About

Registered Number: 06503518
Date of Incorporation: 13/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Mayflower Engineering Ltd, Coleridge Road, Sheffield, South Yorkshire, S9 5DA

 

Mayflower Engineering Ltd was registered on 13 February 2008 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 January 2019
MR01 - N/A 28 September 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 16 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 March 2014
AD04 - Change of location of company records to the registered office 11 March 2014
AA - Annual Accounts 24 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
SH03 - Return of purchase of own shares 03 July 2013
RESOLUTIONS - N/A 27 June 2013
RESOLUTIONS - N/A 27 June 2013
SH06 - Notice of cancellation of shares 27 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
287 - Change in situation or address of Registered Office 12 August 2009
225 - Change of Accounting Reference Date 11 August 2009
CERTNM - Change of name certificate 31 March 2009
363a - Annual Return 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
353 - Register of members 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
RESOLUTIONS - N/A 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
CERTNM - Change of name certificate 22 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

Debenture 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.