About

Registered Number: 05340469
Date of Incorporation: 24/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 27 Somerset Road, Teddington, Middlesex, TW11 8RT

 

Mayne Supply Chain Consulting Ltd was founded on 24 January 2005 and are based in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Mayne, Samantha Jane, Mayne, Jonathan Edward, Mayne, Samantha Jane, Birchland Accountancy Limited, Birchland Financial Management Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNE, Jonathan Edward 24 January 2005 - 1
MAYNE, Samantha Jane 01 April 2011 - 1
BIRCHLAND FINANCIAL MANAGEMENT LIMITED 24 January 2005 23 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MAYNE, Samantha Jane 24 January 2005 - 1
BIRCHLAND ACCOUNTANCY LIMITED 24 January 2005 23 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 February 2015
CERTNM - Change of name certificate 09 February 2015
CONNOT - N/A 09 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 15 August 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 13 July 2006
225 - Change of Accounting Reference Date 01 March 2006
363s - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.