenture 20 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.